AND THEN SOME LIMITED

Register to unlock more data on OkredoRegister

AND THEN SOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03838537

Incorporation date

09/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lane End Farm, Beat Lane, Rushton Spencer, Macclesfield SK11 0QYCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1999)
dot icon23/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/04/2023
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to 1 Lane End Farm Beat Lane Rushton Spencer Macclesfield SK11 0QY on 2023-04-21
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/09/2021
Change of details for Mr Andrew Young Greenwood as a person with significant control on 2021-09-20
dot icon20/09/2021
Director's details changed for Andrew Young Greenwood on 2021-09-20
dot icon14/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/10/2018
Confirmation statement made on 2018-09-09 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon08/09/2016
Director's details changed for Andrew Young Greenwood on 2016-08-03
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon12/09/2014
Director's details changed for Andrew Young Greenwood on 2014-09-12
dot icon12/09/2014
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 2014-09-12
dot icon12/09/2014
Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 2014-09-12
dot icon27/05/2014
Termination of appointment of Deborah Greenwood as a secretary
dot icon18/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon18/11/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon21/07/2010
Registered office address changed from Heron House 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE on 2010-07-21
dot icon11/06/2010
Certificate of change of name
dot icon11/06/2010
Change of name notice
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 09/09/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/09/2008
Return made up to 09/09/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/10/2007
Return made up to 09/09/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon06/10/2006
Return made up to 09/09/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 09/09/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/10/2004
Return made up to 09/09/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon06/10/2003
Return made up to 09/09/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/09/2002
Return made up to 09/09/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/10/2001
Return made up to 09/09/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-08-31
dot icon21/12/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon06/10/2000
Return made up to 09/09/00; full list of members
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
Registered office changed on 24/09/99 from: the britannia suite siant james's buildings 79 oxford street manchester M1 6FR
dot icon09/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£55.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.17K
-
0.00
55.00
-
2021
1
9.17K
-
0.00
55.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

9.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Young Greenwood
Director
20/09/1999 - Present
1
Britannia Company Formations Limited
Nominee Secretary
08/09/1999 - 19/09/1999
3196
Deansgate Company Formations Limited
Nominee Director
08/09/1999 - 19/09/1999
3197
Greenwood, Deborah Kay
Secretary
19/09/1999 - 30/04/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AND THEN SOME LIMITED

AND THEN SOME LIMITED is an(a) Active company incorporated on 09/09/1999 with the registered office located at 1 Lane End Farm, Beat Lane, Rushton Spencer, Macclesfield SK11 0QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AND THEN SOME LIMITED?

toggle

AND THEN SOME LIMITED is currently Active. It was registered on 09/09/1999 .

Where is AND THEN SOME LIMITED located?

toggle

AND THEN SOME LIMITED is registered at 1 Lane End Farm, Beat Lane, Rushton Spencer, Macclesfield SK11 0QY.

What does AND THEN SOME LIMITED do?

toggle

AND THEN SOME LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does AND THEN SOME LIMITED have?

toggle

AND THEN SOME LIMITED had 1 employees in 2021.

What is the latest filing for AND THEN SOME LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-08-31.