Bollington
Macclesfield
SK10 5JZ
Director Name | Clive Gregory Marsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units A G 2/3 Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A G 2/3 Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ |
Director Name | Sylvia Anne Carless |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 21 May 2008) |
Role | Secretary |
Correspondence Address | Bodlonrwydd 62 Farmside Lane Biddulph Moor Staffordshire ST8 7LY |
Director Name | Terence Harry Charles Carless |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 21 May 2008) |
Role | Engineer |
Correspondence Address | Bodlonrwydd 62 Farmside Lane Biddulph Moor Staffordshire ST8 7LY |
Secretary Name | Sylvia Anne Carless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 6 Riverbank Close Bollington Macclesfield Cheshire SK10 5JD |
Director Name | Mr Simon Charles Carless |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(30 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Deborah Jane Carless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(30 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 November 2022) |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Website | www.epdm.co.uk |
---|
Registered Address | Units A G 2/3 Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £186,404 |
Cash | £97,292 |
Current Liabilities | £195,669 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (6 days from now) |
9 November 2022 | Delivered on: 14 November 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
1 September 1992 | Delivered on: 9 September 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill uncalled capital patents patent applications for full details see form 395. Outstanding |
1 August 1989 | Delivered on: 7 August 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
10 October 1974 | Delivered on: 17 October 1974 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all its property present and future including uncalled capital for more details see doc M10. Outstanding |
14 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
12 April 2018 | Notification of Simon Charles Carless as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2017 | Director's details changed for Clive Gregory Marsh on 7 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Clive Gregory Marsh on 7 August 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 February 2016 | Secretary's details changed for Deborah Jane Carless on 5 February 2016 (1 page) |
15 February 2016 | Secretary's details changed for Deborah Jane Carless on 5 February 2016 (1 page) |
15 February 2016 | Director's details changed for Keith Bailey on 5 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Clive Gregory Marsh on 5 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Simon Charles Carless on 5 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Clive Gregory Marsh on 5 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Simon Charles Carless on 5 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Keith Bailey on 5 February 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 January 2012 | Appointment of Clive Gregory Marsh as a director (3 pages) |
10 January 2012 | Appointment of Clive Gregory Marsh as a director (3 pages) |
10 January 2012 | Appointment of Keith Bailey as a director (3 pages) |
10 January 2012 | Appointment of Keith Bailey as a director (3 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 June 2010 | Director's details changed for Simon Charles Carless on 28 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Simon Charles Carless on 28 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 June 2008 | Appointment terminated director sylvia carless (1 page) |
4 June 2008 | Appointment terminated director sylvia carless (1 page) |
4 June 2008 | Appointment terminated director terence carless (1 page) |
4 June 2008 | Appointment terminated director terence carless (1 page) |
21 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 28/04/05; full list of members
|
5 May 2005 | Return made up to 28/04/05; full list of members
|
4 August 2004 | Return made up to 28/04/04; full list of members (6 pages) |
4 August 2004 | Return made up to 28/04/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road, cheadle, cheshire SK8 1BB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road, cheadle, cheshire SK8 1BB (1 page) |
2 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
15 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
30 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (5 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (5 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (7 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (7 pages) |
20 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
12 May 1996 | Return made up to 28/04/96; full list of members (5 pages) |
12 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
12 May 1996 | Return made up to 28/04/96; full list of members (5 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
3 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 August 1984 | Accounts made up to 30 November 1982 (7 pages) |
1 August 1984 | Accounts made up to 30 November 1982 (7 pages) |