Company NameH. Cumberbirch & Son Limited
DirectorsChristopher Conibere and Christopher Heap
Company StatusActive
Company Number00476681
CategoryPrivate Limited Company
Incorporation Date31 December 1949(74 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Conibere
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(60 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6
Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
Director NameMr Christopher Heap
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(60 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6
Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
Director NameDuncan Norman Bullock
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(41 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 December 1991)
RoleSolicitor
Correspondence AddressStable Cottage
North Rode
Congleton
Cheshire
Cw12
Director NameGerald Cumberbirch
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(41 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 January 2010)
RoleMaster Builder
Correspondence Address28 Highfield Road
Bollington
Macclesfield
Cheshire
SK10 5LR
Director NameHarold Cumberbirch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(41 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 April 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands Scotts Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NameJohn Cumberbirch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(41 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 April 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfield Road
Bollington
Macclesfield
Cheshire
SK10 5LR
Director NameMuriel Doreen Cumberbirch
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(41 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 April 2010)
RoleCompany Director
Correspondence Address28 Highfield Road
Bollington
Macclesfield
Cheshire
SK10 5LR
Secretary NameGerald Cumberbirch
NationalityBritish
StatusResigned
Appointed26 September 1991(41 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address28 Highfield Road
Bollington
Macclesfield
Cheshire
SK10 5LR
Secretary NameJohn Cumberbirch
NationalityBritish
StatusResigned
Appointed30 September 1998(48 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfield Road
Bollington
Macclesfield
Cheshire
SK10 5LR

Contact

Websitecumberbirch.com
Telephone01625 503959
Telephone regionMacclesfield

Location

Registered AddressUnit 6
Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Ccch Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£205,072
Cash£114,238
Current Liabilities£805,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

2 August 2004Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1990Delivered 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

Filing History

25 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
18 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,000
(3 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,000
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000
(3 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,000
(3 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Appointment of Mr Christopher Heap as a director (2 pages)
4 May 2010Appointment of Mr Christopher Conibere as a director (2 pages)
4 May 2010Termination of appointment of John Cumberbirch as a director (1 page)
4 May 2010Termination of appointment of Muriel Cumberbirch as a director (1 page)
4 May 2010Appointment of Mr Christopher Conibere as a director (2 pages)
4 May 2010Termination of appointment of John Cumberbirch as a secretary (1 page)
4 May 2010Termination of appointment of John Cumberbirch as a secretary (1 page)
4 May 2010Termination of appointment of Harold Cumberbirch as a director (1 page)
4 May 2010Appointment of Mr Christopher Heap as a director (2 pages)
4 May 2010Termination of appointment of Muriel Cumberbirch as a director (1 page)
4 May 2010Termination of appointment of Harold Cumberbirch as a director (1 page)
4 May 2010Termination of appointment of John Cumberbirch as a director (1 page)
3 March 2010Termination of appointment of Gerald Cumberbirch as a director (1 page)
3 March 2010Termination of appointment of Gerald Cumberbirch as a director (1 page)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
9 October 2008Return made up to 11/09/08; full list of members (4 pages)
9 October 2008Return made up to 11/09/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2007Return made up to 11/09/07; no change of members (8 pages)
16 October 2007Return made up to 11/09/07; no change of members (8 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 September 2006Return made up to 11/09/06; full list of members (8 pages)
29 September 2006Return made up to 11/09/06; full list of members (8 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Registered office changed on 15/08/06 from: high street bollington,macclesfield cheshire (1 page)
15 August 2006Registered office changed on 15/08/06 from: high street bollington,macclesfield cheshire (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Return made up to 11/09/05; full list of members (8 pages)
7 October 2005Return made up to 11/09/05; full list of members (8 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Return made up to 11/09/04; full list of members (8 pages)
18 October 2004Return made up to 11/09/04; full list of members (8 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
26 September 2003Return made up to 11/09/03; full list of members (8 pages)
26 September 2003Return made up to 11/09/03; full list of members (8 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2002Return made up to 11/09/02; full list of members (8 pages)
16 September 2002Return made up to 11/09/02; full list of members (8 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 October 2000Return made up to 26/09/00; full list of members (7 pages)
4 October 2000Return made up to 26/09/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Return made up to 26/09/99; no change of members (4 pages)
26 October 1999Return made up to 26/09/99; no change of members (4 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Particulars of mortgage/charge (3 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997Return made up to 26/09/97; no change of members (4 pages)
8 October 1997Return made up to 26/09/97; no change of members (4 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 October 1996Return made up to 26/09/96; no change of members (4 pages)
14 October 1996Return made up to 26/09/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 October 1995Return made up to 26/09/95; full list of members (6 pages)
6 October 1995Return made up to 26/09/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)