Wilmslow
Cheshire
SK9 5BB
Director Name | Mr Andrew Edward Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88b Water Lane Wilmslow Cheshire SK9 5BB |
Director Name | Diane McCree |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 3 Bourne Street Wilmslow Cheshire SK9 5HD |
Director Name | Leslie Keith Montgomery McCree |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 1999) |
Role | Textile Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 3 Bourne Street Wilmslow Cheshire SK9 5HD |
Secretary Name | Leslie Keith Montgomery McCree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 3 Bourne Street Wilmslow Cheshire SK9 5HD |
Director Name | Laura McCree |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(28 years after company formation) |
Appointment Duration | 6 years (resigned 15 April 2005) |
Role | Design Director |
Correspondence Address | 6 New Street Wilmslow Cheshire SK9 6BS |
Secretary Name | Louise Nancy Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(28 years after company formation) |
Appointment Duration | 6 years (resigned 15 April 2005) |
Role | Managing Director & Secretary |
Correspondence Address | 22 Duke Street Alderley Edge Cheshire SK9 7HX |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2019) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Telephone | 01625 524805 |
---|---|
Telephone region | Macclesfield |
Registered Address | 88b Water Lane Wilmslow Cheshire SK9 5BB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
100 at £1 | Louise Nancy Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,559 |
Cash | £42,119 |
Current Liabilities | £63,949 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
2 June 2005 | Delivered on: 9 June 2005 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 |
---|---|
23 January 2004 | Delivered on: 12 February 2004 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: F/H premises situate and k/a number 88, 88A and 88B water lane wilmslow 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. Outstanding |
30 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary on 31 May 2019 (1 page) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
3 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Secretary's details changed for Bennett Brooks Company Secretarial Services Ltd on 24 March 2010 (2 pages) |
16 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Secretary's details changed for Bennett Brooks Company Secretarial Services Ltd on 24 March 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 October 2009 | Director's details changed for Louise Nancy Keefe on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Louise Nancy Keefe on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 November 2007 | Return made up to 14/09/07; no change of members (6 pages) |
28 November 2007 | Return made up to 14/09/07; no change of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 November 2006 | Return made up to 14/09/06; full list of members
|
6 November 2006 | Return made up to 14/09/06; full list of members
|
20 October 2005 | Return made up to 14/09/05; full list of members
|
20 October 2005 | Return made up to 14/09/05; full list of members
|
17 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members
|
24 September 2003 | Return made up to 14/09/03; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 November 2002 | Return made up to 14/09/02; full list of members
|
19 November 2002 | Return made up to 14/09/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members
|
24 September 2001 | Return made up to 14/09/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
23 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 November 1999 | Return made up to 14/09/99; full list of members
|
12 November 1999 | Return made up to 14/09/99; full list of members
|
23 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 31 May 1997 (10 pages) |
6 July 1997 | Full accounts made up to 31 May 1997 (10 pages) |
6 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
18 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
18 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
3 July 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
24 March 1971 | Incorporation (11 pages) |
24 March 1971 | Incorporation (11 pages) |