Heaton Mersey
Stockport
Cheshire
SK4 3GN
Secretary Name | Mr Darrell Arthur Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cross Lane South Risley Birthwood Warrington WA3 7AF |
Director Name | Mrs Julie Anne Webster |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 January 2024) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN |
Registered Address | 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Darrell Arthur Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,966 |
Gross Profit | £37,616 |
Net Worth | £34,347 |
Cash | £1,467 |
Current Liabilities | £27,753 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
21 February 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
21 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 May 2019 | Amended total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Mr Darrell Arthur Webster on 12 June 2018 (2 pages) |
13 June 2018 | Change of details for Mr Darrell Arthur Webster as a person with significant control on 12 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mrs Julie Anne Webster on 12 June 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
20 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Darrell Arthur Webster as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Registered office address changed from C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ to 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2017 (1 page) |
17 July 2017 | Director's details changed for Mrs Julie Anne Webster on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ to 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2017 (1 page) |
17 July 2017 | Notification of Darrell Arthur Webster as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Mrs Julie Anne Webster on 17 July 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Darrell Arthur Webster on 21 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Darrell Arthur Webster on 21 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Darrell Arthur Webster on 21 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Darrell Arthur Webster on 21 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
17 February 2015 | Registered office address changed from 7 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 7 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ on 17 February 2015 (1 page) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Termination of appointment of Darrell Webster as a secretary (1 page) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Darrell Webster as a secretary (1 page) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Mrs Julie Anne Webster as a director (2 pages) |
6 April 2011 | Appointment of Mrs Julie Anne Webster as a director (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Darrell Arthur Webster on 12 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Darrell Arthur Webster on 12 June 2010 (2 pages) |
16 June 2009 | Secretary appointed mr darrell arthur webster (1 page) |
16 June 2009 | Secretary appointed mr darrell arthur webster (1 page) |
12 June 2009 | Incorporation (19 pages) |
12 June 2009 | Incorporation (19 pages) |