Company NameIsaac Massey & Sons Limited
Company StatusDissolved
Company Number00135208
CategoryPrivate Limited Company
Incorporation Date11 April 1914(110 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian David Baskeyfield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(77 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westminster House
Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMrs Philippa Baskeyfield
StatusClosed
Appointed01 January 2009(94 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address10 Westminster House
Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameHiliary Margaret Baskeyfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(77 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 July 2001)
RoleMedical Practitioner
Correspondence AddressStoney Fold Cottage
Stoney Fold Lane Bosley
Macclesfield
Cheshire
SK11 0PR
Director NameSydney Elson
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(77 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address7 Elson Drive
Gee Cross
Hyde
Cheshire
SK14 5EZ
Secretary NameMr Edward George Appleton
NationalityBritish
StatusResigned
Appointed21 August 1991(77 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hampshire Close
Congleton
Cheshire
CW12 1SF
Director NameMr Philip Hugh Nelson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(79 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwithian Cottage Harrison Drive
Goostrey
Cheshire
CW4 8NP
Secretary NameHiliary Margaret Baskeyfield
NationalityBritish
StatusResigned
Appointed31 December 1996(82 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2001)
RoleCompany Director
Correspondence AddressStoney Fold Cottage
Stoney Fold Lane Bosley
Macclesfield
Cheshire
SK11 0PR
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(86 years, 6 months after company formation)
Appointment Duration1 day (resigned 06 October 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(87 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 February 2010)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameIsaac Massey & Sons Ltd (Corporation)
StatusResigned
Appointed01 January 2009(94 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
Correspondence Address10 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX

Contact

Telephone01565 750066
Telephone regionKnutsford

Location

Registered Address10 Westminster House
Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

17.4k at £1Isaac Massey LTD
88.93%
Ordinary
1.7k at £1Mr Ian David Baskeyfield
8.85%
Preference
269 at £1Mr Philip Hugh Nelson
1.37%
Ordinary
142 at £1Mr Philip Hugh Nelson
0.72%
Preference
25 at £1Mrs Georgina Massey
0.13%
Preference

Financials

Year2014
Net Worth£294,456
Cash£3,116
Current Liabilities£58,085

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 January 1997Delivered on: 22 January 1997
Satisfied on: 22 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h toft smithy toft road knutsford macclesfield cheshire t/n CH234522 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
5 May 1989Delivered on: 13 May 1989
Satisfied on: 3 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land together with the buildings erected thereon situate at the rear of george street alderley edge macclesfield cheshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1985Delivered on: 23 August 1985
Satisfied on: 3 February 1990
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: All those three plots of land situate in and near to higham lane geecross, hyde tameside greater manchester more particularly described in a conveyance dated 31 may 1985 between eric haughton wilde (1) and the company (2) now and from time to time placed on or used in or above the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1983Delivered on: 16 November 1983
Satisfied on: 1 November 1989
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: L/H property near george st. Alderley edge cheshire. & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1981Delivered on: 14 January 1981
Satisfied on: 1 November 1989
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: L/H property in george street & south street alderley edge cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1989Delivered on: 2 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land containing 4088 square yards at thereabouts together with the buildings erected thereon situate at george street, alderley edge macclesfield cheshire fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
5 May 1989Delivered on: 13 May 1989
Persons entitled: The Royal Bnk of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land containing in the whole 1156 sq yrds or thereabouts together with buildings erected thereon situate at & fronting to south street alderley edge macclesfield cheshire fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
19 May 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 19,607
(5 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 19,607
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 19,607
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 19,607
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 19,607
(5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 19,607
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 October 2010Termination of appointment of Isaac Massey & Sons Ltd as a secretary (1 page)
22 October 2010Appointment of Isaac Massey & Sons Ltd as a secretary (1 page)
22 October 2010Appointment of Mrs Philippa Baskeyfield as a secretary (1 page)
22 October 2010Appointment of Isaac Massey & Sons Ltd as a secretary (1 page)
22 October 2010Termination of appointment of Isaac Massey & Sons Ltd as a secretary (1 page)
22 October 2010Appointment of Mrs Philippa Baskeyfield as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
25 August 2010Termination of appointment of Philip Nelson as a director (1 page)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
25 August 2010Termination of appointment of Philip Nelson as a director (1 page)
23 February 2010Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (2 pages)
23 February 2010Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Return made up to 21/08/09; full list of members (5 pages)
25 August 2009Return made up to 21/08/09; full list of members (5 pages)
30 January 2009Director's change of particulars / philip nelson / 16/01/2009 (1 page)
30 January 2009Director's change of particulars / philip nelson / 16/01/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 21/08/08; full list of members (5 pages)
26 August 2008Return made up to 21/08/08; full list of members (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 21/08/07; full list of members (4 pages)
23 August 2007Return made up to 21/08/07; full list of members (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 21/08/06; full list of members (4 pages)
5 September 2006Return made up to 21/08/06; full list of members (4 pages)
10 May 2006Registered office changed on 10/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2005Return made up to 21/08/05; full list of members (4 pages)
2 September 2005Return made up to 21/08/05; full list of members (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2004Return made up to 21/08/04; full list of members (7 pages)
19 August 2004Return made up to 21/08/04; full list of members (7 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
22 August 2003Return made up to 21/08/03; full list of members (9 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Return made up to 21/08/03; full list of members (9 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Return made up to 21/08/01; no change of members (5 pages)
17 September 2002Return made up to 21/08/01; no change of members (5 pages)
17 September 2002Return made up to 21/08/02; no change of members (5 pages)
17 September 2002Return made up to 21/08/02; no change of members (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Return made up to 21/08/00; full list of members (9 pages)
16 October 2000Return made up to 21/08/00; full list of members (9 pages)
16 October 2000New secretary appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 September 1999£ sr 457@1 24/03/99 (1 page)
17 September 1999£ sr 250@1 24/03/99 (1 page)
17 September 1999£ sr 803@1 24/03/99 (1 page)
17 September 1999£ sr 100@1 24/03/99 (1 page)
17 September 1999£ sr 428@1 24/03/99 (1 page)
17 September 1999£ sr 48@1 24/03/99 (1 page)
17 September 1999£ sr 25@1 24/03/99 (1 page)
17 September 1999£ sr 511@1 24/03/99 (1 page)
17 September 1999£ sr 49@1 24/03/99 (1 page)
17 September 1999£ sr 510@1 24/03/99 (1 page)
17 September 1999£ sr 100@1 24/03/99 (1 page)
17 September 1999£ sr 250@1 24/03/99 (1 page)
17 September 1999£ sr 250@1 24/03/99 (1 page)
17 September 1999£ sr 428@1 24/03/99 (1 page)
17 September 1999£ sr 48@1 24/03/99 (1 page)
17 September 1999£ sr 48@1 24/03/99 (1 page)
17 September 1999£ sr 49@1 24/03/99 (1 page)
17 September 1999£ sr 250@1 24/03/99 (1 page)
17 September 1999£ sr 457@1 24/03/99 (1 page)
17 September 1999£ sr 457@1 24/03/99 (1 page)
17 September 1999£ sr 457@1 24/03/99 (1 page)
17 September 1999£ sr 457@1 24/03/99 (1 page)
17 September 1999£ sr 48@1 24/03/99 (1 page)
17 September 1999£ sr 25@1 24/03/99 (1 page)
17 September 1999£ sr 803@1 24/03/99 (1 page)
17 September 1999£ sr 510@1 24/03/99 (1 page)
17 September 1999£ sr 457@1 24/03/99 (1 page)
17 September 1999£ sr 511@1 24/03/99 (1 page)
25 August 1999Return made up to 21/08/99; full list of members (8 pages)
25 August 1999Return made up to 21/08/99; full list of members (8 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 September 1998Return made up to 21/08/98; full list of members (8 pages)
21 September 1998Return made up to 21/08/98; full list of members (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Auditor's resignation (1 page)
23 September 1997Auditor's resignation (1 page)
11 September 1997Return made up to 21/08/97; no change of members (6 pages)
11 September 1997Return made up to 21/08/97; no change of members (6 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Registered office changed on 11/03/97 from: george street alderley edge manchester SK9 7ER (1 page)
11 March 1997Registered office changed on 11/03/97 from: george street alderley edge manchester SK9 7ER (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
22 January 1997Particulars of mortgage/charge (9 pages)
22 January 1997Particulars of mortgage/charge (9 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 September 1996Return made up to 21/08/96; full list of members (6 pages)
17 September 1996Return made up to 21/08/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 October 1995Return made up to 21/08/95; no change of members (4 pages)
10 October 1995Return made up to 21/08/95; no change of members (4 pages)