Poynton
Stockport
Cheshire
SK12 1QB
Director Name | Jeremy Heathcote |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(39 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Southwest Avenue Macclesfield Cheshire SK10 5DS |
Director Name | Christopher Heathcote |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(39 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 109 Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Director Name | Jonathan Heathcote |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 November 1992) |
Role | Butcher |
Correspondence Address | 92 Shrigley Road Bollington Macclesfield Cheshire SK10 5RD |
Director Name | Dorothy Shepherd |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 28 Shrigley Courts Church Street Bollington |
Director Name | Edward Heathcote |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 13 September 2015) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 109a Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Director Name | Margaret Allaby |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Shrigley Road Bollington Macclesfield Cheshire SK10 5RD |
Secretary Name | Margaret Allaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(35 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Shrigley Road Bollington Macclesfield Cheshire SK10 5RD |
Director Name | William Edward Heathcote |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(39 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 24 September 2020) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 55 Amberley Road Macclesfield Cheshire SK11 8LX |
Telephone | 01625 572202 |
---|---|
Telephone region | Macclesfield |
Registered Address | 39a, Palmerston Street Bollington Macclesfield SK10 5PX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
671 at £1 | Christopher Heathcote 6.81% Ordinary |
---|---|
671 at £1 | Jeremy Heathcote 6.81% Ordinary |
335 at £1 | David Shepherd 3.40% Ordinary |
335 at £1 | Malcolm Shepherd 3.40% Ordinary |
335 at £1 | Martin Shepherd 3.40% Ordinary |
261 at £1 | Sandra Jane Caddick 2.65% Ordinary |
261 at £1 | Sonya Louise Plant 2.65% Ordinary |
261 at £1 | Susan Elizabeth Gregg 2.65% Ordinary |
1.3k at £1 | Michael Peter Heathcote 13.65% Ordinary |
1.3k at £1 | Kathleen Heathcote 13.64% Ordinary |
1.3k at £1 | Margaret Allaby 13.64% Ordinary |
1k at £1 | B. Heathcote 10.60% Ordinary |
1k at £1 | William Edward Heathcote 10.59% Ordinary |
169 at £1 | Amanda Cryer 1.72% Ordinary |
169 at £1 | Simon Jackson 1.72% Ordinary |
87 at £1 | Jacqui Goodwin 0.88% Ordinary |
87 at £1 | Louise Walters 0.88% Ordinary |
87 at £1 | Steven Goodwin 0.88% Ordinary |
2 at £1 | Edward Heathcote 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,533 |
Cash | £183,917 |
Current Liabilities | £98,616 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (11 months, 1 week from now) |
16 September 1991 | Delivered on: 19 September 1991 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 f'hold property k/as.53/55. Shrigley road, ballington, macclesfield, cheshire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 March 1983 | Delivered on: 21 March 1983 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/H 5 fountain place, poynton, cheshire, described in a conveyance dated 10/3/83.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 October 2020 | Termination of appointment of William Edward Heathcote as a director on 24 September 2020 (1 page) |
---|---|
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
28 August 2019 | Termination of appointment of Margaret Allaby as a director on 6 March 2019 (1 page) |
28 August 2019 | Termination of appointment of Margaret Allaby as a secretary on 6 March 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
22 August 2016 | Termination of appointment of Edward Heathcote as a director on 13 September 2015 (1 page) |
22 August 2016 | Termination of appointment of Edward Heathcote as a director on 13 September 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Christopher Heathcote on 21 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Christopher Heathcote on 21 August 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (10 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (11 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Director's details changed for Jeremy Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for William Edward Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Termination of appointment of Dorothy Shepherd as a director (1 page) |
2 September 2010 | Director's details changed for Edward Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Edward Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for William Edward Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christopher Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Jeremy Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Margaret Allaby on 21 August 2010 (2 pages) |
2 September 2010 | Termination of appointment of Dorothy Shepherd as a director (1 page) |
2 September 2010 | Director's details changed for Christopher Heathcote on 21 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Margaret Allaby on 21 August 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (9 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (9 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (10 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (10 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 21/08/07; no change of members (9 pages) |
6 September 2007 | Return made up to 21/08/07; no change of members (9 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (12 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (12 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members
|
1 September 2005 | Return made up to 21/08/05; full list of members
|
21 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (12 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (12 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members
|
2 September 2003 | Return made up to 21/08/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (12 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (12 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 August 2001 | Return made up to 21/08/01; full list of members (11 pages) |
23 August 2001 | Return made up to 21/08/01; full list of members (11 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (11 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (11 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Return made up to 21/08/99; no change of members (6 pages) |
25 August 1999 | Return made up to 21/08/99; no change of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 August 1998 | Return made up to 21/08/98; full list of members (8 pages) |
24 August 1998 | Return made up to 21/08/98; full list of members (8 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1997 | Return made up to 21/08/97; full list of members
|
2 September 1997 | Return made up to 21/08/97; full list of members
|
13 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 August 1996 | Return made up to 21/08/96; no change of members (6 pages) |
29 August 1996 | Return made up to 21/08/96; no change of members (6 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 October 1995 | Return made up to 21/08/95; no change of members (4 pages) |
19 October 1995 | Return made up to 21/08/95; no change of members (4 pages) |
28 November 1956 | Incorporation (14 pages) |
28 November 1956 | Incorporation (14 pages) |