Company NameGranelli's Cream Ices (Macclesfield) Limited
Company StatusActive
Company Number00456281
CategoryPrivate Limited Company
Incorporation Date28 June 1948(75 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMiss Eileen Mary Devoti
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleConfectioner
Country of ResidenceEngland
Correspondence AddressBeechwood 273 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Director NameMr Emilio Joseph Devoti
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleConfectioner
Country of ResidenceEngland
Correspondence AddressBeechwood 273 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Director NameMr John Angelo Devoti
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleConfectioner
Country of ResidenceEngland
Correspondence Address179 Bond Street
Macclesfield
Cheshire
SK11 6RE
Director NameMr Peter Alfredo Devoti
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleConfectioner
Country of ResidenceEngland
Correspondence AddressBeechwood 273 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Director NameMrs Delia Mary Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleConfectioner
Country of ResidenceEngland
Correspondence Address24 Cambridge Road
Macclesfield
Cheshire
SK11 8JL
Secretary NameEileen Mary Devoti
NationalityBritish
StatusCurrent
Appointed17 January 2005(56 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address273 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Director NameMrs Maria Madalena Devoti
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(42 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 January 2005)
RoleSecretary
Correspondence AddressBeechwood 273 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Secretary NameMrs Maria Madalena Devoti
NationalityBritish
StatusResigned
Appointed28 February 1991(42 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressBeechwood 273 Oxford Road
Macclesfield
Cheshire
SK11 8JZ

Contact

Websitegranellismacclesfield.com

Location

Registered Address74 Newton Street
Macclesfield
Cheshire
SK11 6RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

300 at £1Miss Eileen Mary Devoti
20.00%
Ordinary
300 at £1Mr Emilio Joseph Devoti
20.00%
Ordinary
300 at £1Mr John Angelo Devoti
20.00%
Ordinary
300 at £1Mr Peter Alfredo Devoti
20.00%
Ordinary
300 at £1Mrs Delia Mary Williams
20.00%
Ordinary

Financials

Year2014
Net Worth£216,834
Cash£2,101
Current Liabilities£81,944

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

16 March 1972Delivered on: 21 March 1972
Persons entitled: Williams & Glyns 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: Land at crossall street & newton street macclesfield cheshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,500
(10 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,500
(10 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,500
(10 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,500
(10 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,500
(10 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,500
(10 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (10 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (10 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
14 April 2010Director's details changed for Mrs Delia Mary Williams on 10 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Peter Alfredo Devoti on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Peter Alfredo Devoti on 10 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Miss Eileen Mary Devoti on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Delia Mary Williams on 10 April 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Mr Emilio Joseph Devoti on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mr John Angelo Devoti on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Miss Eileen Mary Devoti on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Emilio Joseph Devoti on 10 April 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Mr John Angelo Devoti on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2009Return made up to 10/04/09; full list of members (6 pages)
21 April 2009Return made up to 10/04/09; full list of members (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2008Return made up to 10/04/08; no change of members (8 pages)
1 July 2008Return made up to 10/04/08; no change of members (8 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2007Return made up to 10/04/07; full list of members (9 pages)
28 April 2007Return made up to 10/04/07; full list of members (9 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2006Return made up to 10/04/06; full list of members (9 pages)
6 June 2006Return made up to 10/04/06; full list of members (9 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
19 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 April 2005New secretary appointed (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 April 2005New secretary appointed (1 page)
8 June 2004Return made up to 10/04/04; full list of members (10 pages)
8 June 2004Return made up to 10/04/04; full list of members (10 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 April 2003Return made up to 10/04/03; full list of members (10 pages)
18 April 2003Return made up to 10/04/03; full list of members (10 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 April 2002Return made up to 10/04/02; full list of members (9 pages)
24 April 2002Return made up to 10/04/02; full list of members (9 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 May 2001Return made up to 10/04/01; full list of members (9 pages)
10 May 2001Return made up to 10/04/01; full list of members (9 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 April 1999Return made up to 10/04/99; full list of members (8 pages)
29 April 1999Return made up to 10/04/99; full list of members (8 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 April 1998Return made up to 10/04/98; no change of members (6 pages)
29 April 1998Return made up to 10/04/98; no change of members (6 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 April 1997Return made up to 10/04/97; no change of members (6 pages)
23 April 1997Return made up to 10/04/97; no change of members (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 May 1996Return made up to 10/04/96; full list of members (8 pages)
13 May 1996Return made up to 10/04/96; full list of members (8 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 April 1995Return made up to 10/04/95; no change of members (6 pages)
25 April 1995Return made up to 10/04/95; no change of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)