Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
Director Name | Mr Christopher Heap |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2010(60 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
Director Name | Duncan Norman Bullock |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(41 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 December 1991) |
Role | Solicitor |
Correspondence Address | Stable Cottage North Rode Congleton Cheshire Cw12 |
Director Name | Gerald Cumberbirch |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(41 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 January 2010) |
Role | Master Builder |
Correspondence Address | 28 Highfield Road Bollington Macclesfield Cheshire SK10 5LR |
Director Name | Harold Cumberbirch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(41 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 April 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands Scotts Road Prestbury Macclesfield Cheshire SK10 4DN |
Director Name | John Cumberbirch |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(41 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 April 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfield Road Bollington Macclesfield Cheshire SK10 5LR |
Director Name | Muriel Doreen Cumberbirch |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(41 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 28 Highfield Road Bollington Macclesfield Cheshire SK10 5LR |
Secretary Name | Gerald Cumberbirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(41 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 28 Highfield Road Bollington Macclesfield Cheshire SK10 5LR |
Secretary Name | John Cumberbirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfield Road Bollington Macclesfield Cheshire SK10 5LR |
Website | cumberbirch.com |
---|---|
Telephone | 01625 503959 |
Telephone region | Macclesfield |
Registered Address | Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
4k at £1 | Ccch Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,072 |
Cash | £114,238 |
Current Liabilities | £805,775 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (9 months, 3 weeks from now) |
2 August 2004 | Delivered on: 4 August 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 October 1999 | Delivered on: 12 October 1999 Satisfied on: 19 July 2005 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: The freehold propertyknown as sandholes farm adlington macclesfield cheshire title number CH253157. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 February 1998 | Delivered on: 4 March 1998 Satisfied on: 19 July 2005 Persons entitled: Cheshire Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The rental income deriving from a lease dated 1ST september 1997 please refer to form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 4 March 1998 Satisfied on: 19 July 2005 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £64,400 and all other monies due or to become due from the cdompany to the chargee. Particulars: The f/h premises k/a windsor house royal court brook street macclesfield cheshire. Fully Satisfied |
27 February 1998 | Delivered on: 4 March 1998 Satisfied on: 31 August 2005 Persons entitled: Cheshire Building Society 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1990 | Delivered on: 14 November 1990 Satisfied on: 4 March 1998 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: F/Hold property k/as part of george street mill george street macclesfield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
18 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Appointment of Mr Christopher Heap as a director (2 pages) |
4 May 2010 | Appointment of Mr Christopher Conibere as a director (2 pages) |
4 May 2010 | Termination of appointment of John Cumberbirch as a director (1 page) |
4 May 2010 | Termination of appointment of Muriel Cumberbirch as a director (1 page) |
4 May 2010 | Appointment of Mr Christopher Conibere as a director (2 pages) |
4 May 2010 | Termination of appointment of John Cumberbirch as a secretary (1 page) |
4 May 2010 | Termination of appointment of John Cumberbirch as a secretary (1 page) |
4 May 2010 | Termination of appointment of Harold Cumberbirch as a director (1 page) |
4 May 2010 | Appointment of Mr Christopher Heap as a director (2 pages) |
4 May 2010 | Termination of appointment of Muriel Cumberbirch as a director (1 page) |
4 May 2010 | Termination of appointment of Harold Cumberbirch as a director (1 page) |
4 May 2010 | Termination of appointment of John Cumberbirch as a director (1 page) |
3 March 2010 | Termination of appointment of Gerald Cumberbirch as a director (1 page) |
3 March 2010 | Termination of appointment of Gerald Cumberbirch as a director (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2007 | Return made up to 11/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 11/09/07; no change of members (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: high street bollington,macclesfield cheshire (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: high street bollington,macclesfield cheshire (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (8 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2004 | Return made up to 11/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 11/09/04; full list of members (8 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (8 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
26 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
14 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
14 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |