Cuddington
Northwich
Cheshire
Director Name | Mr David John Clemetson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mrs Helen Elizabeth Clemetson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mrs Mary Hanbury Almond |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1996) |
Role | Retired |
Correspondence Address | 3 Pine Lodge Bramhall Stockport Cheshire SK7 2HS |
Director Name | Mrs Susan Jane Clemetson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(29 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Delamere Parkway West Cuddington Northwich Cheshire |
Director Name | Mr John Brooke Saunders |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(29 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 479 London Road Appleton Warrington Cheshire WA4 5DP |
Secretary Name | Mrs Mary Hanbury Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 3 Pine Lodge Bramhall Stockport Cheshire SK7 2HS |
Secretary Name | Mr Richard Goulden Clemetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2003) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Delamere Parkway West Cuddington Northwich Cheshire |
Secretary Name | Sarah Jane Psaila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 3 Kingfisher Grove Wincham Cheshire CW9 6PZ |
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | David Clemetson 51.79% Ordinary |
---|---|
700 at £1 | Mr John Brooke Saunders 25.00% Ordinary |
650 at £1 | Sarah Psaila 23.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,555 |
Cash | £16,974 |
Current Liabilities | £18,864 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
18 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Termination of appointment of Susan Clemetson as a director (1 page) |
10 June 2014 | Termination of appointment of Susan Clemetson as a director (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 October 2012 | Appointment of Mrs Helen Elizabeth Clemetson as a director (2 pages) |
4 October 2012 | Appointment of Mrs Helen Elizabeth Clemetson as a director (2 pages) |
1 October 2012 | Appointment of Mr David John Clemetson as a director (2 pages) |
1 October 2012 | Termination of appointment of John Saunders as a director (1 page) |
1 October 2012 | Appointment of Mr David John Clemetson as a director (2 pages) |
1 October 2012 | Termination of appointment of John Saunders as a director (1 page) |
1 October 2012 | Termination of appointment of Sarah Psaila as a secretary (1 page) |
1 October 2012 | Termination of appointment of Sarah Psaila as a secretary (1 page) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Mr John Brooke Saunders on 22 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Mrs Susan Jane Clemetson on 22 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Richard Goulden Clemetson on 22 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Richard Goulden Clemetson on 22 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr John Brooke Saunders on 22 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Susan Jane Clemetson on 22 May 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 August 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 August 2010 (2 pages) |
25 September 2009 | Return made up to 26/05/09; no change of members (5 pages) |
25 September 2009 | Return made up to 26/05/09; no change of members (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 July 2008 | Return made up to 26/05/08; full list of members (8 pages) |
25 July 2008 | Return made up to 26/05/08; full list of members (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 September 2007 | Return made up to 26/05/07; full list of members (8 pages) |
22 September 2007 | Return made up to 26/05/07; full list of members (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 September 2006 | Return made up to 26/05/06; full list of members (8 pages) |
25 September 2006 | Return made up to 26/05/06; full list of members (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 November 2005 | Return made up to 26/05/05; full list of members (8 pages) |
8 November 2005 | Return made up to 26/05/05; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
15 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 August 2003 | Return made up to 26/05/03; full list of members (7 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Return made up to 26/05/03; full list of members (7 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
11 September 2002 | Return made up to 26/05/02; full list of members
|
11 September 2002 | Return made up to 26/05/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
17 August 2001 | Return made up to 26/05/01; full list of members (8 pages) |
17 August 2001 | Return made up to 26/05/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
26 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: murray smith & co darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: murray smith & co darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
1 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
14 July 1998 | Return made up to 26/05/98; full list of members (6 pages) |
14 July 1998 | Return made up to 26/05/98; full list of members (6 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: wincham hall hotel hall lane,wincham northwich cheshire CW9 6DG (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: wincham hall hotel hall lane,wincham northwich cheshire CW9 6DG (1 page) |
11 February 1998 | Return made up to 26/05/97; no change of members (6 pages) |
11 February 1998 | Return made up to 26/05/97; no change of members (6 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
14 March 1997 | Return made up to 26/05/96; no change of members
|
14 March 1997 | Return made up to 26/05/96; no change of members
|
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
28 December 1995 | Return made up to 26/05/95; full list of members (6 pages) |
28 December 1995 | Return made up to 26/05/95; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |