Macclesfield
SK11 7NR
Director Name | Mr Jonathon Lenton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Mill Lane Macclesfield SK11 7NR |
Secretary Name | Parrotts Of Cheshire Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2012(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 74 Mill Lane Macclesfield SK11 7NR |
Director Name | Miss Gwneth Margaret Rowe |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 1993) |
Role | Housewife |
Correspondence Address | 3 Sycamore Lodge Bramhall Stockport Cheshire SK7 2HY |
Director Name | Mrs Mabel Royle |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 February 1999) |
Role | Housewife |
Correspondence Address | 4 Sycamore Lodge Bramhall Stockport Cheshire SK7 2HY |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 1996) |
Role | Managing Director Of Engineering Company |
Correspondence Address | 2 Sycamore Lodge Bramhall Stockport Cheshire SK7 2HY |
Director Name | Mrs Kathleen Stubbs |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 1997) |
Role | Housewife |
Correspondence Address | 12 Sycamore Lodge Bramhall Stockport Cheshire SK7 2HY |
Director Name | Mrs Daphne White |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 April 1998) |
Role | Housewife |
Correspondence Address | 16 Sycamore Lodge Bramhall Stockport Cheshire SK7 2HY |
Director Name | Mrs Gladys Caroline Wilson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2003) |
Role | Housewife |
Correspondence Address | 1 Sycamore Lodge Bramhall Stockport Cheshire SK7 2HY |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 February 1991(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mrs Clarissa Alcock |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 June 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Sycamore Lodge Dairyground Road Bramhall Stockport Cheshire SK7 2HY |
Secretary Name | Carole Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 18 Heaton Gardens 25 Heaton Moor Road Heaton Moor Stockport SK4 4LT |
Director Name | Rachael Jarvis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(28 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 November 2005) |
Role | Retired |
Correspondence Address | 9 Sycamore Lodge Dairyground Road Bramhall Stockport Cheshire SK7 2HY |
Director Name | Heath Oliver James |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2007) |
Role | Retired |
Correspondence Address | 1 Sycamore Lodge Dairyground Road Bramhall Stockport Cheshire SK7 2HY |
Secretary Name | Mr Harold William Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gawsworth Road Macclesfield Cheshire SK11 8UE |
Director Name | Lila Edith Dabbs |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(36 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Sycamore Lodge Dairyground Road Stockport Cheshire SK7 2HY |
Director Name | Mr Colin William Bell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 2016) |
Role | Retired Haulier |
Country of Residence | England |
Correspondence Address | Flat 2 Sycamore Lodge Dairyground Road Bramhall Stockport SK7 2HY |
Director Name | Mrs Margaret Burke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 74 Mill Lane Macclesfield SK11 7NR |
Director Name | Mrs Hazel McAllister |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(48 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Mill Lane Macclesfield SK11 7NR |
Director Name | Mr Neil McAllister |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(48 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Mill Lane Macclesfield SK11 7NR |
Director Name | Mrs Jean Elizabeth Green |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(50 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Mill Lane Macclesfield SK11 7NR |
Website | www.parrottsofcheshire.com |
---|---|
Telephone | 01625 618920 |
Telephone region | Macclesfield |
Registered Address | 74 Mill Lane Macclesfield SK11 7NR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,080 |
Current Liabilities | £1,050 |
Latest Accounts | 15 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 13 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 13 November |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
11 August 2023 | Previous accounting period shortened from 14 November 2022 to 13 November 2022 (1 page) |
---|---|
29 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
21 September 2022 | Micro company accounts made up to 15 November 2021 (3 pages) |
15 August 2022 | Previous accounting period shortened from 15 November 2021 to 14 November 2021 (1 page) |
6 April 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
11 September 2021 | Micro company accounts made up to 15 November 2020 (3 pages) |
11 September 2021 | Current accounting period extended from 14 November 2021 to 15 November 2021 (1 page) |
7 July 2021 | Previous accounting period shortened from 15 November 2020 to 14 November 2020 (1 page) |
9 April 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
10 December 2020 | Termination of appointment of Jean Elizabeth Green as a director on 10 December 2020 (1 page) |
13 November 2020 | Micro company accounts made up to 15 November 2019 (3 pages) |
11 November 2020 | Appointment of Mrs Jean Elizabeth Green as a director on 9 November 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
11 October 2019 | Termination of appointment of Hazel Mcallister as a director on 11 October 2019 (1 page) |
11 October 2019 | Appointment of Mr Jonathon Lenton as a director on 11 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Daniel Pugh as a director on 11 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Neil Mcallister as a director on 11 October 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 15 November 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
20 November 2018 | Secretary's details changed for Parrotts of Cheshire Limited on 20 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Neil Mcallister as a director on 13 November 2018 (2 pages) |
20 November 2018 | Appointment of Mrs Hazel Mcallister as a director on 13 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Lila Edith Dabbs as a director on 13 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Margaret Burke as a director on 13 November 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 15 November 2017 (2 pages) |
11 April 2018 | Registered office address changed from 24 Gawsworth Road Macclesfield Cheshire SK11 8UE to 74 Mill Lane Macclesfield SK11 7NR on 11 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
14 July 2017 | Micro company accounts made up to 15 November 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 15 November 2016 (2 pages) |
14 July 2017 | Appointment of Mrs Margaret Burke as a director on 12 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Margaret Burke as a director on 12 July 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
10 December 2016 | Termination of appointment of Colin William Bell as a director on 28 November 2016 (1 page) |
10 December 2016 | Termination of appointment of Colin William Bell as a director on 28 November 2016 (1 page) |
27 April 2016 | Micro company accounts made up to 15 November 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 15 November 2015 (2 pages) |
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 May 2015 | Micro company accounts made up to 15 November 2014 (2 pages) |
27 May 2015 | Micro company accounts made up to 15 November 2014 (2 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2014 | Micro company accounts made up to 15 November 2013 (2 pages) |
17 April 2014 | Micro company accounts made up to 15 November 2013 (2 pages) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 April 2013 | Director's details changed for Mr Colin William Bell on 20 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Colin William Bell on 20 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 15 November 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 15 November 2012 (3 pages) |
4 December 2012 | Appointment of Parrotts of Cheshire Limited as a secretary (2 pages) |
4 December 2012 | Appointment of Parrotts of Cheshire Limited as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Harold Parrott as a secretary (1 page) |
4 December 2012 | Termination of appointment of Harold Parrott as a secretary (1 page) |
3 October 2012 | Appointment of Mr Colin William Bell as a director (2 pages) |
3 October 2012 | Appointment of Mr Colin William Bell as a director (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 15 November 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 15 November 2011 (4 pages) |
2 May 2012 | Termination of appointment of Clarissa Alcock as a director (1 page) |
2 May 2012 | Termination of appointment of Clarissa Alcock as a director (1 page) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 15 November 2010 (4 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 15 November 2010 (4 pages) |
14 May 2010 | Director's details changed for Mrs Clarissa Alcock on 23 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Lila Edith Dabbs on 23 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Lila Edith Dabbs on 23 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Clarissa Alcock on 23 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (10 pages) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Total exemption small company accounts made up to 15 November 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 15 November 2009 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 15 November 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 15 November 2008 (3 pages) |
15 May 2009 | Return made up to 23/03/09; full list of members (9 pages) |
15 May 2009 | Return made up to 23/03/09; full list of members (9 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (9 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (9 pages) |
6 March 2008 | Total exemption small company accounts made up to 15 November 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 15 November 2007 (3 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 15 November 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 15 November 2006 (6 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
21 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
21 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 15 November 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 15 November 2005 (4 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 18 heaton gardens 25 heaton moor road heaton moor stockport SK4 4LT (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 18 heaton gardens 25 heaton moor road heaton moor stockport SK4 4LT (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Return made up to 23/03/05; full list of members (13 pages) |
9 November 2005 | Return made up to 23/03/05; full list of members (13 pages) |
3 November 2005 | Total exemption small company accounts made up to 15 November 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 15 November 2004 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 15 November 2003 (4 pages) |
2 August 2004 | Return made up to 23/03/04; no change of members
|
2 August 2004 | Total exemption small company accounts made up to 15 November 2003 (4 pages) |
2 August 2004 | Return made up to 23/03/04; no change of members
|
17 June 2003 | Return made up to 23/03/03; no change of members
|
17 June 2003 | Return made up to 23/03/03; no change of members
|
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
27 May 2003 | Total exemption small company accounts made up to 15 November 2002 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 15 November 2002 (4 pages) |
24 June 2002 | Return made up to 23/03/02; full list of members (13 pages) |
24 June 2002 | Return made up to 23/03/02; full list of members (13 pages) |
7 September 2001 | Total exemption small company accounts made up to 15 November 2000 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 15 November 2000 (5 pages) |
7 September 2001 | Return made up to 23/03/01; full list of members (13 pages) |
7 September 2001 | Return made up to 23/03/01; full list of members (13 pages) |
25 July 2000 | Accounts for a small company made up to 15 November 1999 (5 pages) |
25 July 2000 | Return made up to 23/03/00; change of members (7 pages) |
25 July 2000 | Return made up to 23/03/00; change of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 15 November 1999 (5 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 15 November 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 15 November 1998 (5 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
4 September 1998 | Accounts for a small company made up to 15 November 1997 (3 pages) |
4 September 1998 | Accounts for a small company made up to 15 November 1997 (3 pages) |
4 September 1998 | Return made up to 23/03/98; change of members
|
4 September 1998 | Return made up to 23/03/98; change of members
|
25 April 1997 | Return made up to 23/03/97; change of members
|
25 April 1997 | Accounts for a small company made up to 15 November 1995 (4 pages) |
25 April 1997 | Accounts for a small company made up to 15 November 1996 (6 pages) |
25 April 1997 | Accounts for a small company made up to 15 November 1995 (4 pages) |
25 April 1997 | Return made up to 23/03/97; change of members
|
25 April 1997 | Accounts for a small company made up to 15 November 1996 (6 pages) |
25 October 1996 | Return made up to 23/03/96; full list of members (8 pages) |
25 October 1996 | Return made up to 23/03/96; full list of members (8 pages) |
30 June 1995 | Accounts for a small company made up to 15 November 1994 (9 pages) |
30 June 1995 | Accounts for a small company made up to 15 November 1994 (9 pages) |
8 June 1995 | Return made up to 23/03/95; change of members (8 pages) |
8 June 1995 | Return made up to 23/03/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |