Marton
Macclesfield
Cheshire
SK11 9HD
Director Name | William James Simpson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1996(52 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney School Lane Marton Macclesfield Cheshire SK11 9HD |
Secretary Name | Andrew John Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2009(65 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney School Lane Marton Macclesfield SK11 9HD |
Director Name | James Young Simpson |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | Rudha Mor Plockton Ross Shire IV52 8TH Scotland |
Director Name | Lilias Mackenzie Simpson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudha Mor Plockton Ross Shire IV52 8TH Scotland |
Secretary Name | Lilias Mackenzie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudha Mor Plockton Ross Shire IV52 8TH Scotland |
Secretary Name | Terence Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(51 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 6 Makants Close Atherton Manchester Lancashire M46 9QR |
Telephone | 0161 7499374 |
---|---|
Telephone region | Manchester |
Registered Address | The Spinney School Lane Marton Macclesfield Cheshire SK11 9HD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Marton |
Ward | Gawsworth |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Andrew John Simpson 25.01% Ordinary |
---|---|
750 at £1 | Isabel Gray Johnson 25.01% Ordinary |
750 at £1 | William James Simpson 25.01% Ordinary |
749 at £1 | Catherine Jane Camp 24.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,953 |
Cash | £13,235 |
Current Liabilities | £47,213 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (6 months, 1 week from now) |
30 November 2015 | Delivered on: 3 December 2015 Persons entitled: William James Simpson Terence Nixon Lilias Mckenzie Simpson Classification: A registered charge Particulars: The land at brook farm adjoining marthall lane, marthall more particularly delineated as edged red on the plan in schedule 1 of the legal charge dated 30 november 2015. Outstanding |
---|---|
12 March 1980 | Delivered on: 25 March 1980 Satisfied on: 21 September 1988 Persons entitled: William James Simpson Terence Nixon Lilias Mckenzie Simpson W J Simpson L Mackenzie Simpson P H Owen Classification: Legal charge Secured details: £140,000. Particulars: Beech farm & brook farm, harthall, knutsford, cheshire and baguley fold farm and alder wood, matnall. Fully Satisfied |
18 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 30 May 2023 with updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
13 June 2022 | Director's details changed for Isabel Gray Johnson on 1 May 2022 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
1 June 2020 | Satisfaction of charge 003864250002 in full (1 page) |
1 June 2020 | Termination of appointment of Lilias Mackenzie Simpson as a director on 12 September 2018 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 June 2019 | Director's details changed for William James Simpson on 29 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
3 June 2019 | Change of details for Mr William James Simpson as a person with significant control on 29 May 2019 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 September 2018 | Registered office address changed from Link House Stretford Road Urmston Manchester M41 9WH to The Spinney School Lane Marton Macclesfield Cheshire SK11 9HD on 14 September 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
22 February 2017 | Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page) |
22 February 2017 | Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
3 December 2015 | Registration of charge 003864250002, created on 30 November 2015
|
3 December 2015 | Registration of charge 003864250002, created on 30 November 2015
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Secretary appointed andrew john simpson (1 page) |
3 June 2009 | Appointment terminated secretary terence nixon (1 page) |
3 June 2009 | Secretary appointed andrew john simpson (1 page) |
3 June 2009 | Appointment terminated secretary terence nixon (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 September 2007 | Return made up to 31/05/07; no change of members (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 31/05/06; full list of members (8 pages) |
18 August 2006 | Return made up to 31/05/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
19 August 1999 | Return made up to 31/05/99; full list of members (9 pages) |
19 August 1999 | Return made up to 31/05/99; full list of members (9 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 31/05/98; no change of members
|
22 June 1998 | Return made up to 31/05/98; no change of members
|
7 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 August 1977 | Allotment of shares (2 pages) |
17 August 1977 | Allotment of shares (2 pages) |