Over Alderley
Macclesfield
Cheshire
SK10 4PX
Secretary Name | Mrs Marcia Louise Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2006(71 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Over Alderley Macclesfield Cheshire SK10 4PX |
Director Name | Martin Fraser Lee |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 4 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Director Name | Anthony Gordon Ross |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 May 2006) |
Role | Administration |
Correspondence Address | Old Parks Marton Lane Gawsworth Macclesfield Cheshire SK11 9EU |
Director Name | Peter David Gordon Ross |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 22 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Over Alderley Macclesfield Cheshire SK10 4PX |
Secretary Name | Martin Fraser Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 4 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Website | malcolmross.co.uk |
---|---|
Telephone | 01625 583853 |
Telephone region | Macclesfield |
Registered Address | Keepers Cottage Over Alderley Macclesfield Cheshire SK10 4PX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Over Alderley |
Ward | Prestbury |
10k at £1 | Mrs Marcia Louise Ross 50.00% Ordinary |
---|---|
10k at £1 | Peter David Gordon Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,351 |
Cash | £115,748 |
Current Liabilities | £61,419 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
30 September 2005 | Delivered on: 6 October 2005 Satisfied on: 17 March 2009 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: 3A heyes lane alderley edge cheshire. 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. Fully Satisfied |
---|---|
28 January 1982 | Delivered on: 6 February 1982 Satisfied on: 8 October 2005 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all fixtures & fittings (incl trade fixture) fixed plant & fittings) machinery. Fully Satisfied |
11 February 1980 | Delivered on: 25 February 1980 Satisfied on: 8 October 2005 Persons entitled: Williams & Glynn's Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nete bank 2 trafford road, alderley edge, cheshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 December 1976 | Delivered on: 14 December 1976 Satisfied on: 22 June 2005 Persons entitled: Williams & Glynn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all that f/h land together with the buildups expected thereon situate ing to hayes lane, alderlay edge, cheshire together with all fixtures as defined by sec 5 bill of sale act 1878 2) all fixed and moveable plant, machinery & fixtures, implements & utensils. Fully Satisfied |
12 July 1972 | Delivered on: 27 July 1972 Satisfied on: 8 October 2005 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ross house, 4, trafford road, alderley edge, cheshire all fixed & movable. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Peter David Gordon Ross on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Peter David Gordon Ross on 20 January 2012 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Marcia Louise Ross on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter David Gordon Ross on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter David Gordon Ross on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Marcia Louise Ross on 31 December 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: ross house po box 4 3A heyes lane alderley edge cheshire SK9 7PR (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: ross house po box 4 3A heyes lane alderley edge cheshire SK9 7PR (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
6 June 2006 | Company name changed malcolm ross and sons LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Company name changed malcolm ross and sons LIMITED\certificate issued on 06/06/06 (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 November 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
11 November 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 November 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
9 November 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
4 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
24 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |