Company NameChurch Street Antiques Limited
DirectorsAlec Smalley and Nicolas Keith Stanley
Company StatusActive
Company Number03294957
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Alec Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(3 days after company formation)
Appointment Duration27 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House
66 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameMr Nicolas Keith Stanley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(3 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakfield Farm
Old Hutton
Kendal
Cumbria
LA8 0NF
Secretary NameMr Alec Smalley
NationalityBritish
StatusCurrent
Appointed23 December 1996(3 days after company formation)
Appointment Duration27 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House
66 Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitechurchstreetantiques.com
Email address[email protected]
Telephone0161 9295196
Telephone regionManchester

Location

Registered Address4 To 4a
Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at £1Alec Smalley
50.00%
Ordinary
50 at £1Nick Stanley
50.00%
Ordinary

Financials

Year2014
Net Worth-£196,294
Cash£1,516
Current Liabilities£6,208

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 February 2011Delivered on: 22 February 2011
Persons entitled: Isherwood Trust Acting by Its Trustee Jtc Trustees LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery.
Outstanding
1 February 2002Delivered on: 6 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 1997Delivered on: 28 March 1997
Satisfied on: 12 February 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

2 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
23 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
3 June 2013Amended accounts made up to 31 May 2012 (12 pages)
3 June 2013Amended accounts made up to 31 May 2012 (12 pages)
3 June 2013Amended accounts made up to 31 May 2012 (4 pages)
3 June 2013Amended accounts made up to 31 May 2012 (4 pages)
8 April 2013Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ United Kingdom on 8 April 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Suite One First Floor Blue Pit Mill Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Alec Smalley on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Nicolas Keith Stanley on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Nicolas Keith Stanley on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Alec Smalley on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Nicolas Keith Stanley on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Alec Smalley on 1 December 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Annual return made up to 20 December 2009 (10 pages)
17 February 2010Annual return made up to 20 December 2009 (10 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 December 2008Return made up to 20/12/08; full list of members (4 pages)
24 December 2008Return made up to 20/12/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from resolutions house 121 railway street heywood lancashire OL10 1NH (1 page)
21 May 2008Registered office changed on 21/05/2008 from resolutions house 121 railway street heywood lancashire OL10 1NH (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 February 2008Return made up to 20/12/07; no change of members (7 pages)
5 February 2008Return made up to 20/12/07; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Return made up to 20/12/06; full list of members (7 pages)
26 February 2007Return made up to 20/12/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2006Registered office changed on 15/06/06 from: resolution house 282 heywood old road middleton manchester M24 4QG (1 page)
15 June 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
(7 pages)
15 June 2006Registered office changed on 15/06/06 from: resolution house 282 heywood old road middleton manchester M24 4QG (1 page)
15 June 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
(7 pages)
30 November 2005Registered office changed on 30/11/05 from: 69 middleton road manchester M8 4JY (1 page)
30 November 2005Registered office changed on 30/11/05 from: 69 middleton road manchester M8 4JY (1 page)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 December 2004Return made up to 20/12/04; full list of members (7 pages)
20 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 December 2003Return made up to 20/12/03; full list of members (7 pages)
29 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 February 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
3 April 2000Full accounts made up to 31 May 1999 (7 pages)
3 April 2000Full accounts made up to 31 May 1999 (7 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Return made up to 20/12/98; no change of members (4 pages)
20 January 1999Return made up to 20/12/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 May 1998 (10 pages)
19 October 1998Full accounts made up to 31 May 1998 (10 pages)
23 September 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
23 September 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
15 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-83 deansgate manchester M3 2ER (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-83 deansgate manchester M3 2ER (1 page)
20 December 1996Incorporation (10 pages)
20 December 1996Incorporation (10 pages)