Lyme Green
Macclesfield
Cheshire
SK11 0LQ
Director Name | Adrian Whittaker |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heapy Street Macclesfield In The County Of Cheshire SK11 7JD |
Secretary Name | Donna Louise Whittaker |
---|---|
Status | Current |
Appointed | 31 January 2016(53 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Tunnicliffe Road Sutton Lane Ends Macclesfield Cheshire SK11 0EB |
Director Name | Robert Anthony Whittaker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 74 Walker Avenue Sutton Macclesfield Cheshire |
Director Name | Geoffrey Horace Whittaker |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peterhouse Road Sutton Lane Ends Macclesfield Cheshire SK11 0EN |
Director Name | John Whittaker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lyme Avenue Macclesfield Cheshire SK11 7RS |
Secretary Name | Ida May Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | 24 Minor Avenue Lyme Green Macclesfield Cheshire SK11 0LQ |
Secretary Name | Angelina Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(37 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 12 Peterhouse Road Sutton Lane Ends Macclesfield Cheshire SK11 0EN |
Website | hwhittaker.btconnect.com |
---|
Registered Address | Heapy Street Macclesfield In The County Of Cheshire SK11 7JD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
1.3k at £1 | Barbara Whittaker 25.00% Ordinary |
---|---|
625 at £1 | Alan Whittaker 12.50% Ordinary |
625 at £1 | Angelina Whittaker 12.50% Ordinary |
625 at £1 | Geoffrey Horace Whittaker 12.50% Ordinary |
625 at £1 | Janet Mary Whittaker 12.50% Ordinary |
625 at £1 | John Whittaker 12.50% Ordinary |
625 at £1 | Patricia Ann Whittaker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,077 |
Cash | £137,974 |
Current Liabilities | £307,625 |
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 | 6 October 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (10 months, 2 weeks from now) |
11 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 July 1996 | Delivered on: 9 August 1996 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/h property k/a land and building at heapy street macclesfield cheshire t/n CH169940 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 December 1992 | Delivered on: 8 December 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8/9/72. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company ( see form 395 for full details ). Outstanding |
4 January 1983 | Delivered on: 10 January 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: Land formerly the sites of 15-29 (odd) snow hill macclesfield, cheshire title no ch 144420. f/h property known as land in snow hill and heapy street, macclesfield cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1973 | Delivered on: 17 September 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land comprising 1,773 sq yds on east side of & adjoining heapy street macclesfield, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1972 | Delivered on: 13 September 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting heapy street, macelesfield chester. Floating charge over the goodwill. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
14 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 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) |
1 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
24 November 2016 | Registration of charge 007155140006, created on 11 November 2016 (7 pages) |
24 November 2016 | Registration of charge 007155140006, created on 11 November 2016 (7 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
27 April 2016 | Appointment of Donna Louise Whittaker as a secretary on 31 January 2016 (3 pages) |
27 April 2016 | Appointment of Donna Louise Whittaker as a secretary on 31 January 2016 (3 pages) |
23 March 2016 | Termination of appointment of John Whittaker as a director on 18 December 2015 (2 pages) |
23 March 2016 | Termination of appointment of Angelina Whittaker as a secretary on 18 December 2015 (2 pages) |
23 March 2016 | Termination of appointment of Angelina Whittaker as a secretary on 18 December 2015 (2 pages) |
23 March 2016 | Appointment of Adrian Whittaker as a director on 18 December 2015 (3 pages) |
23 March 2016 | Termination of appointment of John Whittaker as a director on 18 December 2015 (2 pages) |
23 March 2016 | Appointment of Adrian Whittaker as a director on 18 December 2015 (3 pages) |
23 March 2016 | Termination of appointment of Geoffrey Horace Whittaker as a director on 18 December 2015 (2 pages) |
23 March 2016 | Termination of appointment of Geoffrey Horace Whittaker as a director on 18 December 2015 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 January 2010 | Director's details changed for John Whittaker on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Geoffrey Horace Whittaker on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Whittaker on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Alan Whittaker on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Alan Whittaker on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Geoffrey Horace Whittaker on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Appointment terminated director robert whittaker (1 page) |
8 September 2008 | Appointment terminated director robert whittaker (1 page) |
25 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
10 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
14 January 2005 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members
|
11 January 2000 | Return made up to 28/12/99; full list of members
|
11 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 February 1962 | Incorporation (14 pages) |
15 February 1962 | Incorporation (14 pages) |