Prestbury
Macclesfield
Cheshire
SK10 4XY
Secretary Name | Carol Lesley Holcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1999(48 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Carol Lesley Holcroft |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(49 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Mr Steven Antony Rodman |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(49 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beverley Way Tytherington Macclesfield Cheshire SK10 2WP |
Director Name | Mrs Susan Michelle Thompson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(49 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorntree Farm Leek Old Road Longsdon Staffordshire ST9 9QJ |
Director Name | Andrew Holcroft |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1999(49 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | James Anthony Fine |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 1995) |
Role | Sales Director |
Correspondence Address | Charlecote 15 Elm Rise Prestbury Macclesfield Cheshire SK10 4US |
Director Name | Mr Robert Nelson |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1996) |
Role | Technical Director |
Correspondence Address | Newlands 84 Gillbent Road Cheadle Hulme Cheadle Cheshire SK8 6NG |
Director Name | Mr Donald Read |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Engineer |
Correspondence Address | Withinlee Hollow Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Anthony Scott Rodman |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 August 1999) |
Role | Engineer |
Correspondence Address | 521 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mrs Sheila Read |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shirleys Drive Prestbury Macclesfield Cheshire SK10 4XY |
Secretary Name | Mrs Sheila Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withinlee Hollow Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Website | smceuroclamp.com |
---|---|
Email address | [email protected] |
Telephone | 01625 576300 |
Telephone region | Macclesfield |
Registered Address | 37 Albert Road Bollington Cheshire SK10 5HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £891,270 |
Current Liabilities | £809,561 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 13 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2023 (7 months from now) |
24 May 2002 | Delivered on: 29 May 2002 Persons entitled: Barclays 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: Freehold property known as industrial premises and land at albert road bollington macclesfield cheshire SK10 5HS. Outstanding |
---|---|
2 May 2002 | Delivered on: 10 May 2002 Persons entitled: Barclays 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 |
27 February 1978 | Delivered on: 6 March 1978 Satisfied on: 14 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or rockmans development co. LTD. To the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
5 November 1976 | Delivered on: 10 November 1976 Satisfied on: 14 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first fixed and floating charge on the goodwill together with all fixtures whatsoever. For details see doc m/58. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 1959 | Delivered on: 12 January 1959 Satisfied on: 14 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 13 for details). Fully Satisfied |
26 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
---|---|
29 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
18 August 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
7 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
30 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
8 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
8 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mrs Sheila Read on 1 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Sheila Read on 1 March 2011 (2 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mrs Sheila Read on 1 March 2011 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 June 2011 | Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Susan Michelle Rodman on 9 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Susan Michelle Rodman on 9 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Susan Michelle Rodman on 9 October 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Steven Antony Rodman on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Sheila Read on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Susan Michelle Rodman on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Carol Lesley Holcroft on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Holcroft on 19 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Steven Antony Rodman on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Sheila Read on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Susan Michelle Rodman on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Holcroft on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Carol Lesley Holcroft on 19 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
29 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 November 2005 | Return made up to 13/10/05; full list of members
|
17 November 2005 | Return made up to 13/10/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: demmings road cheadle cheshire SK8 2PP (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: demmings road cheadle cheshire SK8 2PP (1 page) |
27 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
16 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
16 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
24 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
20 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
20 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
27 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
25 September 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
16 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 February 2001 | Return made up to 13/10/00; full list of members; amend (7 pages) |
24 February 2001 | Return made up to 13/10/00; full list of members; amend (7 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members
|
13 November 2000 | Return made up to 13/10/00; full list of members
|
18 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
18 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
25 February 2000 | Company name changed stockport manufacturing company( 1950)LIMITED(the)\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed stockport manufacturing company( 1950)LIMITED(the)\certificate issued on 28/02/00 (2 pages) |
25 November 1999 | Return made up to 13/10/99; full list of members (10 pages) |
25 November 1999 | Return made up to 13/10/99; full list of members (10 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 November 1997 | Resolutions
|
23 October 1997 | Return made up to 16/10/97; no change of members
|
23 October 1997 | Return made up to 16/10/97; no change of members
|
5 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
5 November 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
1 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 March 1995 | Ad 27/02/95--------- £ si [email protected]=2000 £ ic 16000/18000 (2 pages) |
27 March 1995 | Ad 27/02/95--------- £ si [email protected]=2000 £ ic 16000/18000 (2 pages) |