Company NameEgerton Transplant Limited
DirectorDavid Hodges
Company StatusActive
Company Number00785491
CategoryPrivate Limited Company
Incorporation Date20 December 1963(60 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDavid Hodges
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(36 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address2 Ringstone Way
Whaley Bridge
High Peak
Derbyshire
SK23 7RX
Secretary NameMr David Hodges
NationalityBritish
StatusCurrent
Appointed16 July 2004(40 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Cliffe Farm
Thornsett Lane Birch Vale
Stockport
Cheshire
SK22 1DN
Director NameMr David Hodges
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Cliffe Farm Thornsett Lane
Birch Vale
High Peak
SK22 1DN
Director NameMr David Hodges
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Cliffe Farm
Thornsett Lane Birch Vale
Stockport
Cheshire
SK22 1DN
Director NameMrs Elizabeth Hodges
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2000)
RoleSecretary
Correspondence AddressLower Cliffe Farm Thornsett Lane
Birch Vale
Stockport
Cheshire
SK12 5DN
Secretary NameMrs Elizabeth Hodges
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressLower Cliffe Farm Thornsett Lane
Birch Vale
Stockport
Cheshire
SK12 5DN
Director NameRobert Hodges
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 February 1998)
RoleEngineer
Correspondence Address304 Stockport Road
Denton
Manchester
Director NameLynne Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(36 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2004)
RoleAccounts Clerk
Correspondence Address6 Charlesworth Close
Furness Vale
High Peak
SK23 7QP
Secretary NameLynne Jones
NationalityBritish
StatusResigned
Appointed11 January 2000(36 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2004)
RoleAccounts Clerk
Correspondence Address6 Charlesworth Close
Furness Vale
High Peak
SK23 7QP

Contact

Websiteegertontpl1.fsnet.co.uk

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.2k at £1David Hodges
100.00%
Ordinary

Financials

Year2014
Net Worth£196,526
Current Liabilities£14,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

21 May 1990Delivered on: 5 June 1990
Satisfied on: 12 July 2008
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: L/H land containing 1 acre 616 sq yds situate adjoining platt street, dukinfield, cheshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1990Delivered on: 1 May 1990
Satisfied on: 12 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 April 1982Delivered on: 13 April 1982
Satisfied on: 12 July 2008
Persons entitled: Williams & Glyn's Bank

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated the 1 november 1972.
Particulars: First fixed charge on all the bookdebts and other debts of the company both present and future.
Fully Satisfied
16 April 1974Delivered on: 24 April 1974
Satisfied on: 12 July 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One acre and 616 sq yds of land at platt st dukinfield, cheshire, part of former globe lane industrial est. With all fixtures.
Fully Satisfied
1 November 1972Delivered on: 6 November 1972
Satisfied on: 12 July 2008
Persons entitled: Williams & Glyn's Bank LTD.

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 charge on the undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon. (Pl see doc 20 for details).
Fully Satisfied

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
20 April 2023Notification of David Hodges as a person with significant control on 17 October 2022 (2 pages)
20 April 2023Cessation of David Hodges as a person with significant control on 17 October 2022 (1 page)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
21 September 2022Appointment of David Hodges as a director on 1 September 2022 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4,200
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4,200
(4 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,200
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,200
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,200
(4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,200
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for David Hodges on 16 October 2009 (2 pages)
16 October 2009Director's details changed for David Hodges on 16 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Return made up to 16/10/08; full list of members (3 pages)
17 November 2008Return made up to 16/10/08; full list of members (3 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (4 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (4 pages)
18 June 2008Registered office changed on 18/06/2008 from lower cliffe farm thornsett lane high peak derbyshire SK22 1DN (1 page)
18 June 2008Registered office changed on 18/06/2008 from lower cliffe farm thornsett lane high peak derbyshire SK22 1DN (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Return made up to 16/10/07; no change of members (6 pages)
26 October 2007Return made up to 16/10/07; no change of members (6 pages)
12 September 2007Registered office changed on 12/09/07 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page)
12 September 2007Registered office changed on 12/09/07 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Return made up to 16/10/06; full list of members (6 pages)
20 November 2006Return made up to 16/10/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2005Return made up to 16/10/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2005Return made up to 16/10/05; full list of members (6 pages)
6 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Return made up to 31/10/01; full list of members (7 pages)
15 April 2002Return made up to 31/10/01; full list of members (7 pages)
8 February 2002Amended accounts made up to 31 March 2000 (5 pages)
8 February 2002Amended accounts made up to 31 March 2000 (5 pages)
24 January 2002Registered office changed on 24/01/02 from: globe industrial estate platt st dukinfield cheshire SK16 4QZ (1 page)
24 January 2002Registered office changed on 24/01/02 from: globe industrial estate platt st dukinfield cheshire SK16 4QZ (1 page)
9 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 March 1999 (9 pages)
14 November 2000Accounts for a small company made up to 31 March 1999 (9 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Return made up to 31/10/98; full list of members (5 pages)
2 March 2000Return made up to 31/10/99; full list of members (5 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Return made up to 31/10/99; full list of members (5 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Return made up to 31/10/98; full list of members (5 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
16 December 1999Accounts for a small company made up to 31 March 1998 (9 pages)
16 December 1999Accounts for a small company made up to 31 March 1998 (9 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
23 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 December 1996Return made up to 31/10/96; full list of members (6 pages)
2 December 1996Return made up to 31/10/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 December 1995Return made up to 31/10/95; no change of members (4 pages)
1 December 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
23 March 1971Company name changed\certificate issued on 23/03/71 (3 pages)
23 March 1971Company name changed\certificate issued on 23/03/71 (3 pages)
20 December 1963Certificate of incorporation (1 page)
20 December 1963Certificate of incorporation (1 page)