Woodmancote
Winchester
Hampshire
SO21 3BL
Director Name | Mr Michael Braddock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Mill Manager |
Country of Residence | England |
Correspondence Address | Plungebrook Cottage Plungebrook Rainow Macclesfield SK10 5TD |
Director Name | Simon Dixon-Green |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Sheppards Spring House Amport Andover Hampshire SP11 8BE |
Director Name | Mr Charles Lanty Steele Dixon |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW |
Secretary Name | Mr David Cazalet |
---|---|
Status | Current |
Appointed | 15 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Lowerhouse Mills Albert Road Bollington Macclesfield Cheshire SK10 5HW |
Director Name | Mr Anthony Joseph Dixon-Green |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 May 1999) |
Role | Manager |
Correspondence Address | Sunbeam Cottage Rectory Road Oakley Basingstoke Hampshire RG23 7LJ |
Director Name | Michael Alexander Valins |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 18 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Director Name | Mr James Walker |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 9 Balliol Close Sutton Lane Ends Macclesfield Cheshire SK11 0EL |
Director Name | Mr Carl Ward |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 1992) |
Role | Manager |
Correspondence Address | Goring Lodge Cadsden Road Princes Risborough Buckinghamshire HP27 0NB |
Secretary Name | Mr James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 9 Balliol Close Sutton Lane Ends Macclesfield Cheshire SK11 0EL |
Secretary Name | Mr Timothy George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Peterhouse Road Sutton Macclesfield SK11 0EN |
Website | slater-harrison.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
63.2k at £1 | Mr Colin Steele Dixon 40.55% Ordinary |
---|---|
36.3k at £1 | Simon Anthony Dixon-green 23.32% Ordinary |
31.1k at £1 | Gillian Ann Kennedy 19.96% Ordinary |
25.2k at £1 | Melanie Clare Farrer 16.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,769,101 |
Gross Profit | £2,511,176 |
Net Worth | £3,036,262 |
Cash | £54,137 |
Current Liabilities | £1,864,684 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (3 weeks, 6 days from now) |
13 January 2017 | Delivered on: 18 January 2017 Persons entitled: Barberry Hurcott Limited Classification: A registered charge Particulars: The freehold property at hurcott lane, hurcott, worcestershire registered at the land registry under title number HW140152. Outstanding |
---|---|
17 November 2000 | Delivered on: 27 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lower house 82 albert road bollington cheshire - CH243961. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 September 1990 | Delivered on: 5 October 1990 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. Outstanding |
2 July 1975 | Delivered on: 8 July 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lower house mills bellington nr. Macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 June 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
6 September 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
12 January 2022 | Change of details for Mr Colin Steele Dixon as a person with significant control on 16 October 2016 (2 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
31 July 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
22 May 2019 | Appointment of Mr David Cazalet as a secretary on 15 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Timothy George Hughes as a secretary on 15 May 2019 (1 page) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
20 November 2017 | Appointment of Mr Charles Lanty Steele Dixon as a director on 7 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Charles Lanty Steele Dixon as a director on 7 November 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
18 January 2017 | Registration of charge 000419020004, created on 13 January 2017 (14 pages) |
18 January 2017 | Registration of charge 000419020004, created on 13 January 2017 (14 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
21 May 2012 | Purchase of own shares. (6 pages) |
21 May 2012 | Purchase of own shares. (6 pages) |
15 May 2012 | Cancellation of shares. Statement of capital on 15 May 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Cancellation of shares. Statement of capital on 15 May 2012
|
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
24 November 2011 | Purchase of own shares. (3 pages) |
24 November 2011 | Purchase of own shares. (3 pages) |
16 November 2011 | Cancellation of shares. Statement of capital on 16 November 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Cancellation of shares. Statement of capital on 16 November 2011
|
10 November 2011 | Termination of appointment of Michael Valins as a director (1 page) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Termination of appointment of Michael Valins as a director (1 page) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
24 May 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
11 November 2009 | Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Alexander Valins on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Dixon-Green on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Alexander Valins on 16 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Simon Dixon-Green on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
25 July 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
25 July 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (4 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (4 pages) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (4 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (4 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
26 November 2004 | Return made up to 16/10/04; full list of members (10 pages) |
26 November 2004 | Return made up to 16/10/04; full list of members (10 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
11 November 2003 | Return made up to 16/10/03; full list of members
|
11 November 2003 | Return made up to 16/10/03; full list of members
|
10 August 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
10 August 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (10 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (10 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
16 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
6 November 2001 | Return made up to 16/10/01; full list of members (9 pages) |
6 November 2001 | Return made up to 16/10/01; full list of members (9 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (9 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (9 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
11 November 1999 | Return made up to 16/10/99; full list of members
|
11 November 1999 | Return made up to 16/10/99; full list of members
|
8 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
8 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
7 January 1999 | £ ic 225535/206869 15/12/98 £ sr 18666@1=18666 (1 page) |
7 January 1999 | £ ic 225535/206869 15/12/98 £ sr 18666@1=18666 (1 page) |
7 January 1999 | Nc dec already adjusted 15/12/98 (1 page) |
7 January 1999 | Nc dec already adjusted 15/12/98 (1 page) |
6 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
24 October 1997 | Return made up to 16/10/97; full list of members
|
24 October 1997 | Return made up to 16/10/97; full list of members
|
2 October 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
2 October 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
14 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
10 November 1996 | £ ic 236035/225535 05/11/96 £ sr 10500@1=10500 (1 page) |
10 November 1996 | £ ic 236035/225535 05/11/96 £ sr 10500@1=10500 (1 page) |
7 August 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
7 August 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
29 January 1991 | Memorandum and Articles of Association (6 pages) |
29 January 1991 | Memorandum and Articles of Association (6 pages) |
19 July 1980 | Accounts made up to 31 December 1978 (15 pages) |
19 July 1980 | Accounts made up to 31 December 1978 (15 pages) |
7 June 1979 | Accounts made up to 31 December 1977 (16 pages) |
7 June 1979 | Accounts made up to 31 December 1977 (16 pages) |
14 October 1978 | Memorandum and Articles of Association (37 pages) |
3 August 1977 | Accounts made up to 31 December 1976 (16 pages) |
3 August 1977 | Accounts made up to 31 December 1976 (16 pages) |
15 January 1976 | Accounts made up to 31 December 1974 (15 pages) |
15 January 1976 | Accounts made up to 31 December 1974 (15 pages) |