Company NameHousemates (Macclesfield) Limited
DirectorJeremy Newton Brown
Company StatusActive
Company Number00705036
CategoryPrivate Limited Company
Incorporation Date6 October 1961(62 years, 2 months ago)
Previous NamesJames Severn & Company Limited and Commodus (Macclesfield) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Newton Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Atlas House
Old Hall Street
Macclesfield
SK10 2DT
Director NameBarbara Mary Brown
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressMullins Lawn The Village
Prestbury
Macclesfield
Cheshire
SK10 4AL
Director NameJames Severn Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2002)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMullins Lawn
The Village
Prestbury
Macclesfield
SK10 4AL
Secretary NameMr Henry David Richbell
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grains Road
Delph
Oldham
OL3 5DS
Secretary NameMrs Ruth Caroline Rooney
StatusResigned
Appointed07 December 2010(49 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address2 Maple Court Davenport Street
Macclesfield
Cheshire
SK10 1JE
Secretary NameActivations Limited (Corporation)
StatusResigned
Appointed01 April 2005(43 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2010)
Correspondence Address22 Eastway
Sale
Manchester
M33 4DX
Secretary NameHM Build Limited (Corporation)
StatusResigned
Appointed21 August 2010(48 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2011)
Correspondence Address16 Jordangate
Macclesfield
Cheshire
SK10 1EW

Contact

Websitehmbuild.co.uk

Location

Registered AddressUnit 3 Atlas House
Old Hall Street
Macclesfield
SK10 2DT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

10k at £1Jeremy Newton Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£142,830
Cash£5,848
Current Liabilities£11,837

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2022 (11 months, 1 week ago)
Next Return Due14 January 2024 (1 month, 1 week from now)

Charges

18 May 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 1986Delivered 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

Filing History

20 October 2023Registration of charge 007050360011, created on 19 October 2023 (12 pages)
20 October 2023Registration of charge 007050360010, created on 19 October 2023 (10 pages)
18 January 2023Director's details changed for Mr Jeremy Newton Brown on 3 October 2022 (2 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2023Change of details for Mr Jeremy Newton Brown as a person with significant control on 3 October 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Change of details for Mr Jeremy Newton Brown as a person with significant control on 1 January 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 July 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2020Registered 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 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
24 January 2020Director's details changed for Mr Jeremy Newton Brown on 31 December 2019 (2 pages)
3 December 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016 (1 page)
6 July 2016Registered 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 2016Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016 (1 page)
6 July 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
7 January 2014Director's details changed for Jeremy Newton Brown on 1 March 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
7 January 2014Director's details changed for Jeremy Newton Brown on 1 March 2013 (2 pages)
7 January 2014Director's details changed for Jeremy Newton Brown on 1 March 2013 (2 pages)
5 March 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Director's details changed for Jeremy Newton Brown on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Jeremy Newton Brown on 11 May 2012 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of Hm Build Limited as a secretary (1 page)
28 January 2011Termination of appointment of Hm Build Limited as a secretary (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Registered office address changed from 16 Jordangate Macclesfield Cheshire SK10 1EW on 30 December 2010 (1 page)
30 December 2010Appointment of Mrs Ruth Caroline Rooney as a secretary (1 page)
30 December 2010Appointment of Mrs Ruth Caroline Rooney as a secretary (1 page)
30 December 2010Registered office address changed from 16 Jordangate Macclesfield Cheshire SK10 1EW on 30 December 2010 (1 page)
21 August 2010Appointment of Hm Build Limited as a secretary (2 pages)
21 August 2010Termination of appointment of Activations Limited as a secretary (1 page)
21 August 2010Termination of appointment of Activations Limited as a secretary (1 page)
21 August 2010Appointment of Hm Build Limited as a secretary (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Activations Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Activations Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeremy Newton Brown on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeremy Newton Brown on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Activations Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeremy Newton Brown on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: alpha point unit 2 bradnor road manchester M22 4TE (1 page)
7 April 2005Registered office changed on 07/04/05 from: alpha point unit 2 bradnor road manchester M22 4TE (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Company name changed commodus (macclesfield) LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed commodus (macclesfield) LIMITED\certificate issued on 09/07/03 (2 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
10 January 2003Registered office changed on 10/01/03 from: weybourne house stockport road bredbury stockport cheshire SK6 2DN (1 page)
10 January 2003Registered office changed on 10/01/03 from: weybourne house stockport road bredbury stockport cheshire SK6 2DN (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 July 2001Company name changed james severn & company LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed james severn & company LIMITED\certificate issued on 03/07/01 (2 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)