Wilmslow
Cheshire
SK9 2JF
Secretary Name | Mrs Jill Alexandra Derbyshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Textile Technologist |
Correspondence Address | 10 The Meade Wilmslow Cheshire SK9 2JF |
Director Name | Mrs Jill Alexandra Derbyshire |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(16 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Broad O The Lane Shevington Wigan Lancashire WN6 8EA |
Director Name | Jill Alexandra Pickard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Textile Technologist |
Correspondence Address | 28 Tall Trees 8 Mersey Road Manchester Lancashire M20 2PE |
Secretary Name | Lisa Joanne Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Goulden Road Manchester Lancashire M20 4ZE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 10 Broad O The Lane Shevington Wigan Lancashire WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Year | 2013 |
---|---|
Net Worth | £146 |
Cash | £1,652 |
Current Liabilities | £18,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
23 September 2004 | Delivered on: 1 October 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £100,386.00 due or to become due from the company to the chargee. Particulars: 85 butts green kingswood warrington. Outstanding |
---|
12 September 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 June 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Change of details for Mr Paul Michael Derbyshire as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Jill Alexandra Derbyshire as a person with significant control on 12 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Paul Michael Derbyshire as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Jill Alexandra Derbyshire as a person with significant control on 12 July 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Jill Alexandra Derbyshire as a director on 6 April 2016 (2 pages) |
21 June 2017 | Appointment of Mrs Jill Alexandra Derbyshire as a director on 6 April 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Director's details changed for Mr Paul Michael Derbyshire on 1 November 2012 (2 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Secretary's details changed for Mrs Jill Alexandra Derbyshire on 1 November 2012 (2 pages) |
6 August 2013 | Director's details changed for Mr Paul Michael Derbyshire on 1 November 2012 (2 pages) |
6 August 2013 | Director's details changed for Mr Paul Michael Derbyshire on 1 November 2012 (2 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Secretary's details changed for Mrs Jill Alexandra Derbyshire on 1 November 2012 (2 pages) |
6 August 2013 | Secretary's details changed for Mrs Jill Alexandra Derbyshire on 1 November 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Director's details changed for Paul Derbyshire on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Paul Derbyshire on 12 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / jill pickard / 08/07/2006 (1 page) |
14 July 2008 | Secretary's change of particulars / jill pickard / 08/07/2006 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
13 September 2007 | Return made up to 12/07/07; no change of members (6 pages) |
13 September 2007 | Return made up to 12/07/07; no change of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members
|
29 August 2006 | Return made up to 12/07/06; full list of members
|
8 November 2005 | Return made up to 12/07/05; full list of members (6 pages) |
8 November 2005 | Return made up to 12/07/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
1 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 2 arley avenue manchester lancashire M20 2LQ (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 2 arley avenue manchester lancashire M20 2LQ (1 page) |
1 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
12 July 1999 | Incorporation (13 pages) |
12 July 1999 | Incorporation (13 pages) |