Company NameStatic Master Ltd
DirectorsDavid Warburton and James Warburton
Company StatusActive
Company Number06882430
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Previous NameTurnkerry Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Warburton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address10 Winton Avenue
Audenshaw
Manchester
M34 5NS
Director NameMr James Warburton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleWindow Fitter
Country of ResidenceEngland
Correspondence AddressFlat 1 Wharf Place
Wharf Street
Dukinfield
SK16 1EU
Secretary NameJames Warburton
NationalityBritish
StatusCurrent
Appointed02 November 2009(6 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sherlock & Co Ltd 24 Clarence Arcade
Stamford Street
Ashton-Under-Lyne
Lancashire
OL6 7PT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Warburton
50.00%
Ordinary
50 at £1James Warburton
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

23 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
25 April 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
8 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
22 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
14 November 2019Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
3 August 2018Secretary's details changed for James Warburton on 3 August 2018 (1 page)
3 August 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 3 August 2018 (1 page)
10 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 May 2015Secretary's details changed for James Warburton on 20 April 2015 (1 page)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Secretary's details changed for James Warburton on 20 April 2015 (1 page)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Director's details changed for Mr James Warburton on 20 April 2015 (2 pages)
8 May 2015Director's details changed for Mr James Warburton on 20 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 May 2013Director's details changed for Mr David Warburton on 20 April 2013 (2 pages)
22 May 2013Director's details changed for Mr David Warburton on 20 April 2013 (2 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(2 pages)
20 November 2009Appointment of James Warburton as a director (3 pages)
20 November 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (2 pages)
20 November 2009Appointment of David Warburton as a director (3 pages)
20 November 2009Appointment of David Warburton as a director (3 pages)
20 November 2009Appointment of James Warburton as a director (3 pages)
20 November 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (2 pages)
9 November 2009Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 9 November 2009 (1 page)
9 November 2009Company name changed turnkerry LTD\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 9 November 2009 (1 page)
9 November 2009Company name changed turnkerry LTD\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
9 November 2009Appointment of James Warburton as a secretary (3 pages)
9 November 2009Appointment of James Warburton as a secretary (3 pages)
9 November 2009Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 9 November 2009 (1 page)
9 November 2009Change of name notice (2 pages)
10 June 2009Registered office changed on 10/06/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page)
10 June 2009Appointment terminated director yomtov jacobs (1 page)
10 June 2009Appointment terminated director yomtov jacobs (1 page)
10 June 2009Registered office changed on 10/06/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page)
20 April 2009Incorporation (9 pages)
20 April 2009Incorporation (9 pages)