Congleton
Cheshire
CW12 1ET
Secretary Name | Mrs Celeste Brooks |
---|---|
Status | Current |
Appointed | 01 August 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
Director Name | Mr Michael Teanby |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 68 Laverdene Avenue Totley Sheffield South Yorkshire S17 4HF |
Secretary Name | Veronica Ann Teanby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 02 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Laverdene Avenue Totley Sheffield South Yorkshire S17 4HF |
Director Name | Mr Dennis Brooks |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 151 Warbreck Hill Road Blackpool Lancashire FY2 9UP |
Director Name | Mr Mathew John Cardwell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2009) |
Role | Metal Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 148 Garstang Road West Poulton-Le-Fylde Lancashire FY6 7SL |
Secretary Name | Adam Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2014) |
Role | Metal Finisher |
Country of Residence | England |
Correspondence Address | Woodville Moss House Lane Stalmine Poulton-Le-Fylde Lancashire FY6 0PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | jsplaters.co.uk |
---|---|
Telephone | 0114 2727212 |
Telephone region | Sheffield |
Registered Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
27.5k at £1 | Adam Brooks 50.00% Ordinary |
---|---|
27.5k at £1 | Celeste Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£460 |
Current Liabilities | £822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
29 April 1997 | Delivered on: 3 May 1997 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Outstanding |
---|
13 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 August 2022 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to C/O John Street Platers Harleston Street Sheffield S4 7QB on 12 August 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 December 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 January 2021 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
16 November 2020 | Director's details changed for Mr Adam Brooks on 12 November 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Adam Brooks on 1 June 2020 (2 pages) |
3 September 2020 | Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 3 September 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
5 August 2014 | Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
8 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 July 2014 (1 page) |
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Director's details changed for Adam Brooks on 31 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Adam Brooks on 31 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Adam Brooks on 31 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Adam Brooks on 31 October 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Termination of appointment of Dennis Brooks as a director (1 page) |
21 May 2010 | Termination of appointment of Dennis Brooks as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Director's details changed for Adam Brooks on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Adam Brooks on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Adam Brooks on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from speedicut works harleston street sheffield south yorkshire S4 7QB (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from speedicut works harleston street sheffield south yorkshire S4 7QB (1 page) |
19 May 2009 | Appointment terminated director mathew cardwell (1 page) |
19 May 2009 | Appointment terminated director mathew cardwell (1 page) |
29 April 2009 | Director appointed mathew john cardwell (2 pages) |
29 April 2009 | Appointment terminated director michael teanby (1 page) |
29 April 2009 | Director appointed dennis brooks (2 pages) |
29 April 2009 | Director appointed dennis brooks (2 pages) |
29 April 2009 | Director appointed mathew john cardwell (2 pages) |
29 April 2009 | Appointment terminated secretary veronica teanby (1 page) |
29 April 2009 | Appointment terminated director michael teanby (1 page) |
29 April 2009 | Director and secretary appointed adam andrew brooks (2 pages) |
29 April 2009 | Appointment terminated secretary veronica teanby (1 page) |
29 April 2009 | Director and secretary appointed adam andrew brooks (2 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
10 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
10 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
7 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: speedicut works harleston street sheffield S4 7QB (1 page) |
27 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: speedicut works harleston street sheffield S4 7QB (1 page) |
13 November 2002 | Return made up to 01/11/02; full list of members
|
13 November 2002 | Return made up to 01/11/02; full list of members
|
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
10 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
16 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1997 | Return made up to 01/11/97; full list of members
|
12 November 1997 | Return made up to 01/11/97; full list of members
|
2 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
2 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
15 May 1997 | Memorandum and Articles of Association (6 pages) |
15 May 1997 | Memorandum and Articles of Association (6 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Ad 29/04/97--------- £ si 55000@1=55000 £ ic 2/55002 (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Ad 29/04/97--------- £ si 55000@1=55000 £ ic 2/55002 (2 pages) |
3 May 1997 | Particulars of mortgage/charge (11 pages) |
3 May 1997 | Particulars of mortgage/charge (11 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Company name changed plumlined LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed plumlined LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Resolutions
|
1 November 1996 | Incorporation (16 pages) |
1 November 1996 | Incorporation (16 pages) |