About

Registered Number: 03054581
Date of Incorporation: 09/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 32 Knutsford Road, Antrobus, Northwich, CW9 6JW,

 

Having been setup in 1995, The Margaret Sherry Collection Ltd have registered office in Northwich, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed as Metcalfe, Helen Catherine, Metcalfe, Helen Catherine, Sherry, Neil, Sherry, Margaret Helen for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Helen Catherine 28 June 2018 - 1
SHERRY, Margaret Helen 10 May 1995 30 July 2018 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Helen Catherine 14 April 2004 - 1
SHERRY, Neil 10 May 1995 14 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 17 June 2019
PSC01 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
AD01 - Change of registered office address 17 June 2019
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 29 July 2013
AA01 - Change of accounting reference date 04 July 2013
AR01 - Annual Return 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 21 July 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 24 May 2002
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 02 June 2000
225 - Change of Accounting Reference Date 15 February 2000
363a - Annual Return 19 July 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 29 May 1996
RESOLUTIONS - N/A 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
NEWINC - New incorporation documents 09 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.