North Rode
Congleton
Cheshire
CW12 2NS
Secretary Name | Derek Norman Cronshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1999(67 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rugby Drive Macclesfield Cheshire SK10 2JD |
Director Name | Derek Norman Cronshaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2007(75 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rugby Drive Macclesfield Cheshire SK10 2JD |
Director Name | John Brocklebank |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(59 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 December 2008) |
Role | Solicitor |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | Derek Burtt Hargreaves |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 April 1999) |
Role | Company Director |
Correspondence Address | Clanbury Rhode Lane Uplyme Lyme Regis Dorset DT7 3TX |
Director Name | Roger Alan Hargreaves |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(59 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 April 2008) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cop 46 Castle Road Mow Cop Stoke On Trent Staffordshire ST7 3PH |
Director Name | Winifred Mary Hargreaves |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Clanbury Rhode Lane Uplyme Lyme Regis Dorset DT7 3TX |
Director Name | Mr Arthur Harrison |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 December 1996) |
Role | Sales Director |
Correspondence Address | 30 Chancery Lane Bollington Macclesfield Cheshire SK10 5BJ |
Secretary Name | Roger Alan Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cop 46 Castle Road Mow Cop Stoke On Trent Staffordshire ST7 3PH |
Director Name | David Carl Harrison |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2009) |
Role | Sales Director |
Correspondence Address | 23 London Road Lyme Green Macclesfield Cheshire SK11 0JX |
Website | dennisuk.com |
---|
Registered Address | Shoresclough Works Hulley Rd Hurdsfield Macclesfield Cheshire SK10 2LZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
170.8k at £0.5 | Jonathan William Hargreaves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,026,161 |
Cash | £17,846 |
Current Liabilities | £249,419 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (7 months from now) |
17 September 2009 | Delivered on: 25 September 2009 Persons entitled: Jonathan William Hargreaves Roger Alan Hargreaves and Keith Vertigan as Trustees of the Sisis Equipment (Macclesfield) Limited Retirement Benefits Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at shoresclough works hulley road macclesfield cheshire t/no CH233714 all its rights in any policies of insurance the rent the benefit of all contracts guarantees and other documents see image for full details. Outstanding |
---|---|
26 February 1999 | Delivered on: 2 March 1999 Satisfied on: 16 December 2005 Persons entitled: Huxleys Grass Machinery Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 1981 | Delivered on: 1 September 1981 Satisfied on: 16 June 2006 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of charter way, hurdsfield, macclesfield cheshire T.no. Ch 161730. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1971 | Delivered on: 17 February 1971 Satisfied on: 18 October 2011 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due, etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By fixed & floating charges (see doc 105 for thereon details). Fully Satisfied |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
13 July 2017 | Notification of Jonathan William Hargreaves as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Jonathan William Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jonathan William Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Company name changed "sisis" equipment(macclesfield)LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Company name changed "sisis" equipment(macclesfield)LIMITED\certificate issued on 29/12/11
|
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
30 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
30 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
13 July 2010 | Termination of appointment of David Harrison as a director (1 page) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Jonathan William Hargreaves on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jonathan William Hargreaves on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Derek Norman Cronshaw on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Derek Norman Cronshaw on 13 June 2010 (2 pages) |
13 July 2010 | Termination of appointment of David Harrison as a director (1 page) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
25 March 2009 | Appointment terminated director john brocklebank (1 page) |
25 March 2009 | Appointment terminated director john brocklebank (1 page) |
21 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
21 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
8 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
2 June 2008 | Gbp ic 17083/16512.385\03/04/08\gbp sr [email protected]=570.615\ (1 page) |
2 June 2008 | Gbp ic 17083/16512.385\03/04/08\gbp sr [email protected]=570.615\ (1 page) |
22 May 2008 | Appointment terminated director roger hargreaves (1 page) |
22 May 2008 | Appointment terminated director roger hargreaves (1 page) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
7 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
11 August 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
12 November 2003 | S-div 14/07/03 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | S-div 14/07/03 (2 pages) |
12 November 2003 | Resolutions
|
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
14 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
8 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
8 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
8 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
10 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
15 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
2 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
2 July 1998 | Director resigned (1 page) |
15 July 1997 | Return made up to 13/06/97; no change of members (6 pages) |
15 July 1997 | Return made up to 13/06/97; no change of members (6 pages) |
29 May 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
29 May 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
19 July 1996 | Return made up to 13/06/96; full list of members (8 pages) |
19 July 1996 | Return made up to 13/06/96; full list of members (8 pages) |
5 June 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
5 June 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
23 October 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
23 October 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
17 February 1971 | Particulars of mortgage/charge (4 pages) |
17 February 1971 | Particulars of mortgage/charge (4 pages) |
11 February 1932 | Certificate of incorporation (1 page) |
11 February 1932 | Certificate of incorporation (1 page) |