Henbury
Macclesfield
Cheshire
SK10 4RR
Secretary Name | Mr Stephen Andrew Maynard |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(44 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Farm Whirley Lane Henbury Macclesfield Cheshire SK10 4RR |
Director Name | Mrs Juliet Clare Compston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2007(45 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buck Oak Cottage Pingot Lane Manley Chester Cheshire WA6 9EB |
Director Name | Mary McCandless Maynard |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 June 2005) |
Role | Secretary |
Correspondence Address | The Sheiling 11 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Mr Robert Stephen Maynard |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 1998) |
Role | Managing Director |
Correspondence Address | Silvertrees Whitebarn Road Alderley Edge Cheshire SK9 7AP |
Secretary Name | Mary McCandless Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | The Sheiling 11 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Malcolm Ian Howard |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(32 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 March 2007) |
Role | Sales Director |
Correspondence Address | 11 Chelston Drive Helmshore Rossendale Lancashire BB4 4LB |
Website | robertsmaynard.com |
---|---|
Email address | [email protected] |
Telephone | 01625 524055 |
Telephone region | Macclesfield |
Registered Address | Beech Lane House Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £253,812 |
Cash | £139,979 |
Current Liabilities | £214,790 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 13 May 2024 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
8 November 2002 | Delivered on: 15 November 2002 Persons entitled: Adam and Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at beech lane house,beech lane,wilmslow,cheshire SK9 5ER; t/no ch 469232; all fixed plant machinery fixtures and fittings thereon and all furniture,furnishings,equipment,tools and other chattels of the company; the goodwill of business and proceeds of any insurance. Outstanding |
---|---|
21 February 1992 | Delivered on: 26 February 1992 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 |
10 February 1983 | Delivered on: 12 February 1983 Persons entitled: William & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings known as beech hse beech lane, wilmslow macclesfield cheshire. Land & buildings (f/h) at the rear of 3 beech grove wilmslow. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
---|---|
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 January 2020 | Change of share class name or designation (2 pages) |
3 January 2020 | Sub-division of shares on 1 August 2019 (4 pages) |
2 January 2020 | Resolutions
|
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
24 March 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Juliet Clare Compston on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Stephen Andrew Maynard on 31 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Stephen Andrew Maynard on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Stephen Andrew Maynard on 31 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Stephen Andrew Maynard on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Juliet Clare Compston on 31 December 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members
|
23 December 2005 | Return made up to 31/12/05; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members
|
24 December 2003 | Return made up to 31/12/03; full list of members
|
18 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Return made up to 31/12/01; full list of members
|
11 June 2001 | Memorandum and Articles of Association (5 pages) |
11 June 2001 | Memorandum and Articles of Association (5 pages) |
4 June 2001 | Ad 29/05/01--------- £ si 24@1=24 £ ic 80/104 (2 pages) |
4 June 2001 | Nc inc already adjusted 29/05/01 (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | Nc inc already adjusted 29/05/01 (1 page) |
4 June 2001 | Ad 29/05/01--------- £ si 24@1=24 £ ic 80/104 (2 pages) |
4 June 2001 | Resolutions
|
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members
|
18 December 1998 | Return made up to 31/12/98; no change of members
|
8 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
8 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 31/12/97; full list of members
|
6 February 1998 | Return made up to 31/12/97; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 May 1996 (15 pages) |
6 September 1996 | Full accounts made up to 31 May 1996 (15 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 May 1961 | Certificate of incorporation (1 page) |
17 May 1961 | Certificate of incorporation (1 page) |