Macclesfield
Cheshire
SK10 3NU
Director Name | Mr Andrew David Bray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(46 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rising Sun Close Gawsworth Macclesfield Cheshire SK11 7YZ |
Secretary Name | Andrew Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2011(50 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Birch Avenue Macclesfield Cheshire SK10 3NU |
Director Name | Mrs Christine Bradshaw |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years after company formation) |
Appointment Duration | 1 month (resigned 21 March 1992) |
Role | Housewife |
Correspondence Address | 7 Worthington Close Henbury Macclesfield Cheshire SK11 9NS |
Director Name | Frederick Bradshaw |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 April 2007) |
Role | Insurance Broker |
Correspondence Address | Upper Haddon Farm Meerbrook Leek Staffordshire ST13 8SL |
Director Name | Susan Denise Jackson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 April 2007) |
Role | Insurance Broker |
Correspondence Address | West Farm Swettenham Cheshire CW12 2LH |
Secretary Name | Frederick Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | Upper Haddon Farm Meerbrook Leek Staffordshire ST13 8SL |
Director Name | Anthony Francis Gough |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | 9 Portmarnock Close Tytherington Macclesfield Cheshire SK10 2UX |
Secretary Name | Anthony Francis Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 9 Portmarnock Close Tytherington Macclesfield Cheshire SK10 2UX |
Website | bradshaw-bennett.co.uk |
---|---|
Telephone | 01625 505870 |
Telephone region | Macclesfield |
Registered Address | Catherine House Catherine Street Macclesfield Cheshire SK11 6BB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Fred Bradshaw & Company LTD 92.59% Ordinary |
---|---|
80 at £1 | Fred Bradshaw & Company LTD 7.41% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £439,650 |
Cash | £54,656 |
Current Liabilities | £1,085,537 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2024 (2 months, 3 weeks from now) |
2 April 2020 | Delivered on: 22 April 2020 Persons entitled: Andrew Gilford Bradshaw Andrew David Bray Fred Bradshaw Mjf Ssas Trustees Limited Classification: A registered charge Outstanding |
---|---|
27 August 2014 | Delivered on: 27 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 March 2010 | Delivered on: 1 April 2010 Satisfied on: 21 October 2015 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2007 | Delivered on: 18 April 2007 Satisfied on: 20 March 2010 Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank) 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. Fully Satisfied |
4 April 2007 | Delivered on: 18 April 2007 Satisfied on: 20 March 2010 Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank) Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy. See the mortgage charge document for full details. Fully Satisfied |
4 April 2007 | Delivered on: 18 April 2007 Satisfied on: 20 March 2010 Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank) Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy. See the mortgage charge document for full details. Fully Satisfied |
2 March 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 April 2020 | Registration of charge 006833330006, created on 2 April 2020 (13 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 October 2015 | Satisfaction of charge 4 in full (4 pages) |
21 October 2015 | Satisfaction of charge 4 in full (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 August 2014 | Registration of charge 006833330005, created on 27 August 2014 (23 pages) |
27 August 2014 | Registration of charge 006833330005, created on 27 August 2014 (23 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (15 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (15 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (15 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (15 pages) |
28 July 2011 | Termination of appointment of Anthony Gough as a director (2 pages) |
28 July 2011 | Termination of appointment of Anthony Gough as a director (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Appointment of Andrew Bradshaw as a secretary (3 pages) |
17 March 2011 | Appointment of Andrew Bradshaw as a secretary (3 pages) |
10 March 2011 | Termination of appointment of Anthony Gough as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Anthony Gough as a secretary (2 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (16 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (16 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (13 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2009 | Director and secretary's change of particulars / anthony gough / 24/07/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / anthony gough / 24/07/2009 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (13 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (13 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (7 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (7 pages) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Total exemption small company accounts made up to 4 April 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 4 April 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 4 April 2007 (7 pages) |
30 May 2007 | Auditor's resignation (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
18 April 2007 | Resolutions
|
5 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 March 2006 | Return made up to 14/02/06; change of members (7 pages) |
14 March 2006 | Return made up to 14/02/06; change of members (7 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
8 November 2005 | £ ic 2080/1980 30/09/05 £ sr 100@1=100 (1 page) |
8 November 2005 | £ ic 2080/1980 30/09/05 £ sr 100@1=100 (1 page) |
1 November 2005 | Ad 30/09/05--------- £ si 1080@1=1080 £ ic 1000/2080 (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Statement of affairs (7 pages) |
1 November 2005 | Ad 30/09/05--------- £ si 1080@1=1080 £ ic 1000/2080 (2 pages) |
1 November 2005 | Statement of affairs (7 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
10 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
10 October 2005 | Resolutions
|
13 September 2005 | Registered office changed on 13/09/05 from: pierce house pierce street macclesfield cheshire SK11 6EX (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: pierce house pierce street macclesfield cheshire SK11 6EX (1 page) |
31 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
31 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 February 1999 | Return made up to 14/02/99; full list of members (5 pages) |
17 February 1999 | Return made up to 14/02/99; full list of members (5 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 February 1996 | Return made up to 14/02/96; full list of members
|
19 February 1996 | Return made up to 14/02/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 October 1986 | Company name changed ray bennett (insurances) LIMITED\certificate issued on 02/10/86 (2 pages) |
2 October 1986 | Company name changed ray bennett (insurances) LIMITED\certificate issued on 02/10/86 (2 pages) |
14 February 1961 | Incorporation (12 pages) |
14 February 1961 | Incorporation (12 pages) |