Company NameS W (Retail) Limited
DirectorsShaun Auty and Ruth Miriam Auty
Company StatusActive
Company Number03811741
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Shaun Auty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameMrs Ruth Miriam Auty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(2 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Secretary NameMrs Ruth Miriam Auty
StatusCurrent
Appointed26 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameMichael Edward Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleAdmimistrator
Correspondence Address23 Priory Road
London
N8 8LH
Director NamePeter Jonathan Sage
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address33 Salcombe Gardens
Mill Hill
London
NW7 2NU
Secretary NamePeter Jonathan Sage
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Salcombe Gardens
Mill Hill
London
NW7 2NU
Director NameDavid James Sage
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 26 March 2012)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Millfield Lane
Highgate
London
N6 6JD
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitewww.icswretail.co.uk
Telephone01226 762513
Telephone regionBarnsley

Location

Registered Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,265
Cash£350
Current Liabilities£70,752

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

25 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,500
(6 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,500
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,500
(6 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,500
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 January 2013Registered office address changed from C/O Fawthrop Williams Old Buttermere Works 15 Buttermere Road Sheffield South Yorkshire S7 2AX United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from C/O Fawthrop Williams Old Buttermere Works 15 Buttermere Road Sheffield South Yorkshire S7 2AX United Kingdom on 14 January 2013 (1 page)
6 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Termination of appointment of David Sage as a director (1 page)
26 March 2012Termination of appointment of David Sage as a director (1 page)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2010Registered office address changed from Unit 3 Marrtree Business Park Kirkwood Close Oxspring Sheffield South Yorkshire S36 8ZP on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Unit 3 Marrtree Business Park Kirkwood Close Oxspring Sheffield South Yorkshire S36 8ZP on 15 November 2010 (1 page)
2 August 2010Director's details changed for Peter Jonathan Sage on 22 July 2010 (2 pages)
2 August 2010Director's details changed for David James Sage on 22 July 2010 (2 pages)
2 August 2010Director's details changed for David James Sage on 22 July 2010 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Peter Jonathan Sage on 22 July 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 July 2009Return made up to 22/07/09; full list of members (4 pages)
26 July 2009Return made up to 22/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 22/07/07; full list of members (3 pages)
6 September 2007Return made up to 22/07/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
24 November 2005Registered office changed on 24/11/05 from: 338 langsett road hillsborough sheffield south yorkshire S6 2UH (1 page)
24 November 2005Registered office changed on 24/11/05 from: 338 langsett road hillsborough sheffield south yorkshire S6 2UH (1 page)
16 August 2005Return made up to 22/07/05; full list of members (8 pages)
16 August 2005Return made up to 22/07/05; full list of members (8 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Memorandum and Articles of Association (9 pages)
30 June 2005Memorandum and Articles of Association (9 pages)
30 June 2005Nc inc already adjusted 17/06/05 (1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Nc inc already adjusted 17/06/05 (1 page)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: acre house 11-15 william road london NW1 3ER (1 page)
24 February 2005Registered office changed on 24/02/05 from: acre house 11-15 william road london NW1 3ER (1 page)
29 September 2004Return made up to 22/07/04; full list of members (6 pages)
29 September 2004Return made up to 22/07/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
16 August 2003Return made up to 22/07/03; full list of members (6 pages)
16 August 2003Return made up to 22/07/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
21 August 2002Return made up to 22/07/02; full list of members (6 pages)
21 August 2002Return made up to 22/07/02; full list of members (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
19 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
19 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
7 August 2001Return made up to 22/07/01; full list of members (5 pages)
7 August 2001Return made up to 22/07/01; full list of members (5 pages)
16 February 2001Full accounts made up to 30 September 2000 (10 pages)
16 February 2001Full accounts made up to 30 September 2000 (10 pages)
19 October 2000Return made up to 22/07/00; full list of members (5 pages)
19 October 2000Return made up to 22/07/00; full list of members (5 pages)
5 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 October 2000Secretary's particulars changed;director's particulars changed (1 page)
19 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
19 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Ad 22/07/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 September 1999Ad 22/07/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
17 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 July 1999Incorporation (15 pages)
22 July 1999Incorporation (15 pages)