Old Hall Street
Macclesfield
SK10 2DT
Director Name | Barbara Mary Brown |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Mullins Lawn The Village Prestbury Macclesfield Cheshire SK10 4AL |
Director Name | James Severn Brown |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 October 2002) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Mullins Lawn The Village Prestbury Macclesfield SK10 4AL |
Secretary Name | Mr Henry David Richbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grains Road Delph Oldham OL3 5DS |
Secretary Name | Mrs Ruth Caroline Rooney |
---|---|
Status | Resigned |
Appointed | 07 December 2010(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Secretary Name | Activations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 August 2010) |
Correspondence Address | 22 Eastway Sale Manchester M33 4DX |
Secretary Name | HM Build Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2010(48 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2011) |
Correspondence Address | 16 Jordangate Macclesfield Cheshire SK10 1EW |
Website | hmbuild.co.uk |
---|
Registered Address | Unit 3 Atlas House Old Hall Street Macclesfield SK10 2DT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
10k at £1 | Jeremy Newton Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,830 |
Cash | £5,848 |
Current Liabilities | £11,837 |
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 | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
18 May 2007 | Delivered on: 25 May 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 49 bond street macclesfield cheshire t/no CH216632 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
7 September 2006 | Delivered on: 27 September 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £272,000.00 and all other monies due or to become due. Particulars: 70 byrons lane macclesfield cheshire,. Fixed charge over all rental income and. Outstanding |
19 May 2006 | Delivered on: 23 May 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 49 beech lane macclesfield cheshire t/no CH142191 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 October 2006 | Delivered on: 1 November 2006 Satisfied on: 24 March 2010 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: £199,893.00 due or to become due from the company to. Particulars: 49 bond street macclesfield cheshire. Fully Satisfied |
9 March 2005 | Delivered on: 11 March 2005 Satisfied on: 24 March 2010 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: 70 byrons lane macclesfield cheshire. 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. Fully Satisfied |
9 March 2005 | Delivered on: 11 March 2005 Satisfied on: 24 March 2010 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: 49 beech lane macclesfield cheshire. 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. Fully Satisfied |
20 February 2001 | Delivered on: 22 February 2001 Satisfied on: 2 April 2005 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: The freehold properties known as 49 beech lane macclesfield and 70 byrons lane macclesfield. Fully Satisfied |
20 February 2001 | Delivered on: 22 February 2001 Satisfied on: 2 April 2005 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
26 September 1986 | Delivered on: 3 October 1986 Satisfied on: 2 April 2005 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: 49, beech lane, macclesfield cheshire. Title no. Ch 142191 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2023 | Registration of charge 007050360011, created on 19 October 2023 (12 pages) |
---|---|
20 October 2023 | Registration of charge 007050360010, created on 19 October 2023 (10 pages) |
18 January 2023 | Director's details changed for Mr Jeremy Newton Brown on 3 October 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 January 2023 | Change of details for Mr Jeremy Newton Brown as a person with significant control on 3 October 2022 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Change of details for Mr Jeremy Newton Brown as a person with significant control on 1 January 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 January 2020 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Unit 3 Atlas House Old Hall Street Macclesfield SK10 2DT on 24 January 2020 (1 page) |
24 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
24 January 2020 | Director's details changed for Mr Jeremy Newton Brown on 31 December 2019 (2 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016 (1 page) |
6 July 2016 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016 (1 page) |
6 July 2016 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 6 July 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Jeremy Newton Brown on 1 March 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Jeremy Newton Brown on 1 March 2013 (2 pages) |
7 January 2014 | Director's details changed for Jeremy Newton Brown on 1 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Suites 4&5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Suites 4&5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Suites 4&5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 5 March 2013 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Director's details changed for Jeremy Newton Brown on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Jeremy Newton Brown on 11 May 2012 (2 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of Hm Build Limited as a secretary (1 page) |
28 January 2011 | Termination of appointment of Hm Build Limited as a secretary (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Registered office address changed from 16 Jordangate Macclesfield Cheshire SK10 1EW on 30 December 2010 (1 page) |
30 December 2010 | Appointment of Mrs Ruth Caroline Rooney as a secretary (1 page) |
30 December 2010 | Appointment of Mrs Ruth Caroline Rooney as a secretary (1 page) |
30 December 2010 | Registered office address changed from 16 Jordangate Macclesfield Cheshire SK10 1EW on 30 December 2010 (1 page) |
21 August 2010 | Appointment of Hm Build Limited as a secretary (2 pages) |
21 August 2010 | Termination of appointment of Activations Limited as a secretary (1 page) |
21 August 2010 | Termination of appointment of Activations Limited as a secretary (1 page) |
21 August 2010 | Appointment of Hm Build Limited as a secretary (2 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Activations Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Activations Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeremy Newton Brown on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeremy Newton Brown on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Activations Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeremy Newton Brown on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: alpha point unit 2 bradnor road manchester M22 4TE (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: alpha point unit 2 bradnor road manchester M22 4TE (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members
|
31 January 2004 | Return made up to 31/12/03; full list of members
|
9 July 2003 | Company name changed commodus (macclesfield) LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed commodus (macclesfield) LIMITED\certificate issued on 09/07/03 (2 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: weybourne house stockport road bredbury stockport cheshire SK6 2DN (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: weybourne house stockport road bredbury stockport cheshire SK6 2DN (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 July 2001 | Company name changed james severn & company LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed james severn & company LIMITED\certificate issued on 03/07/01 (2 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |