Dalehead Road
Prestbury
Cheshire
SK10 4BL
Secretary Name | Mrs Janice Ann Wood |
---|---|
Status | Current |
Appointed | 03 December 2012(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 37-39 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | Keith William Parkes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 1 Ty Nant Bryn Road Alltami Mold Flintshire CH7 6SB Wales |
Secretary Name | Keith William Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 1 Ty Nant Bryn Road Alltami Mold Flintshire CH7 6SB Wales |
Director Name | Mr Neil Stubbs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Thomas Duncan Simon Chadderton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | cressys.co.uk |
---|
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Cressy's Grains (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,388 |
Cash | £175,568 |
Current Liabilities | £225,871 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Neil Stubbs as a director on 5 December 2019 (1 page) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 July 2017 | Notification of Cressy's Grains (Holdings) Ltd as a person with significant control on 7 July 2017 (2 pages) |
18 July 2017 | Notification of Cressy's Grains (Holdings) Ltd as a person with significant control on 7 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Neil Stubbs on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Neil Stubbs on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
29 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
8 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
6 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
12 March 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Full accounts made up to 30 June 2012
|
23 January 2013 | Full accounts made up to 30 June 2012
|
12 December 2012 | Appointment of Mrs Janice Ann Wood as a secretary (2 pages) |
12 December 2012 | Appointment of Mrs Janice Ann Wood as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Keith Parkes as a secretary (1 page) |
10 December 2012 | Appointment of Mr Thomas Duncan Simon Chadderton as a director (2 pages) |
10 December 2012 | Termination of appointment of Keith Parkes as a director (1 page) |
10 December 2012 | Appointment of Mr Thomas Duncan Simon Chadderton as a director (2 pages) |
10 December 2012 | Termination of appointment of Keith Parkes as a director (1 page) |
10 December 2012 | Termination of appointment of Keith Parkes as a secretary (1 page) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 October 2011 | Appointment of Mr Neil Stubbs as a director (2 pages) |
25 October 2011 | Appointment of Mr Neil Stubbs as a director (2 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
20 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
6 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Return made up to 24/06/07; full list of members (3 pages) |
3 October 2007 | Return made up to 24/06/07; full list of members (3 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
9 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
10 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
10 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members
|
1 July 2003 | Return made up to 24/06/03; full list of members
|
22 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 September 2000 | Return made up to 24/06/00; full list of members
|
8 September 2000 | Return made up to 24/06/00; full list of members
|
2 July 1999 | Registered office changed on 02/07/99 from: the brittannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
2 July 1999 | Director resigned (2 pages) |
2 July 1999 | Secretary resigned (2 pages) |
2 July 1999 | Director resigned (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the brittannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned (2 pages) |
2 July 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (7 pages) |
24 June 1999 | Incorporation (7 pages) |