Alderley Edge
Cheshire
SK9 7JT
Director Name | Rachael Westbrook |
---|---|
Date of Birth | March 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(59 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Mrs Judith Jackson |
---|---|
Status | Current |
Appointed | 26 June 2016(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Mr Robert Michael John Keene |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Ms Mary Joan Keene |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 19 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | The Honourable Lady Mary Joan Westbrook |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 March 2004) |
Role | Farmer |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Brian Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 3 Fowler Avenue Gorton Manchester Lancashire M18 8TT |
Secretary Name | The Honourable Lady Mary Joan Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 March 2004) |
Role | Company Director |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Mr Richard Jonathan Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(50 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mr Richard Jonathan Briggs |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 35 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Judith Jackson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | 12 Burnside Close Wilmslow Cheshire SK9 1EL |
Secretary Name | Fraser Gowanloch Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2016) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Rachael Westbrook |
---|---|
Date of Birth | March 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(59 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Mrs Judith Jackson |
---|---|
Status | Resigned |
Appointed | 26 June 2016(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Registered Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2k at £1 | Middlemede Properties LTD 50.00% Ordinary |
---|---|
1000 at £1 | Fraser Gowanloch Westbrook 25.00% Ordinary |
1000 at £1 | Mrs Mary Joan Keene 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,778,614 |
Cash | £181,626 |
Current Liabilities | £1,243,128 |
Latest Accounts | 25 March 2022 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 December 2023 (10 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 30 November 2022 (2 months ago) |
---|---|
Next Return Due | 14 December 2023 (10 months, 1 week from now) |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of a legal mortgage, the property known as 19 to 37 (odd) edge street, 104, 106 and 108 high street and land on the south west side of copperas street, manchester and registered at hm land registry under title number GM853975. Outstanding |
1 March 2017 | Delivered on: 4 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19 to 37 (odd) edge street, 104, 106 and 108 high street and land on the south west side of copperas street, manchester t/no GM853975. Outstanding |
17 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
---|---|
29 September 2021 | Accounts for a small company made up to 25 March 2021 (12 pages) |
11 May 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
10 May 2021 | Memorandum and Articles of Association (16 pages) |
10 May 2021 | Resolutions
|
26 March 2021 | Resolutions
|
25 March 2021 | Resolutions
|
25 March 2021 | Memorandum and Articles of Association (16 pages) |
24 March 2021 | Memorandum and Articles of Association (16 pages) |
16 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 August 2020 | Accounts for a small company made up to 25 March 2020 (10 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 25 March 2019 (9 pages) |
31 January 2019 | Registration of charge 005299570002, created on 31 January 2019 (16 pages) |
31 January 2019 | Registration of charge 005299570003, created on 31 January 2019 (17 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 25 March 2018 (10 pages) |
23 May 2018 | Satisfaction of charge 005299570001 in full (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 October 2017 | Accounts for a small company made up to 25 March 2017 (12 pages) |
26 October 2017 | Accounts for a small company made up to 25 March 2017 (12 pages) |
20 July 2017 | Change of details for Middlemede Properties Limited as a person with significant control on 12 May 2017 (2 pages) |
20 July 2017 | Change of details for Middlemede Properties Limited as a person with significant control on 12 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
4 March 2017 | Registration of charge 005299570001, created on 1 March 2017 (6 pages) |
4 March 2017 | Registration of charge 005299570001, created on 1 March 2017 (6 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 October 2016 | Full accounts made up to 25 March 2016 (12 pages) |
19 October 2016 | Full accounts made up to 25 March 2016 (12 pages) |
20 July 2016 | Appointment of Mrs Judith Jackson as a secretary on 26 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 25 June 2016 (1 page) |
20 July 2016 | Appointment of Mrs Judith Jackson as a secretary on 26 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 25 June 2016 (1 page) |
10 December 2015 | Accounts for a small company made up to 25 March 2015 (9 pages) |
10 December 2015 | Accounts for a small company made up to 25 March 2015 (9 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 December 2014 | Accounts for a small company made up to 25 March 2014 (9 pages) |
29 December 2014 | Accounts for a small company made up to 25 March 2014 (9 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages) |
7 January 2014 | Appointment of Rachael Westbrook as a director (2 pages) |
7 January 2014 | Appointment of Rachael Westbrook as a director (2 pages) |
2 January 2014 | Accounts for a small company made up to 25 March 2013 (10 pages) |
2 January 2014 | Accounts for a small company made up to 25 March 2013 (10 pages) |
19 December 2012 | Accounts for a small company made up to 25 March 2012 (10 pages) |
19 December 2012 | Accounts for a small company made up to 25 March 2012 (10 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (13 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (13 pages) |
29 December 2011 | Annual return made up to 15 November 2011 (13 pages) |
29 December 2011 | Annual return made up to 15 November 2011 (13 pages) |
22 December 2011 | Accounts for a small company made up to 25 March 2011 (10 pages) |
22 December 2011 | Accounts for a small company made up to 25 March 2011 (10 pages) |
5 January 2011 | Accounts for a small company made up to 25 March 2010 (10 pages) |
5 January 2011 | Accounts for a small company made up to 25 March 2010 (10 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
6 October 2010 | Termination of appointment of Judith Jackson as a director (1 page) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a director (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a director (2 pages) |
1 October 2010 | Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a secretary (1 page) |
24 September 2010 | Termination of appointment of Richard Briggs as a director (1 page) |
19 May 2010 | Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page) |
14 December 2009 | Accounts for a small company made up to 25 March 2009 (10 pages) |
14 December 2009 | Accounts for a small company made up to 25 March 2009 (10 pages) |
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (15 pages) |
4 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (15 pages) |
1 May 2009 | Director appointed judith jackson (3 pages) |
1 May 2009 | Director appointed judith jackson (3 pages) |
16 December 2008 | Full accounts made up to 25 March 2008 (11 pages) |
16 December 2008 | Full accounts made up to 25 March 2008 (11 pages) |
11 December 2008 | Return made up to 12/11/08; no change of members (6 pages) |
11 December 2008 | Return made up to 12/11/08; no change of members (6 pages) |
15 January 2008 | Accounts for a small company made up to 25 March 2007 (10 pages) |
15 January 2008 | Accounts for a small company made up to 25 March 2007 (10 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page) |
8 January 2007 | Accounts for a small company made up to 25 March 2006 (11 pages) |
8 January 2007 | Accounts for a small company made up to 25 March 2006 (11 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
25 January 2006 | Accounts for a small company made up to 25 March 2005 (9 pages) |
25 January 2006 | Accounts for a small company made up to 25 March 2005 (9 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members
|
23 November 2005 | Return made up to 12/11/05; full list of members
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
12 January 2005 | Accounts for a small company made up to 25 March 2004 (8 pages) |
12 January 2005 | Accounts for a small company made up to 25 March 2004 (8 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Accounts for a small company made up to 25 March 2003 (5 pages) |
26 January 2004 | Accounts for a small company made up to 25 March 2003 (5 pages) |
3 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
21 November 2002 | Accounts for a small company made up to 25 March 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 25 March 2002 (7 pages) |
19 December 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 25 March 2001 (7 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
8 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 25 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 25 March 2000 (7 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
18 September 2000 | Memorandum and Articles of Association (3 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (3 pages) |
18 September 2000 | Resolutions
|
7 December 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
27 November 1998 | Return made up to 12/11/98; no change of members (7 pages) |
27 November 1998 | Return made up to 12/11/98; no change of members (7 pages) |
29 December 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (7 pages) |
1 December 1997 | Return made up to 12/11/97; no change of members (7 pages) |
19 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (9 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (9 pages) |
17 November 1995 | Return made up to 12/11/95; no change of members (10 pages) |
17 November 1995 | Return made up to 12/11/95; no change of members (10 pages) |
13 November 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Resolutions
|