Waters Green
Macclesfield
Cheshire
SK11 6JS
Secretary Name | Mrs Rachel Cookson |
---|---|
Status | Current |
Appointed | 01 February 2019(71 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | The Central Garage Waters Green Macclesfield Cheshire SK11 6JS |
Director Name | Mr Erwin Barber |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(43 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 21 June 2012) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Central Garage Waters Green Macclesfield Cheshire SK11 6JS |
Director Name | Mrs Brenda Cookson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(43 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 October 2005) |
Role | Secretary |
Correspondence Address | Oldhams Hollow Farm 73 Manchester Road Macclesfield Cheshire SK10 2JW |
Director Name | Mr Nicholas John Cookson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Central Garage Waters Green Macclesfield Cheshire SK11 6JS |
Secretary Name | Mrs Brenda Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(43 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | Golden Slack Farm Wincle Macclesfield Cheshire SK11 0QL |
Secretary Name | Mr James Marcus Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Central Garage Waters Green Macclesfield Cheshire SK11 6JS |
Secretary Name | Nicholas John Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(65 years after company formation) |
Appointment Duration | 6 years (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | The Central Garage Waters Green Macclesfield Cheshire SK11 6JS |
Director Name | Mr Daniel Horner |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Central Garage Waters Green Macclesfield Cheshire SK11 6JS |
Website | www.jjcookson.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 422226 |
Telephone region | Macclesfield |
Registered Address | The Central Garage Waters Green Macclesfield Cheshire SK11 6JS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1.8k at £1 | James Marcus Cookson 71.92% Ordinary |
---|---|
351 at £1 | James Marcus Cookson A/c Hc 14.04% Ordinary |
351 at £1 | James Marcus Cookson A/c Jc 14.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095,901 |
Current Liabilities | £1,206,925 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (9 months from now) |
27 March 2012 | Delivered on: 30 March 2012 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: F/H land with buildings west side of sunderland street macclesfield cheshire t/no CH358606. Outstanding |
---|---|
25 October 2011 | Delivered on: 28 October 2011 Persons entitled: Psa Wholesale Limited Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The central garage, waters green, macclesfield, all stock, shares & other securities, all book debts, other debts & other sums, goodwill.. Floating charge all undertaking and all property and assets both present and future see image for full details. Outstanding |
22 August 2011 | Delivered on: 25 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
11 August 1993 | Delivered on: 12 August 1993 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest in any used & unused vehicles under the terms of the used vehicle sale agreement dated 11/8/93. Outstanding |
17 October 1988 | Delivered on: 25 October 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: 8 albert place macclesfield cheshire title no CH233972 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 December 1981 | Delivered on: 12 January 1982 Persons entitled: Talbot Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 31.12.81 and on any account whatsover. Particulars: All the company's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Outstanding |
20 May 1974 | Delivered on: 29 May 1974 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: Premises situate in albert place and waters green macclesfield cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1974 | Delivered on: 29 May 1974 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: The central garage, waters green macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
5 July 2020 | Termination of appointment of Daniel Horner as a director on 9 April 2020 (1 page) |
30 October 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Nicholas John Cookson as a secretary on 1 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Daniel Horner as a director on 1 February 2019 (2 pages) |
7 February 2019 | Appointment of Mrs Rachel Cookson as a secretary on 1 February 2019 (2 pages) |
1 November 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
14 November 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
27 June 2017 | Notification of James Marcus Cookson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of James Marcus Cookson as a person with significant control on 6 April 2016 (2 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
20 October 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
20 October 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
5 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 December 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
3 December 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Appointment of Nicholas John Cookson as a secretary (3 pages) |
12 April 2013 | Termination of appointment of Nicholas Cookson as a director (2 pages) |
12 April 2013 | Appointment of Nicholas John Cookson as a secretary (3 pages) |
12 April 2013 | Termination of appointment of James Cookson as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Nicholas Cookson as a director (2 pages) |
12 April 2013 | Termination of appointment of James Cookson as a secretary (2 pages) |
4 December 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 July 2012 | Termination of appointment of Erwin Barber as a director (1 page) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Erwin Barber as a director (1 page) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 December 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2011 | Director's details changed for James Marcus Cookson on 21 June 2011 (2 pages) |
1 July 2011 | Director's details changed for James Marcus Cookson on 21 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Erwin Barber on 21 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for James Marcus Cookson on 21 June 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Nicholas John Cookson on 21 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Erwin Barber on 21 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Nicholas John Cookson on 21 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for James Marcus Cookson on 21 June 2011 (1 page) |
11 January 2011 | Solvency statement dated 29/12/10 (1 page) |
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement by directors (1 page) |
11 January 2011 | Resolutions
|
11 January 2011 | Solvency statement dated 29/12/10 (1 page) |
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement by directors (1 page) |
11 January 2011 | Resolutions
|
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
20 July 2010 | Director's details changed for Mr Erwin Barber on 21 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Erwin Barber on 21 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nicholas John Cookson on 21 June 2010 (2 pages) |
20 July 2010 | Director's details changed for James Marcus Cookson on 21 June 2010 (2 pages) |
20 July 2010 | Director's details changed for James Marcus Cookson on 21 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Nicholas John Cookson on 21 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
6 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
12 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
27 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
17 January 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
17 January 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
12 September 2007 | Return made up to 21/06/07; full list of members (3 pages) |
12 September 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
17 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (9 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (9 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members
|
22 July 2004 | Return made up to 21/06/04; full list of members
|
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (14 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (14 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
12 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
12 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
1 August 2000 | £ sr 88993@1 05/04/00 (1 page) |
1 August 2000 | £ sr 88993@1 05/04/00 (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
20 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (15 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (15 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
21 January 1998 | Return made up to 21/06/97; full list of members; amend (6 pages) |
21 January 1998 | Return made up to 21/06/97; full list of members; amend (6 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 October 1997 | Nc inc already adjusted 29/03/97 (1 page) |
28 October 1997 | Ad 04/04/97--------- £ si 565000@1 (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Nc inc already adjusted 29/03/97 (1 page) |
28 October 1997 | Ad 04/04/97--------- £ si 565000@1 (2 pages) |
8 July 1997 | Return made up to 21/06/97; full list of members
|
8 July 1997 | Return made up to 21/06/97; full list of members
|
10 November 1996 | Ad 01/08/96--------- £ si [email protected]=1 £ ic 1023992/1023993 (2 pages) |
10 November 1996 | Ad 09/10/96--------- £ si 425000@1=425000 £ ic 23992/448992 (2 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Ad 09/09/96--------- £ si 575000@1=575000 £ ic 448992/1023992 (2 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Ad 09/09/96--------- £ si 575000@1=575000 £ ic 448992/1023992 (2 pages) |
10 November 1996 | Ad 09/10/96--------- £ si 425000@1=425000 £ ic 23992/448992 (2 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Ad 01/08/96--------- £ si [email protected]=1 £ ic 1023992/1023993 (2 pages) |
10 November 1996 | Resolutions
|
1 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 July 1996 | Return made up to 21/06/96; change of members (6 pages) |
29 July 1996 | Return made up to 21/06/96; change of members (6 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members (4 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
30 January 1948 | Incorporation (15 pages) |
30 January 1948 | Incorporation (15 pages) |