Congleton
Cheshire
CW12 1ET
Secretary Name | Mrs Celeste Brooks |
---|---|
Status | Current |
Appointed | 01 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
Director Name | Mr Dennis Brooks |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 151 Warbreck Hill Road Blackpool Lancashire FY2 9UP |
Secretary Name | Mr Dennis Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 April 2010) |
Role | Manager |
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 | 29 March 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Garstang Road West Poulton-Le-Fylde Lancashire FY6 7SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
50 at £1 | Adam Brooks 50.00% Ordinary |
---|---|
50 at £1 | Celeste Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,221 |
Current Liabilities | £21,221 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
15 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
11 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 11 August 2022 (1 page) |
28 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
12 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
16 November 2020 | Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages) |
16 November 2020 | Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Adam Brooks on 12 November 2020 (2 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 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) |
17 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
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 | Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Adam Brooks on 1 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Adam Brooks on 1 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Adam Brooks on 1 September 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 December 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 May 2010 | Termination of appointment of Dennis Brooks as a secretary (1 page) |
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 secretary (1 page) |
21 May 2010 | Termination of appointment of Dennis Brooks as a director (1 page) |
30 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Appointment terminated director matthew cardwell (1 page) |
13 May 2009 | Appointment terminated director matthew cardwell (1 page) |
3 April 2009 | Return made up to 10/09/08; full list of members; amend (10 pages) |
3 April 2009 | Return made up to 10/09/08; full list of members; amend (10 pages) |
19 March 2009 | Director and secretary's change of particulars / dennis brooks / 01/03/2009 (2 pages) |
19 March 2009 | Director and secretary's change of particulars / dennis brooks / 01/03/2009 (2 pages) |
29 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
23 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 October 2005 | Return made up to 10/09/05; full list of members
|
6 October 2005 | Return made up to 10/09/05; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 December 2004 | Return made up to 10/09/04; full list of members (7 pages) |
10 December 2004 | Return made up to 10/09/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 September 2003 | Return made up to 10/09/03; full list of members
|
16 September 2003 | Return made up to 10/09/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
10 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 October 2001 | Return made up to 10/09/01; full list of members
|
15 October 2001 | Return made up to 10/09/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
27 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
27 September 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
7 April 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
7 April 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Incorporation (12 pages) |
10 September 1999 | Incorporation (12 pages) |