St Helens
Merseyside
WA10 1DB
Secretary Name | Mr Alan Clay-Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 George Street St Helens Merseyside WA10 1DB |
Director Name | Miss Andrea Nicola Clay-Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(24 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 George Street St Helens Merseyside WA10 1DB |
Director Name | Mr Thomas Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Planetree Road Hale Altrincham Cheshire WA15 9JL |
Director Name | Mr Raymond Mansell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 1994) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Harehurst House Harehurst Hill Birmingham Road Lichfield Staffs WS14 9RA |
Secretary Name | Mr Raymond Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harehurst House Harehurst Hill Birmingham Road Lichfield Staffs WS14 9RA |
Director Name | Justine Clare Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 August 2002) |
Role | Clerical Assistant |
Correspondence Address | 1 Rose Avenue Littleborough Lancashire OL15 8QJ |
Director Name | Patricia Smith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 July 2007) |
Role | Secretary |
Correspondence Address | 1 Rose Avenue Smithy Bridge Littleborough Lancashire OL15 8QJ |
Secretary Name | Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 July 2007) |
Role | Secretary |
Correspondence Address | 1 Rose Avenue Smithy Bridge Littleborough Lancashire OL15 8QJ |
Director Name | Mrs Joan Lillian Stewart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 George Street St Helens Merseyside WA10 1DB |
Website | sterlingchase.com |
---|---|
Telephone | 0845 3713099 |
Telephone region | Unknown |
Registered Address | C/O Bevan & Co Chartered Accountants 5a Ack Lane East Bramhall Stockport SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
2 at £1 | Alan Clay-johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,291 |
Cash | £65,589 |
Current Liabilities | £358,905 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
4 September 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
11 May 2022 | Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to C/O Bevan & Co Chartered Accountants 5a Ack Lane East Bramhall Stockport SK7 2BE on 11 May 2022 (1 page) |
16 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
18 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
16 October 2019 | Change of details for Mr Alan Clay-Johnson as a person with significant control on 1 October 2019 (2 pages) |
14 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
14 October 2019 | Notification of Andrea Nicola Clay-Johnson as a person with significant control on 1 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Miss Andrea Nicola Clay-Johnson on 1 October 2019 (2 pages) |
2 October 2019 | Change of details for Mr Alan Clay-Johnson as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Alan Clay-Johnson on 1 October 2019 (2 pages) |
1 October 2019 | Secretary's details changed for Mr Alan Clay-Johnson on 1 October 2019 (1 page) |
5 March 2019 | Director's details changed for Miss Andrea Nicola Conrad on 16 September 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 September 2012 | Termination of appointment of Joan Stewart as a director (1 page) |
26 September 2012 | Appointment of Mrs Andrea Nicola Conrad as a director (2 pages) |
26 September 2012 | Appointment of Mrs Andrea Nicola Conrad as a director (2 pages) |
26 September 2012 | Termination of appointment of Joan Stewart as a director (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2 March 2010 (1 page) |
17 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 October 2009 | Director's details changed for Joan Lillian Stewart on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Joan Lillian Stewart on 12 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Alan Clay-Johnson on 12 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan Clay-Johnson on 12 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Alan Clay-Johnson on 12 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan Clay-Johnson on 12 October 2009 (2 pages) |
28 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 April 2008 | Return made up to 22/02/08; no change of members (7 pages) |
8 April 2008 | Return made up to 22/02/08; no change of members (7 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page) |
8 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
8 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
7 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
18 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members
|
20 March 2000 | Return made up to 13/03/00; full list of members
|
30 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
16 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
16 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
6 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
25 March 1997 | Return made up to 13/03/97; full list of members (4 pages) |
25 March 1997 | Return made up to 13/03/97; full list of members (4 pages) |
24 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
24 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
11 March 1996 | Return made up to 13/03/96; no change of members
|
11 March 1996 | Return made up to 13/03/96; no change of members
|
10 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
10 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |