Company NameArighi Bianchi & Co.Limited
Company StatusActive
Company Number00066706
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Bianchi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleRetail
Country of ResidenceEngland
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMr Richard Enrico Bianchi
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Secretary NameMs Sarah Bianchi
NationalityBritish
StatusCurrent
Appointed06 February 2009(107 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMiss Sarah Bianchi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(111 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMr John Anthony Bianchi
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration21 years, 10 months (resigned 07 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Hey Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameMr Robert Paul Bianchi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration29 years, 4 months (resigned 15 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northmead
Prestbury
Macclesfield
Cheshire
SK10 4XD
Secretary NameMr Robert Paul Bianchi
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northmead
Prestbury
Macclesfield
Cheshire
SK10 4XD
Director NameRobert Gordon Densem
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2003)
RoleFinance Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Secretary NameRobert Gordon Densem
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2003)
RoleFinance Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Secretary NameMr Robert Paul Bianchi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(101 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northmead
Prestbury
Macclesfield
Cheshire
SK10 4XD
Director NameMr Paul Nicholas Ernesto Bianchi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House 15 Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameMr Robert Anthony Bianchi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kingsgate
Beddells Lane
Wilmslow
SK9 5HY

Contact

Websitearighibianchi.co.uk
Email address[email protected]
Telephone01625 613333
Telephone regionMacclesfield

Location

Registered AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

1.6k at £10Arighi Bianchi Holdings LTD
84.05%
Ordinary A
300 at £10Arighi Bianchi Holdings LTD
15.95%
Ordinary B

Financials

Year2014
Turnover£15,494,723
Gross Profit£6,197,725
Net Worth£2,992,045
Cash£2,578,636
Current Liabilities£3,254,730

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

27 October 2021Delivered on: 27 October 2021
Persons entitled: Cenpac (A.I.S) Limited

Classification: A registered charge
Particulars: Legal charge relating to land and buildings on the east side of sunderland street, cheshire east.
Outstanding
24 May 2021Delivered on: 26 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 15 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 1 thorp house thorp street macclesfield (land registry title number CH436113).
Outstanding
6 December 2013Delivered on: 9 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2003Delivered on: 2 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at king street macclesfield cheshire containing approximately 2,438 square metres. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2001Delivered on: 30 July 2001
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: The freehold property known as west side of park lane and 15 park lane macclesfield title numbers CH133532 & CH306446. 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
21 April 1999Delivered on: 23 April 1999
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: The part freehold part leasehold property known as land & buildings on the south side of fountain street macclesfield cheshire title number CH406653 and CH406652. 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
26 November 1988Delivered on: 9 December 1988
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: Freehold property k/a land and premises at park lane macclesfield cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1979Delivered on: 22 October 1979
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 land & property situated in sunderland st., Macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
29 June 2020Full accounts made up to 30 June 2019 (40 pages)
11 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
15 April 2019Registration of charge 000667060007, created on 12 April 2019 (7 pages)
28 March 2019Full accounts made up to 30 June 2018 (33 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
23 October 2018Termination of appointment of Paul Nicholas Ernesto Bianchi as a director on 1 July 2018 (1 page)
24 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 3,018,810
(8 pages)
5 April 2018Full accounts made up to 30 June 2017 (33 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (36 pages)
6 April 2017Full accounts made up to 30 June 2016 (36 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 18,810
(10 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 18,810
(10 pages)
18 December 2015Accounts for a medium company made up to 31 March 2015 (23 pages)
18 December 2015Accounts for a medium company made up to 31 March 2015 (23 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 18,810
(10 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 18,810
(10 pages)
11 December 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
11 December 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
6 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 18,810
(10 pages)
6 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 18,810
(10 pages)
9 December 2013Registration of charge 000667060006 (5 pages)
9 December 2013Registration of charge 000667060006 (5 pages)
9 December 2013Accounts for a medium company made up to 31 March 2013 (24 pages)
9 December 2013Accounts for a medium company made up to 31 March 2013 (24 pages)
22 October 2013Termination of appointment of John Bianchi as a director (1 page)
22 October 2013Appointment of Miss Sarah Bianchi as a director (2 pages)
22 October 2013Appointment of Miss Sarah Bianchi as a director (2 pages)
22 October 2013Termination of appointment of John Bianchi as a director (1 page)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
6 December 2012Accounts for a medium company made up to 31 March 2012 (23 pages)
6 December 2012Accounts for a medium company made up to 31 March 2012 (23 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
19 December 2011Accounts for a medium company made up to 31 March 2011 (24 pages)
19 December 2011Accounts for a medium company made up to 31 March 2011 (24 pages)
14 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
14 February 2011Secretary's details changed for Sarah Bianchi on 30 November 2010 (1 page)
14 February 2011Director's details changed for Paul Nicholas Ernesto Bianchi on 30 November 2010 (2 pages)
14 February 2011Secretary's details changed for Sarah Bianchi on 30 November 2010 (1 page)
14 February 2011Director's details changed for Paul Nicholas Ernesto Bianchi on 30 November 2010 (2 pages)
14 December 2010Accounts for a medium company made up to 31 March 2010 (24 pages)
14 December 2010Accounts for a medium company made up to 31 March 2010 (24 pages)
1 February 2010Director's details changed for Robert Paul Bianchi on 30 November 2009 (2 pages)
1 February 2010Director's details changed for Richard Enrico Bianchi on 30 November 2009 (2 pages)
1 February 2010Director's details changed for Richard Enrico Bianchi on 30 November 2009 (2 pages)
1 February 2010Director's details changed for John Bianchi on 30 November 2009 (2 pages)
1 February 2010Director's details changed for John Anthony Bianchi on 30 November 2009 (2 pages)
1 February 2010Director's details changed for Robert Paul Bianchi on 30 November 2009 (2 pages)
1 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
1 February 2010Director's details changed for John Anthony Bianchi on 30 November 2009 (2 pages)
1 February 2010Director's details changed for Robert Anthony Bianchi on 30 November 2009 (2 pages)
1 February 2010Director's details changed for John Bianchi on 30 November 2009 (2 pages)
1 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
1 February 2010Director's details changed for Robert Anthony Bianchi on 30 November 2009 (2 pages)
29 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
29 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
5 September 2009Secretary appointed sarah bianchi (1 page)
5 September 2009Appointment terminated secretary robert bianchi (1 page)
5 September 2009Appointment terminated secretary robert bianchi (1 page)
5 September 2009Secretary appointed sarah bianchi (1 page)
13 February 2009Amended accounts made up to 31 March 2008 (23 pages)
13 February 2009Amended accounts made up to 31 March 2008 (23 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (23 pages)
29 January 2009Accounts for a medium company made up to 31 March 2008 (23 pages)
5 January 2009Return made up to 30/11/08; full list of members (9 pages)
5 January 2009Return made up to 30/11/08; full list of members (9 pages)
27 May 2008Return made up to 30/11/07; full list of members (10 pages)
27 May 2008Return made up to 30/11/07; full list of members (10 pages)
26 May 2008Director's change of particulars / paul bianchi / 01/04/2008 (1 page)
26 May 2008Director's change of particulars / paul bianchi / 01/04/2008 (1 page)
21 October 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
21 October 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
13 February 2007Return made up to 30/11/06; full list of members (12 pages)
13 February 2007Return made up to 30/11/06; full list of members (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (25 pages)
3 February 2007Full accounts made up to 31 March 2006 (25 pages)
1 February 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2005Full accounts made up to 31 March 2005 (24 pages)
16 December 2005Full accounts made up to 31 March 2005 (24 pages)
11 April 2005Return made up to 30/11/04; full list of members (11 pages)
11 April 2005Return made up to 30/11/04; full list of members (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (22 pages)
31 January 2005Full accounts made up to 31 March 2004 (22 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
21 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 December 2003Return made up to 30/11/03; no change of members (7 pages)
22 December 2003Return made up to 30/11/03; no change of members (7 pages)
2 December 2003Full accounts made up to 31 January 2003 (21 pages)
2 December 2003Full accounts made up to 31 January 2003 (21 pages)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003New secretary appointed (2 pages)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003New secretary appointed (2 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
18 December 2002Return made up to 30/11/02; no change of members (8 pages)
18 December 2002Return made up to 30/11/02; no change of members (8 pages)
4 December 2002Full accounts made up to 31 January 2002 (20 pages)
4 December 2002Full accounts made up to 31 January 2002 (20 pages)
7 January 2002Return made up to 30/11/01; full list of members (10 pages)
7 January 2002Return made up to 30/11/01; full list of members (10 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
30 July 2001Particulars of mortgage/charge (3 pages)
30 July 2001Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(10 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(10 pages)
28 November 2000Full accounts made up to 31 January 2000 (19 pages)
28 November 2000Full accounts made up to 31 January 2000 (19 pages)
7 December 1999Return made up to 30/11/99; full list of members (10 pages)
7 December 1999Return made up to 30/11/99; full list of members (10 pages)
23 November 1999Full accounts made up to 31 January 1999 (19 pages)
23 November 1999Full accounts made up to 31 January 1999 (19 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 December 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
8 December 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 December 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
2 December 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
26 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
2 December 1996Accounts for a small company made up to 31 January 1996 (17 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (17 pages)
26 November 1996Registered office changed on 26/11/96 from: commercial road macclesfield cheshire SK10 1LH (1 page)
26 November 1996Registered office changed on 26/11/96 from: commercial road macclesfield cheshire SK10 1LH (1 page)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
10 October 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
10 October 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
1 February 1995Return made up to 30/11/94; full list of members (6 pages)
1 February 1995Return made up to 30/11/94; full list of members (6 pages)
12 December 1993Return made up to 30/11/93; no change of members (4 pages)
12 December 1993Return made up to 30/11/93; no change of members (4 pages)
4 January 1993Return made up to 30/11/92; full list of members (6 pages)
4 January 1993Return made up to 30/11/92; full list of members (6 pages)
6 December 1991Return made up to 30/11/91; no change of members (6 pages)
6 December 1991Return made up to 30/11/91; no change of members (6 pages)
17 December 1990Return made up to 30/11/90; no change of members (6 pages)
17 December 1990Return made up to 30/11/90; no change of members (6 pages)
31 January 1990Return made up to 30/11/89; full list of members (4 pages)
31 January 1990Return made up to 30/11/89; full list of members (4 pages)
11 September 1975Annual return made up to 05/06/74 (4 pages)
11 September 1975Annual return made up to 05/06/74 (4 pages)
13 December 1901Incorporation (48 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (48 pages)
13 December 1901Certificate of incorporation (1 page)