Poynton
Stockport
SK12 1RG
Secretary Name | Mrs Valerie Christine Maddocks |
---|---|
Status | Current |
Appointed | 05 May 2016(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Head Office 23a Park Lane Poynton Stockport Cheshire SK12 1RD |
Director Name | Caroline Elizabeth Butters |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 November 2001) |
Role | Secretary/Bookkeeper |
Correspondence Address | 16a Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | Fredrick Arthur Maddocks |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 November 2002) |
Role | Electrical Contractor |
Correspondence Address | 127 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Mr Keith Arthur Maddocks |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 05 May 2016) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melrose Crescent Poynton Stockport Cheshire SK12 1UT |
Secretary Name | Caroline Elizabeth Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 16a Thornway Bramhall Stockport Cheshire SK7 2AF |
Secretary Name | Mr Keith Arthur Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(48 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 May 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Buckingham Road Poynton Stockport Cheshire SK12 1JH |
Director Name | Mr Simon Arthur Maddocks |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(48 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 August 2018) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 21 Park Lane Poynton Stockport Cheshire SK12 1RD |
Website | fmaddocks.com |
---|---|
Telephone | 01625 872824 |
Telephone region | Macclesfield |
Registered Address | Head Office 23a Park Lane Poynton Stockport Cheshire SK12 1RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
950 at £1 | Keith Arthur Maddocks 90.48% Ordinary |
---|---|
100 at £1 | Simon Arthur Maddocks 9.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,440 |
Cash | £200 |
Current Liabilities | £249,880 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2023 (4 weeks from now) |
29 March 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 |
4 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 January 2020 | Termination of appointment of Simon Arthur Maddocks as a director on 7 August 2018 (1 page) |
6 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 April 2019 | Registration of charge 005229510007, created on 29 March 2019 (29 pages) |
1 April 2019 | Registration of charge 005229510006, created on 29 March 2019 (28 pages) |
29 March 2019 | Satisfaction of charge 005229510005 in full (1 page) |
29 March 2019 | Satisfaction of charge 005229510004 in full (1 page) |
8 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 April 2017 | Satisfaction of charge 3 in full (1 page) |
5 April 2017 | Satisfaction of charge 2 in full (2 pages) |
5 April 2017 | Satisfaction of charge 3 in full (1 page) |
5 April 2017 | Satisfaction of charge 2 in full (2 pages) |
4 April 2017 | Registration of charge 005229510004, created on 3 April 2017 (29 pages) |
4 April 2017 | Registration of charge 005229510005, created on 3 April 2017 (29 pages) |
4 April 2017 | Registration of charge 005229510004, created on 3 April 2017 (29 pages) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Appointment of Mrs Valerie Christine Maddocks as a director on 5 May 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Appointment of Mrs Valerie Christine Maddocks as a director on 5 May 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Keith Arthur Maddocks as a director on 5 May 2016 (1 page) |
11 October 2016 | Termination of appointment of Keith Arthur Maddocks as a secretary on 5 May 2016 (1 page) |
11 October 2016 | Appointment of Mrs Valerie Christine Maddocks as a secretary on 5 May 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Valerie Christine Maddocks as a secretary on 5 May 2016 (2 pages) |
11 October 2016 | Termination of appointment of Keith Arthur Maddocks as a director on 5 May 2016 (1 page) |
11 October 2016 | Termination of appointment of Keith Arthur Maddocks as a secretary on 5 May 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page) |
13 January 2015 | Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page) |
13 January 2015 | Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page) |
13 January 2015 | Secretary's details changed for Mr Keith Arthur Maddocks on 18 August 2014 (1 page) |
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Simon Arthur Maddocks on 20 July 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Simon Arthur Maddocks on 20 July 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mr Simon Arthur Maddocks on 24 October 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Simon Arthur Maddocks on 24 October 2012 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 December 2009 | Director's details changed for Keith Arthur Maddocks on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Simon Arthur Maddocks on 15 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Simon Arthur Maddocks on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Keith Arthur Maddocks on 15 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (10 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (10 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
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 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 128-130 park lane poynton cheshire SK12 1RG (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 128-130 park lane poynton cheshire SK12 1RG (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 December 2004 | Return made up to 14/12/04; full list of members
|
9 December 2004 | Return made up to 14/12/04; full list of members
|
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
11 December 2001 | Return made up to 14/12/01; full list of members
|
11 December 2001 | Return made up to 14/12/01; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members
|
17 December 1999 | Return made up to 14/12/99; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 August 1953 | Incorporation (14 pages) |
24 August 1953 | Incorporation (14 pages) |