Company NameAllmand - Smith Limited
Company StatusActive
Company Number00960001
CategoryPrivate Limited Company
Incorporation Date12 August 1969(54 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stephen Peter Allmand-Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(21 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Martin Allmand-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(21 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Oliver Timothy Allmand-Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(21 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameStephen Allmand Smith
NationalityBritish
StatusCurrent
Appointed17 April 2002(32 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameHazel Mary Allmand-Smith
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(21 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 05 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NamePeter John Allmand-Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(21 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House
Chelford
Macclesfield
Cheshire
SK11 9AH
Secretary NamePeter John Allmand-Smith
NationalityBritish
StatusResigned
Appointed08 January 1991(21 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelford House
Chelford
Macclesfield
Cheshire
SK11 9AH

Contact

Websiteprintandroid.co.uk
Email address[email protected]
Telephone01625 435130
Telephone regionMacclesfield

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

334 at £1Stephen Allmand-smith
33.40%
Ordinary
333 at £1Martin Allmand-smith
33.30%
Ordinary
333 at £1Oliver Allmand-smith
33.30%
Ordinary

Financials

Year2014
Turnover£8,655,826
Net Worth£1,869,167
Cash£11,187
Current Liabilities£5,014,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

15 February 2019Delivered on: 27 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 109 chester road. Macclesfield. SK11 8DL.
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2017Delivered on: 21 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Bridge mill. Macclesfield. Cheshire. SK11 8HX.
Outstanding
4 August 2017Delivered on: 9 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 17 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 April 2012Delivered on: 21 April 2012
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 February 2006Delivered on: 1 March 2006
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
21 June 2023Delivered on: 22 June 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 September 2021Delivered on: 28 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 May 2019Delivered on: 13 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Middle mill. Park lane. Macclesfield. SK11 6TL.
Outstanding
7 May 2002Delivered on: 27 May 2002
Satisfied on: 16 August 2006
Persons entitled: National Westminster Bank 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.
Fully Satisfied
7 May 2002Delivered on: 13 May 2002
Satisfied on: 16 August 2006
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.
Fully Satisfied

Filing History

12 January 2024Statement of capital following an allotment of shares on 4 October 2023
  • GBP 1,003
(4 pages)
12 January 2024Statement of capital following an allotment of shares on 4 October 2023
  • GBP 1,003
(4 pages)
11 January 2024Statement of capital following an allotment of shares on 4 October 2023
  • GBP 1,003
(4 pages)
11 January 2024Change of details for Mr Oliver Timothy Allmand-Smith as a person with significant control on 6 April 2016 (2 pages)
11 January 2024Change of details for Mr Stephen Peter Allmand-Smith as a person with significant control on 6 April 2016 (2 pages)
11 January 2024Change of details for Mr Martin Allmand-Smith as a person with significant control on 6 April 2016 (2 pages)
11 January 2024Confirmation statement made on 8 January 2024 with updates (6 pages)
10 October 2023Memorandum and Articles of Association (19 pages)
10 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2023Statement of capital following an allotment of shares on 4 October 2023
  • GBP 1,003
(4 pages)
29 September 2023Full accounts made up to 31 December 2022 (26 pages)
25 August 2023Registration of charge 009600010014, created on 24 August 2023 (50 pages)
25 August 2023Registration of charge 009600010013, created on 24 August 2023 (34 pages)
19 July 2023Satisfaction of charge 009600010007 in full (1 page)
19 July 2023Satisfaction of charge 009600010008 in full (1 page)
19 July 2023Satisfaction of charge 009600010009 in full (1 page)
19 July 2023Satisfaction of charge 009600010006 in full (1 page)
19 July 2023Satisfaction of charge 009600010010 in full (1 page)
19 July 2023Satisfaction of charge 009600010011 in full (1 page)
22 June 2023Registration of charge 009600010012, created on 21 June 2023 (25 pages)
17 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 February 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
28 September 2021Registration of charge 009600010011, created on 24 September 2021 (17 pages)
29 January 2021Satisfaction of charge 3 in full (1 page)
29 January 2021Satisfaction of charge 4 in full (1 page)
29 January 2021Satisfaction of charge 009600010005 in full (1 page)
28 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
25 January 2021Director's details changed for Mr Oliver Allmand-Smith on 1 November 2020 (2 pages)
25 January 2021Director's details changed for Mr Martin Allmand-Smith on 6 June 2013 (2 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
24 June 2020Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 24 June 2020 (1 page)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 May 2019Registration of charge 009600010010, created on 7 May 2019 (33 pages)
27 February 2019Registration of charge 009600010009, created on 15 February 2019 (33 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
1 November 2017Registration of charge 009600010008, created on 30 October 2017 (16 pages)
1 November 2017Registration of charge 009600010008, created on 30 October 2017 (16 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 August 2017Registration of charge 009600010007, created on 4 August 2017 (10 pages)
21 August 2017Registration of charge 009600010007, created on 4 August 2017 (10 pages)
9 August 2017Registration of charge 009600010006, created on 4 August 2017 (26 pages)
9 August 2017Registration of charge 009600010006, created on 4 August 2017 (26 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
21 October 2016Full accounts made up to 31 December 2015 (10 pages)
21 October 2016Full accounts made up to 31 December 2015 (10 pages)
10 May 2016Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
10 May 2016Secretary's details changed for Stephen Allmand Smith on 1 August 2015 (1 page)
10 May 2016Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (2 pages)
10 May 2016Secretary's details changed for Stephen Allmand Smith on 1 August 2015 (1 page)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(7 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(7 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
17 December 2014Registration of charge 009600010005, created on 10 December 2014 (12 pages)
17 December 2014Registration of charge 009600010005, created on 10 December 2014 (12 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(7 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(7 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
20 February 2012Termination of appointment of Peter Allmand-Smith as a director (1 page)
20 February 2012Termination of appointment of Peter Allmand-Smith as a director (1 page)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 March 2011Director's details changed for Oliver Allmand-Smith on 1 January 2011 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
1 March 2011Termination of appointment of Hazel Allmand-Smith as a director (1 page)
1 March 2011Director's details changed for Martin Allmand-Smith on 1 January 2011 (2 pages)
1 March 2011Termination of appointment of Hazel Allmand-Smith as a director (1 page)
1 March 2011Director's details changed for Oliver Allmand-Smith on 1 January 2011 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Martin Allmand-Smith on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Oliver Allmand-Smith on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Martin Allmand-Smith on 1 January 2011 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 January 2010Director's details changed for Oliver Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Oliver Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Martin Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Hazel Mary Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Oliver Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Martin Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Martin Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Hazel Mary Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Hazel Mary Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Peter John Allmand-Smith on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr Stephen Allmand-Smith on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
28 January 2009Return made up to 08/01/09; full list of members (5 pages)
28 January 2009Return made up to 08/01/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 08/01/08; full list of members (4 pages)
8 January 2008Return made up to 08/01/08; full list of members (4 pages)
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 January 2007Return made up to 08/01/07; full list of members (4 pages)
29 January 2007Return made up to 08/01/07; full list of members (4 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 08/01/06; full list of members (4 pages)
9 January 2006Return made up to 08/01/06; full list of members (4 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
31 January 2005Return made up to 08/01/05; full list of members (9 pages)
31 January 2005Return made up to 08/01/05; full list of members (9 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 March 2004Return made up to 08/01/04; full list of members; amend (10 pages)
18 March 2004Return made up to 08/01/04; full list of members; amend (10 pages)
10 March 2004Ad 02/01/04--------- £ si 20@1 (2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Ad 02/01/04--------- £ si 20@1 (2 pages)
29 January 2004Return made up to 08/01/04; full list of members (10 pages)
29 January 2004Return made up to 08/01/04; full list of members (10 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
13 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: regency mill chester road macclesfield cheshire SK11 8HR (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: regency mill chester road macclesfield cheshire SK11 8HR (1 page)
26 January 2002Return made up to 08/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2002Return made up to 08/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 January 2001Return made up to 08/01/01; full list of members (9 pages)
12 January 2001Return made up to 08/01/01; full list of members (9 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Return made up to 08/01/00; full list of members (9 pages)
15 March 2000Return made up to 08/01/00; full list of members (9 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 April 1999Return made up to 08/01/99; full list of members (8 pages)
18 April 1999Return made up to 08/01/99; full list of members (8 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 08/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1998Return made up to 08/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
8 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
20 February 1996Return made up to 08/01/96; full list of members (8 pages)
20 February 1996Return made up to 08/01/96; full list of members (8 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 February 1995Return made up to 08/01/95; no change of members (6 pages)
9 February 1995Return made up to 08/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
27 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
27 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
17 February 1994Return made up to 08/01/94; no change of members (6 pages)
17 February 1994Return made up to 08/01/94; no change of members (6 pages)
22 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
22 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
28 January 1993Return made up to 08/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1993Return made up to 08/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
28 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
3 March 1992Return made up to 08/01/92; no change of members (7 pages)
3 March 1992Return made up to 08/01/92; no change of members (7 pages)
19 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
19 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
14 February 1991New director appointed (6 pages)
14 February 1991New director appointed (6 pages)
14 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
14 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
14 January 1991Return made up to 08/01/91; no change of members (4 pages)
14 January 1991Registered office changed on 14/01/91 from: 121 chestergate macclesfield cheshire SK11 6DP (1 page)
14 January 1991Return made up to 08/01/91; no change of members (4 pages)
14 January 1991Registered office changed on 14/01/91 from: 121 chestergate macclesfield cheshire SK11 6DP (1 page)
21 February 1990Accounts for a small company made up to 31 December 1988 (4 pages)
21 February 1990Return made up to 06/02/90; full list of members (4 pages)
21 February 1990Accounts for a small company made up to 31 December 1988 (4 pages)
21 February 1990Return made up to 06/02/90; full list of members (4 pages)
12 December 1989Return made up to 01/12/89; full list of members (4 pages)
12 December 1989Return made up to 01/12/89; full list of members (4 pages)
3 November 1988Accounts for a small company made up to 31 December 1987 (4 pages)
3 November 1988Accounts for a small company made up to 31 December 1987 (4 pages)
3 November 1988Return made up to 21/10/88; full list of members (5 pages)
3 November 1988Return made up to 21/10/88; full list of members (5 pages)
30 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
30 October 1987Return made up to 20/10/87; full list of members (4 pages)
30 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
30 October 1987Return made up to 20/10/87; full list of members (4 pages)
2 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
2 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
24 September 1986Accounts for a small company made up to 31 December 1984 (4 pages)
24 September 1986Accounts for a small company made up to 31 December 1984 (4 pages)
12 August 1969Incorporation (14 pages)
12 August 1969Incorporation (14 pages)