Prestbury
Macclesfield
Cheshire
SK10 4XD
Director Name | Mr John Bianchi |
---|---|
Date of Birth | April 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retail |
Country of Residence | England |
Correspondence Address | 11 Woodlea Drive Bollington Macclesfield Cheshire SK10 5HF |
Director Name | Mr Richard Enrico Bianchi |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 85 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Director Name | Mr Robert Anthony Bianchi |
---|---|
Date of Birth | July 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kingsgate Beddells Lane Wilmslow SK9 5HY |
Secretary Name | Ms Sarah Bianchi |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 52 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Miss Sarah Bianchi |
---|---|
Date of Birth | February 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(111 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Director Name | Mr John Anthony Bianchi |
---|---|
Date of Birth | June 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 07 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Hey Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | Mr Robert Paul Bianchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northmead Prestbury Macclesfield Cheshire SK10 4XD |
Director Name | Robert Gordon Densem |
---|---|
Date of Birth | December 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2003) |
Role | Finance Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Secretary Name | Robert Gordon Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2003) |
Role | Finance Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Secretary Name | Mr Robert Paul Bianchi |
---|---|
Date of Birth | June 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northmead Prestbury Macclesfield Cheshire SK10 4XD |
Director Name | Mr Paul Nicholas Ernesto Bianchi |
---|---|
Date of Birth | August 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield House 15 Beechfield Road Alderley Edge Cheshire SK9 7AT |
Website | arighibianchi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 613333 |
Telephone region | Macclesfield |
Registered Address | The Silk Road Macclesfield Cheshire SK10 1LH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
1.6k at £10 | Arighi Bianchi Holdings LTD 84.05% Ordinary A |
---|---|
300 at £10 | Arighi Bianchi Holdings LTD 15.95% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,494,723 |
Gross Profit | £6,197,725 |
Net Worth | £2,992,045 |
Cash | £2,578,636 |
Current Liabilities | £3,254,730 |
Latest Accounts | 30 June 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2019 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 January 2021 (overdue) |
12 April 2019 | Delivered 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 2013 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1988 | Delivered 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 1979 | Delivered 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 |
6 April 2017 | Full accounts made up to 30 June 2016 (36 pages) |
---|---|
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 December 2014 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
6 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
9 December 2013 | Accounts for a medium company made up to 31 March 2013 (24 pages) |
9 December 2013 | Registration of charge 000667060006 (5 pages) |
22 October 2013 | Appointment of Miss Sarah Bianchi as a director (2 pages) |
22 October 2013 | Termination of appointment of John Bianchi as a director (1 page) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (11 pages) |
6 December 2012 | Accounts for a medium company made up to 31 March 2012 (23 pages) |
17 April 2012 | Resolutions
|
3 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
19 December 2011 | Accounts for a medium company made up to 31 March 2011 (24 pages) |
14 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
14 February 2011 | Director's details changed for Paul Nicholas Ernesto Bianchi on 30 November 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Sarah Bianchi on 30 November 2010 (1 page) |
14 December 2010 | Accounts for a medium company made up to 31 March 2010 (24 pages) |
1 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (11 pages) |
1 February 2010 | Director's details changed for Robert Paul Bianchi on 30 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Robert Anthony Bianchi on 30 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Richard Enrico Bianchi on 30 November 2009 (2 pages) |
1 February 2010 | Director's details changed for John Anthony Bianchi on 30 November 2009 (2 pages) |
1 February 2010 | Director's details changed for John Bianchi on 30 November 2009 (2 pages) |
29 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
5 September 2009 | Secretary appointed sarah bianchi (1 page) |
5 September 2009 | Appointment terminated secretary robert bianchi (1 page) |
13 February 2009 | Amended accounts made up to 31 March 2008 (23 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
5 January 2009 | Return made up to 30/11/08; full list of members (9 pages) |
27 May 2008 | Return made up to 30/11/07; full list of members (10 pages) |
26 May 2008 | Director's change of particulars / paul bianchi / 01/04/2008 (1 page) |
21 October 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
13 February 2007 | Return made up to 30/11/06; full list of members (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (25 pages) |
1 February 2006 | Return made up to 30/11/05; full list of members
|
16 December 2005 | Full accounts made up to 31 March 2005 (24 pages) |
11 April 2005 | Return made up to 30/11/04; full list of members (11 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
21 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 December 2003 | Return made up to 30/11/03; no change of members (7 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (21 pages) |
6 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Return made up to 30/11/02; no change of members (8 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (20 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members (10 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
30 July 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members
|
28 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (10 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
8 December 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 December 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
26 January 1997 | Return made up to 30/11/96; full list of members
|
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (17 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: commercial road macclesfield cheshire SK10 1LH (1 page) |
15 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
10 October 1995 | Accounts for a medium company made up to 31 January 1995 (15 pages) |
1 February 1995 | Return made up to 30/11/94; full list of members (6 pages) |
12 December 1993 | Return made up to 30/11/93; no change of members (4 pages) |
4 January 1993 | Return made up to 30/11/92; full list of members (6 pages) |
6 December 1991 | Return made up to 30/11/91; no change of members (6 pages) |
17 December 1990 | Return made up to 30/11/90; no change of members (6 pages) |
31 January 1990 | Return made up to 30/11/89; full list of members (4 pages) |
11 September 1975 | Annual return made up to 05/06/74 (4 pages) |
13 December 1901 | Incorporation (48 pages) |
13 December 1901 | Certificate of incorporation (1 page) |