62 Stockport Road
Cheadle
Cheshire
SK8 2AF
Secretary Name | Sally Jane Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | Newhey House 62 Stockport Road Cheadle Cheshire SK8 2AF |
Website | fwsherratt.co.uk |
---|
Registered Address | Newhey House 62 Stockport Road Cheadle Cheshire SK8 2AF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | Mark Sherratt 55.00% Ordinary |
---|---|
2.7k at £1 | Sally Jane Sherratt 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,096 |
Cash | £556,658 |
Current Liabilities | £431,259 |
Latest Accounts | 29 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (4 months, 3 weeks from now) |
9 January 1990 | Delivered on: 23 January 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
28 December 1989 | Delivered on: 6 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 wellington street stockport, cheshire t/n ch 48134 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1989 | Delivered on: 13 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a: 55 and 59 wellington grove stockport and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1986 | Delivered on: 25 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building lying to the south-east of werneth low road hyde tameside greater manchester t/n gm 365925 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1989 | Delivered on: 25 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south-east of werneth low road hyde tameside greater manchester t/n em 379344 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 1979 | Delivered on: 26 November 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292, barlow moor road, chorlton - cum hardy, greater manchester title no. La 246537. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 29 March 2020 (7 pages) |
20 April 2020 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
20 February 2020 | Termination of appointment of Sally Jane Sherratt as a secretary on 11 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
23 January 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
31 October 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Secretary's details changed for Sally Jane Sherratt on 1 January 2012 (1 page) |
29 February 2012 | Secretary's details changed for Sally Jane Sherratt on 1 January 2012 (1 page) |
29 February 2012 | Secretary's details changed for Sally Jane Sherratt on 1 January 2012 (1 page) |
29 February 2012 | Director's details changed for Mark Sherratt on 1 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mark Sherratt on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mark Sherratt on 1 January 2012 (2 pages) |
3 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Director's details changed for Mark Sherratt on 14 February 2010 (2 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mark Sherratt on 14 February 2010 (2 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (10 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (10 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members
|
24 January 2008 | Return made up to 31/12/07; no change of members
|
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |