Company NameF.Maddocks Limited
DirectorValerie Christine Maddocks
Company StatusActive
Company Number00522951
CategoryPrivate Limited Company
Incorporation Date24 August 1953(70 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Valerie Christine Maddocks
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(62 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Park Lane
Poynton
Stockport
SK12 1RG
Secretary NameMrs Valerie Christine Maddocks
StatusCurrent
Appointed05 May 2016(62 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHead Office 23a Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameCaroline Elizabeth Butters
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2001)
RoleSecretary/Bookkeeper
Correspondence Address16a Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameFredrick Arthur Maddocks
Date of BirthMay 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 November 2002)
RoleElectrical Contractor
Correspondence Address127 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMr Keith Arthur Maddocks
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 05 May 2016)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Secretary NameCaroline Elizabeth Butters
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address16a Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Secretary NameMr Keith Arthur Maddocks
NationalityBritish
StatusResigned
Appointed05 November 2001(48 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 May 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameMr Simon Arthur Maddocks
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(48 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 August 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence Address21 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD

Contact

Websitefmaddocks.com
Telephone01625 872824
Telephone regionMacclesfield

Location

Registered AddressHead Office 23a Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

950 at £1Keith Arthur Maddocks
90.48%
Ordinary
100 at £1Simon Arthur Maddocks
9.52%
Ordinary

Financials

Year2014
Net Worth£213,440
Cash£200
Current Liabilities£249,880

Accounts

Latest Accounts31 August 2022 (1 year ago)
Next Accounts Due31 May 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 October 2022 (11 months, 2 weeks ago)
Next Return Due25 October 2023 (4 weeks from now)

Charges

29 March 2019Delivered on: 1 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 21A park lane, poynton, stockport, SK12 1RD and comprised in the lease dated 8 september 2011 and made between f maddocks limited (1) and sally maddocks (2) as the same is registered at the land registry with title absolute under title number CH606285. All that freehold interest in the land and property known as land at the back of 21 and 23 park lane, poynton, SK12 1RD and registered at the land registry with title absolute under title number CH526787. All that leasehold interest in the property known as 21-23 park lane, poynton, SK12 1RD and comprised in the lease dated 13 june 1900 and made between ralph clayton (1) and robert henry isherwood (2) as the same is registered at the land registry with title absolute under title number CH526779.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 21A park lane, poynton, stockport, SK12 1RD and comprised in the lease dated 8 september 2011 and made between f maddocks limited (1) and sally maddocks (2) as the same is registered at the land registry with title absolute under title number CH606285. All that freehold interest in the land and property known as land at the back of 21 and 23 park lane, poynton, SK12 1RD and registered at the land registry with title absolute under title number CH526787. All that leasehold interest in the property known as 21-23 park lane, poynton, SK12 1RD and comprised in the lease dated 13 june 1900 and made between ralph clayton (1) and robert henry isherwood (2) as the same is registered at the land registry with title absolute under title number CH526779.
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 21-23 park lane, poynton SK12 1RD and comprised in the lease dated 13 june 1900 and made between ralph clayton (1) and robert henry isherwood (2) as the same is registered at the land registry with title absolute under title number CH526779. All that freehold interest in the land and property known as land at the back of 21 and 23 park lane, poynton SK12 1RD and registered at the land registry with title absolute under title number CH526787.
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 21-23 park lane, poynton SK12 1RD and comprised in the lease dated 13 june 1900 and made between ralph clayton (1) and robert henry isherwood (2) as the same is registered at the land registry with title absolute under title number CH526779. All that freehold interest in the land and property known as land at the back of 21 and 23 park lane, poynton SK12 1RD and registered at the land registry with title absolute under title number CH526787.
Outstanding
18 May 2005Delivered on: 20 May 2005
Persons entitled: The Royal Bank of Scotland 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
17 September 2004Delivered on: 22 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 & 23 park lane poynton cheshire and land at the rear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 March 1987Delivered on: 16 March 1987
Persons entitled: The Royal Bank of Sctoland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land together with premises k/a - no's 128, 130 park lane, poynton macclesfield cheshire. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 January 2020Termination of appointment of Simon Arthur Maddocks as a director on 7 August 2018 (1 page)
6 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 April 2019Registration of charge 005229510007, created on 29 March 2019 (29 pages)
1 April 2019Registration of charge 005229510006, created on 29 March 2019 (28 pages)
29 March 2019Satisfaction of charge 005229510005 in full (1 page)
29 March 2019Satisfaction of charge 005229510004 in full (1 page)
8 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 December 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 April 2017Satisfaction of charge 3 in full (1 page)
5 April 2017Satisfaction of charge 2 in full (2 pages)
5 April 2017Satisfaction of charge 3 in full (1 page)
5 April 2017Satisfaction of charge 2 in full (2 pages)
4 April 2017Registration of charge 005229510004, created on 3 April 2017 (29 pages)
4 April 2017Registration of charge 005229510005, created on 3 April 2017 (29 pages)
4 April 2017Registration of charge 005229510004, created on 3 April 2017 (29 pages)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 1 in full (1 page)
11 October 2016Appointment of Mrs Valerie Christine Maddocks as a director on 5 May 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Appointment of Mrs Valerie Christine Maddocks as a director on 5 May 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Termination of appointment of Keith Arthur Maddocks as a director on 5 May 2016 (1 page)
11 October 2016Termination of appointment of Keith Arthur Maddocks as a secretary on 5 May 2016 (1 page)
11 October 2016Appointment of Mrs Valerie Christine Maddocks as a secretary on 5 May 2016 (2 pages)
11 October 2016Appointment of Mrs Valerie Christine Maddocks as a secretary on 5 May 2016 (2 pages)
11 October 2016Termination of appointment of Keith Arthur Maddocks as a director on 5 May 2016 (1 page)
11 October 2016Termination of appointment of Keith Arthur Maddocks as a secretary on 5 May 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,050
(5 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,050
(5 pages)
22 December 2015Registered office address changed from 21-23 Park Lane Poynton Cheshire SK12 1rd to Head Office 23a Park Lane Poynton Stockport Cheshire SK12 1rd on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 21-23 Park Lane Poynton Cheshire SK12 1rd to Head Office 23a Park Lane Poynton Stockport Cheshire SK12 1rd on 22 December 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,050
(5 pages)
13 January 2015Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page)
13 January 2015Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page)
13 January 2015Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page)
13 January 2015Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,050
(5 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,050
(5 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,050
(5 pages)
6 January 2014Director's details changed for Mr Simon Arthur Maddocks on 20 July 2013 (2 pages)
6 January 2014Director's details changed for Mr Simon Arthur Maddocks on 20 July 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr Simon Arthur Maddocks on 24 October 2012 (2 pages)
20 December 2012Director's details changed for Mr Simon Arthur Maddocks on 24 October 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 December 2009Director's details changed for Keith Arthur Maddocks on 15 December 2009 (2 pages)
22 December 2009Director's details changed for Simon Arthur Maddocks on 15 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Simon Arthur Maddocks on 15 December 2009 (2 pages)
22 December 2009Director's details changed for Keith Arthur Maddocks on 15 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 December 2008Return made up to 15/12/08; full list of members (10 pages)
19 December 2008Return made up to 15/12/08; full list of members (10 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 March 2008Resolutions
  • RES13 ‐ Approve the written resolution 18/03/2008
(2 pages)
25 March 2008Resolutions
  • RES13 ‐ Approve the written resolution 18/03/2008
(2 pages)
13 February 2008£ ic 1500/1050 01/02/08 £ sr 450@1=450 (1 page)
13 February 2008£ ic 1500/1050 01/02/08 £ sr 450@1=450 (1 page)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 January 2007Return made up to 14/12/06; full list of members (3 pages)
18 January 2007Return made up to 14/12/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 128-130 park lane poynton cheshire SK12 1RG (1 page)
13 December 2006Registered office changed on 13/12/06 from: 128-130 park lane poynton cheshire SK12 1RG (1 page)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 14/12/03; full list of members (7 pages)
16 December 2003Return made up to 14/12/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
11 December 2001Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2001Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 January 2001Return made up to 14/12/00; full list of members (7 pages)
21 January 2001Return made up to 14/12/00; full list of members (7 pages)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
20 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
24 August 1953Incorporation (14 pages)
24 August 1953Incorporation (14 pages)