Company NameCheshire Cat Books Limited
DirectorAnthony Hutchinson
Company StatusActive
Company Number11258777
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Hutchinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
The Marina
Hartlepool
TS24 0UX
Director NamePaul Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 50 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameGarry William Willey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 50 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Location

Registered AddressC/O Waltons Business Advisers Limited Maritime House, Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
18 March 2019Change of details for Anthony Hutchinson as a person with significant control on 5 April 2018 (2 pages)
18 March 2019Change of details for Paul Jones as a person with significant control on 5 April 2018 (2 pages)
18 March 2019Change of details for Garry William Willey as a person with significant control on 5 April 2018 (2 pages)
15 March 2019Director's details changed for Garry William Willey on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Paul Jones on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Anthony Hutchinson on 15 March 2019 (2 pages)
23 August 2018Correction of a Director's date of birth incorrectly stated on incorporation / garry william willey (2 pages)
23 August 2018Correction of a Director's date of birth incorrectly stated on incorporation / anthony hutchinson (2 pages)
5 April 2018Registered office address changed from C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England to Suite 50 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 5 April 2018 (1 page)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Date of Birth of the director on the IN01 was removed from the public register on 23/08/2018 as it was invalid or ineffective.
  • ANNOTATION Part Rectified The Date of Birth of the director on the IN01 was removed from the public register on 23/08/2018 as it was invalid or ineffective.
(16 pages)