Company NameCustom Connections Limited
DirectorPaul Woollam
Company StatusActive
Company Number02920180
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Woollam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(4 years after company formation)
Appointment Duration26 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address89 Sandy Lane
Romiley
Stockport
SK6 4NH
Secretary NameJane Bridgett Woollam
NationalityBritish
StatusCurrent
Appointed20 September 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address89 Sandy Lane
Romiley
Stockport
SK6 4NH
Director NameHenry Lewis Gray
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1994)
RoleConsultant
Correspondence Address5 Oakwood Gardens
Lancaster
Lancashire
LA1 4PF
Director NameRoland Philip Seymour
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1994)
RoleLecturer
Correspondence AddressThe Mews House
Court Walk Betley
Crewe
Cheshire
CW3 9DP
Secretary NameRoland Philip Seymour
NationalityBritish
StatusResigned
Appointed28 April 1994(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressThe Mews House
Court Walk Betley
Crewe
Cheshire
CW3 9DP
Director NameElizabeth Gibbons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 18 July 1995)
RoleClerk
Correspondence Address3 Lugano Road
Bramhall
Stockport
Cheshire
SK7 3HU
Director NameJulie Denise Riley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lucerne Road
Bramhall
Stockport
Cheshire
SK7 3JA
Secretary NameJulie Denise Riley
NationalityBritish
StatusResigned
Appointed12 September 1994(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 1995)
RoleDesigner
Correspondence Address325 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TE
Secretary NameElizabeth Gibbons
NationalityBritish
StatusResigned
Appointed01 April 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 1998)
RoleDesigner
Correspondence Address3 Lugano Road
Bramhall
Stockport
Cheshire
SK7 3HU
Secretary NamePaul Woollam
NationalityBritish
StatusResigned
Appointed11 May 1998(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2002)
RoleDirector/Company Secretary
Correspondence Address10 Kimberley Avenue
Romiley
Stockport
Cheshire
SK6 4AB
Director NameMichael Charles Carter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleSales Consultant
Correspondence Address26 Ashbourne Drive
High Lane
Stockport
SK6 8DB
Secretary NameMichael Charles Carter
NationalityBritish
StatusResigned
Appointed12 April 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2000)
RoleSales Consultant
Correspondence Address26 Ashbourne Drive
High Lane
Stockport
SK6 8DB
Director NameNeil Brett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2002)
RoleFitter
Correspondence Address64 Boundary Road
Cheadle
Cheshire
SK8 2EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 13 Chadkirk Industrial Estate Vale Road
Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley

Shareholders

182 at £1Paul Woollam
100.00%
Ordinary

Financials

Year2014
Net Worth£20,881
Cash£9,511
Current Liabilities£10,745

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 January 2024 (4 months ago)
Next Return Due1 February 2025 (8 months, 2 weeks from now)

Filing History

20 March 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
31 January 2024Micro company accounts made up to 30 April 2023 (9 pages)
20 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
27 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 January 2020Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 182
(4 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 182
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 182
(4 pages)
16 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 182
(4 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 182
(4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 182
(4 pages)
14 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
14 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 May 2012Registered office address changed from Unit 1 Kimberley House Green Lane Romiley Stockport Cheshire SK6 3JG on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from Unit 1 Kimberley House Green Lane Romiley Stockport Cheshire SK6 3JG on 25 May 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from 103 Castle Street Edgeley Stockport Cheshire SK3 9AR on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 103 Castle Street Edgeley Stockport Cheshire SK3 9AR on 21 March 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Director's details changed for Paul Woollam on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Woollam on 19 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Return made up to 19/04/08; no change of members (6 pages)
24 July 2008Return made up to 19/04/08; no change of members (6 pages)
23 May 2008Registered office changed on 23/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
23 May 2008Registered office changed on 23/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 19/04/07; full list of members (6 pages)
16 May 2007Return made up to 19/04/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 19/04/06; full list of members (6 pages)
26 April 2006Return made up to 19/04/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
12 May 2005Return made up to 19/04/05; full list of members (6 pages)
12 May 2005Return made up to 19/04/05; full list of members (6 pages)
28 October 2004Return made up to 19/04/04; full list of members (6 pages)
28 October 2004Registered office changed on 28/10/04 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
28 October 2004Return made up to 19/04/04; full list of members (6 pages)
28 October 2004Registered office changed on 28/10/04 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 October 2004Registered office changed on 22/10/04 from: 63 union street hyde cheshire SK14 1ND (1 page)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 October 2004Registered office changed on 22/10/04 from: 63 union street hyde cheshire SK14 1ND (1 page)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Registered office changed on 14/05/03 from: 88 great king street macclesfield cheshire SK11 6PW (1 page)
14 May 2003Registered office changed on 14/05/03 from: 88 great king street macclesfield cheshire SK11 6PW (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 February 2003Registered office changed on 08/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
8 February 2003Registered office changed on 08/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (1 page)
16 October 2002New secretary appointed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
7 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 April 2001Return made up to 19/04/01; full list of members (7 pages)
18 April 2001Return made up to 19/04/01; full list of members (7 pages)
9 February 2001Director resigned (2 pages)
9 February 2001Director resigned (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
11 January 2001Ad 13/12/00--------- £ si 32@1=32 £ ic 150/182 (2 pages)
11 January 2001Ad 13/12/00--------- £ si 32@1=32 £ ic 150/182 (2 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 August 2000Return made up to 19/04/00; full list of members (10 pages)
4 August 2000Return made up to 19/04/00; full list of members (10 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999Ad 18/11/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 December 1999Ad 18/11/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page)
17 November 1999Registered office changed on 17/11/99 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
19 May 1999Return made up to 19/04/99; no change of members (4 pages)
19 May 1999Return made up to 19/04/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998New secretary appointed;new director appointed (2 pages)
8 June 1998Secretary resigned (2 pages)
8 June 1998Secretary resigned (2 pages)
8 May 1998Return made up to 19/04/98; full list of members (6 pages)
8 May 1998Return made up to 19/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 June 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 December 1996Return made up to 19/04/96; full list of members (6 pages)
6 December 1996Return made up to 19/04/96; full list of members (6 pages)
24 October 1996Registered office changed on 24/10/96 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
24 October 1996Registered office changed on 24/10/96 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
22 October 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Registered office changed on 02/05/96 from: 12-14 millgate stockport cheshire SK1 2NN (1 page)
2 May 1996Registered office changed on 02/05/96 from: 12-14 millgate stockport cheshire SK1 2NN (1 page)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
7 July 1995New secretary appointed;director resigned (2 pages)
7 July 1995New secretary appointed;director resigned (2 pages)
26 June 1995Ad 01/04/95--------- £ si 98@1 (2 pages)
26 June 1995Secretary resigned (2 pages)
26 June 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 June 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 June 1995Ad 01/04/95--------- £ si 98@1 (2 pages)
26 June 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)