Company NameShare Shops Limited
DirectorAdam Jonathan Dandy
Company StatusActive
Company Number09882016
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Jonathan Dandy
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(same day as company formation)
RoleOwner Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pepper Street
Chester
Cheshire
CH1 1DF
Wales
Director NameMrs Louise Edwards
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYew Tree Farm Sealand Road
Sealand
Chester
Flintshire
CH1 6BS
Wales
Director NameMrs Monica Hogg
Date of BirthApril 1968 (Born 56 years ago)
NationalityColumbian
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Sealand Road
Sealand
Chester
Flintshire
CH1 6BS
Wales
Director NameMs Sandra Eaton Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(11 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 05 February 2017)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTan Lan Barn Loggerheads Road
Cilcain
Mold
CH7 5PG
Wales
Director NameMrs Debra Webb
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Northgate Street
Chester
CH1 2HA
Wales

Contact

Websitewww.dandysgardensupplies.com

Location

Registered Address30 Pepper Street
Chester
Cheshire
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
14 January 2020Registered office address changed from C/O Dandy's (Chester) Limited Yew Tree Farm Sealand Road Sealand Chester Flintshire CH1 6BS United Kingdom to 50 Northgate Street Chester Cheshire CH1 2HA on 14 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 November 2019Appointment of Mrs Debra Webb as a director on 13 November 2018 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
18 September 2017Termination of appointment of Sandra Eaton Richards as a director on 5 February 2017 (1 page)
18 September 2017Termination of appointment of Sandra Eaton Richards as a director on 5 February 2017 (1 page)
18 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
5 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
4 January 2017Termination of appointment of Monica Hogg as a director on 1 November 2016 (1 page)
4 January 2017Termination of appointment of Louise Edwards as a director on 1 August 2016 (1 page)
4 January 2017Termination of appointment of Louise Edwards as a director on 1 August 2016 (1 page)
4 January 2017Appointment of Ms Sandra Eaton Richards as a director on 1 November 2016 (2 pages)
4 January 2017Termination of appointment of Monica Hogg as a director on 1 November 2016 (1 page)
4 January 2017Appointment of Ms Sandra Eaton Richards as a director on 1 November 2016 (2 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)