Company NameCue Above The Rest Limited
DirectorJohn Ratchford
Company StatusActive
Company Number01969458
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJohn Ratchford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSnooker Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Demontfort Rise
Ware
Hertfordshire
SG12 0DQ
Secretary NameChristine Lydia Ratchford
NationalityBritish
StatusCurrent
Appointed01 March 2004(18 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address5 Demontfort Rise
Ware
Hertfordshire
SG12 0DQ
Director NameHelen Margaret Ratchford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 December 2003)
RoleSecretary
Correspondence Address33 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Director NameClifford Graham Wright
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2004)
RoleSnooker Services
Country of ResidenceUnited Kingdom
Correspondence Address34 Riverside Mead
Stanground Marina Stanground
Peterborough
Cambridgeshire
PE2 8JN
Director NameJill Susan Wright
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2004)
RoleFinancial Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Riverside Mead
Stanground Marina Stanground
Peterborough
Cambridgeshire
PE2 8JN
Secretary NameHelen Margaret Ratchford
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 December 2003)
RoleCompany Director
Correspondence Address33 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Secretary NameClifford Graham Wright
NationalityBritish
StatusResigned
Appointed30 December 2003(18 years after company formation)
Appointment Duration2 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Riverside Mead
Stanground Marina Stanground
Peterborough
Cambridgeshire
PE2 8JN

Contact

Websitecueabovetherest.com

Location

Registered AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1John Ratchford
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,751
Cash£5,064
Current Liabilities£28,264

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

26 July 1993Delivered on: 5 August 1993
Satisfied on: 6 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page)
12 August 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(4 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(4 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 May 2012Secretary's details changed for Christine Lydia Ireland on 1 May 2012 (1 page)
21 May 2012Secretary's details changed for Christine Lydia Ireland on 1 May 2012 (1 page)
21 May 2012Secretary's details changed for Christine Lydia Ireland on 1 May 2012 (1 page)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for John Ratchford on 16 May 2010 (2 pages)
20 May 2010Director's details changed for John Ratchford on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
9 June 2008Return made up to 16/05/08; full list of members (3 pages)
9 June 2008Return made up to 16/05/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 May 2005Return made up to 19/05/05; full list of members (6 pages)
31 May 2005Return made up to 19/05/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 December 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
7 December 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
29 June 2004Return made up to 23/05/04; full list of members (6 pages)
29 June 2004Return made up to 23/05/04; full list of members (6 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 June 2003Return made up to 23/05/03; full list of members (8 pages)
13 June 2003Return made up to 23/05/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 June 2002Return made up to 23/05/02; full list of members (8 pages)
13 June 2002Return made up to 23/05/02; full list of members (8 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 September 2001Return made up to 29/05/01; full list of members (8 pages)
13 September 2001Return made up to 29/05/01; full list of members (8 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 July 2000Return made up to 29/05/00; full list of members (7 pages)
13 July 2000Return made up to 29/05/00; full list of members (7 pages)
6 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
11 June 1999Return made up to 29/05/99; full list of members (6 pages)
11 June 1999Return made up to 29/05/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
3 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
17 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
11 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)