Company NameBerkshire Court Limited
Company StatusActive
Company Number01114881
CategoryPrivate Limited Company
Incorporation Date22 May 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Brenda Helen Buxton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(33 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleB+B Prop
Country of ResidenceEngland
Correspondence AddressRed Oaks Farm
Charter Road
Macclesfield
Cheshire
SK10 5NU
Director NameRichard John Davenport
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(37 years, 11 months after company formation)
Appointment Duration13 years
RoleDistribution
Country of ResidenceEngland
Correspondence AddressNew Home Farm Lowes Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QR
Director NameMs Amanda Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleLand Lady
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Robert Tunna
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Peter Allan Cottrell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(48 years, 10 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed26 June 2023(50 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMs Vivien McNulty
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(50 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleClinic Administrator
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMiss Suzanne Elizabeth Baxter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1994)
RoleScientific Officer
Correspondence Address23 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameMr James John Blair Robertson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RoleChartered Accountant
Correspondence Address29 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2ES
Director NameMr Peter John Bibby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RoleBrand Manager
Correspondence Address21 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Secretary NameDuncan Norman Bullock
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressCounty Chambers 6-8 Chestergate
Macclesfield
Cheshire
SK11 6BA
Director NameMr Clifford William Lovatt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 1996)
RoleAccounts Manager
Correspondence Address59 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameDianne Louise Barber
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1996)
RoleDesigner
Correspondence Address21 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2ES
Director NameKate Louise Elizabeth Ferguson
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1996)
RoleDesigner
Correspondence Address41 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2ES
Director NameJanice Baskerville
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 1999)
RoleAccount Clerk
Correspondence Address61 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameMr Peter Allan Cottrell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2002)
RoleElectrician
Country of ResidenceEngland
Correspondence Address53 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameNicola Bibby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1998)
RoleSecretary
Correspondence Address21 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameChristina Mary Priestwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(23 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 January 2009)
RoleRetired
Correspondence Address65 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameJoanna Foster
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2000)
RoleOperations Technician
Correspondence AddressFlat 23 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameMr Charles John Millington
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(24 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address42 Ashworth Park
Knutsford
Cheshire
WA16 9DL
Secretary NameMr Charles John Millington
NationalityBritish
StatusResigned
Appointed16 November 1998(25 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address42 Ashworth Park
Knutsford
Cheshire
WA16 9DL
Director NameMrs Susan Dawn Chidlaw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(26 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tulworth Road
Poynton
Stockport
Cheshire
SK12 1BL
Director NameGloria Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2005)
RoleComputer Trainer
Correspondence Address6 Rugby Drive
Macclesfield
Cheshire
SK10 2JD
Director NameKaren Puddephatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2003)
RoleProgramme Managment Assistant
Correspondence Address35 Beech Farm Drive
Tytherington
Macclesfield
Cheshire
SK10 2ES
Director NameKaren Ann Frankland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2003)
RoleBanker
Correspondence Address25 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameWilliam Arnold Cooke
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(30 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameMrs Sandra Jean Teruggi
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(30 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 24 November 2021)
RoleHotel Sales Manager
Country of ResidenceEngland
Correspondence Address9 Penyston Road
Maidenhead
Berkshire
SL6 6EJ
Director NameSandra Pearsall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2007)
RoleRetired
Correspondence Address35 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Secretary NameMrs Susan Dawn Chidlaw
NationalityBritish
StatusResigned
Appointed19 October 2005(32 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tulworth Road
Poynton
Stockport
Cheshire
SK12 1BL
Director NameSusan Mary Dale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(32 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 11 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 New Hall Street
Macclesfield
Cheshire
SK10 3AA
Secretary NameSusan Mary Dale
NationalityBritish
StatusResigned
Appointed17 April 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 New Hall Street
Macclesfield
Cheshire
SK10 3AA
Director NameHelen Catherine Falconer
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(34 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2010)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address37 Beech Farm Drive
Macclesfield
Cheshire
SK10 2ES
Director NameMr Christopher Neil Bell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(35 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 November 2019)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address32 Lanark Close
Hazel Grove
Stockport
Cheshire
SK7 4RU
Director NameMs Karen Patricia Shepherd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(44 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 - 16 Prudential Buildings 61 St Petersgate
Stockport
Cheshire
SK1 1DH

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Andrew Medlicott
3.33%
Ordinary
1 at £10Ann Cottrell & Alan Cottrell
3.33%
Ordinary
1 at £10Barbara Black
3.33%
Ordinary
1 at £10Bonita Marchbank
3.33%
Ordinary
1 at £10Brenda Helen Buxton
3.33%
Ordinary
1 at £10C.a. Wheeldon
3.33%
Ordinary
1 at £10Carol F. Blyth
3.33%
Ordinary
1 at £10Christopher N. Bell & Ann Bell
3.33%
Ordinary
1 at £10Helen Bergin
3.33%
Ordinary
1 at £10Ian Christopher Spurs
3.33%
Ordinary
1 at £10John M. O'donoghue
3.33%
Ordinary
1 at £10Keith Lawrence Rayner & Richard Stephen Whittaker
3.33%
Ordinary
1 at £10Lesley Francis Mattin
3.33%
Ordinary
1 at £10Lisa Raymond
3.33%
Ordinary
1 at £10Mary Vernall
3.33%
Ordinary
1 at £10P.d. Broomhead
3.33%
Ordinary
1 at £10Philip Platt & Jane Platt
3.33%
Ordinary
1 at £10Richard John Davenport
3.33%
Ordinary
1 at £10Robert Tunna
3.33%
Ordinary
1 at £10Sandra Jean Teruggi
3.33%
Ordinary
1 at £10Sandra Pearsall
3.33%
Ordinary
1 at £10Sean P. Bradbury
3.33%
Ordinary
1 at £10Stephen David Hart
3.33%
Ordinary
1 at £10Susan M. Dale
3.33%
Ordinary
1 at £10Timothy Charles Kingston
3.33%
Ordinary
1 at £10Wayne Kevin Roberts
3.33%
Ordinary
1 at £10William A. Cooke
3.33%
Ordinary
3 at £10Alan M. Hoe
10.00%
Ordinary

Financials

Year2014
Net Worth£26,204
Cash£40,436
Current Liabilities£16,215

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
18 November 2020Termination of appointment of Karen Patricia Shepherd as a director on 6 November 2020 (1 page)
10 February 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
21 November 2019Termination of appointment of Christopher Neil Bell as a director on 18 November 2019 (1 page)
21 November 2019Termination of appointment of Robert Tunna as a director on 18 November 2019 (1 page)
13 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
13 February 2018Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Appointment of Ms Karen Patricia Shepherd as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Ms Karen Patricia Shepherd as a director on 10 November 2017 (2 pages)
7 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(12 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(12 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(12 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(12 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(12 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(12 pages)
15 November 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
15 November 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
13 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
13 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
29 June 2012Appointment of Christina Anne Wheeldon as a director (3 pages)
29 June 2012Appointment of Christina Anne Wheeldon as a director (3 pages)
4 January 2012Director's details changed for Susan Mary Dale on 1 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
4 January 2012Secretary's details changed for Susan Mary Dale on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Susan Mary Dale on 1 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
4 January 2012Secretary's details changed for Susan Mary Dale on 1 December 2011 (2 pages)
4 January 2012Secretary's details changed for Susan Mary Dale on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Susan Mary Dale on 1 December 2011 (2 pages)
28 October 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
28 October 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
28 April 2011Appointment of Richard John Davenport as a director (3 pages)
28 April 2011Appointment of Richard John Davenport as a director (3 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
2 February 2011Termination of appointment of Peter Cottrell as a director (2 pages)
2 February 2011Termination of appointment of William Cooke as a director (2 pages)
2 February 2011Termination of appointment of William Cooke as a director (2 pages)
2 February 2011Termination of appointment of Peter Cottrell as a director (2 pages)
5 January 2011Director's details changed for Sandra Jean Teruggi on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
5 January 2011Director's details changed for Sandra Jean Teruggi on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Sandra Jean Teruggi on 1 October 2010 (2 pages)
27 September 2010Appointment of Peter Allan Cottrell as a director (5 pages)
27 September 2010Appointment of Peter Allan Cottrell as a director (5 pages)
1 July 2010Termination of appointment of Helen Falconer as a director (2 pages)
1 July 2010Termination of appointment of Helen Falconer as a director (2 pages)
19 January 2010Director's details changed for Robert Tunna on 19 January 2010 (2 pages)
19 January 2010Director's details changed for William Arnold Cooke on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
19 January 2010Director's details changed for Sandra Jean Teruggi on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Helen Catherine Falconer on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Tunna on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Mary Dale on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Christopher Neil Bell on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Brenda Helen Buxton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Helen Catherine Falconer on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Mary Dale on 19 January 2010 (2 pages)
19 January 2010Director's details changed for William Arnold Cooke on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
19 January 2010Director's details changed for Christopher Neil Bell on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Brenda Helen Buxton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Sandra Jean Teruggi on 19 January 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
6 November 2009Termination of appointment of Christina Priestwood as a director (1 page)
6 November 2009Termination of appointment of Christina Priestwood as a director (1 page)
6 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
18 March 2009Director appointed christopher neil bell (2 pages)
18 March 2009Director appointed christopher neil bell (2 pages)
18 March 2009Director appointed robert tunna (2 pages)
18 March 2009Director appointed robert tunna (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (14 pages)
6 January 2009Return made up to 31/12/08; full list of members (14 pages)
7 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
7 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
11 February 2008Return made up to 31/12/07; full list of members (10 pages)
11 February 2008Return made up to 31/12/07; full list of members (10 pages)
25 October 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
25 October 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
18 August 2007New director appointed (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New director appointed (1 page)
3 June 2007Secretary resigned;director resigned (1 page)
3 June 2007New secretary appointed (1 page)
3 June 2007New secretary appointed (1 page)
3 June 2007Secretary resigned;director resigned (1 page)
17 February 2007Return made up to 31/12/06; full list of members (9 pages)
17 February 2007Return made up to 31/12/06; full list of members (9 pages)
28 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
28 November 2006New director appointed (1 page)
28 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
28 November 2006New director appointed (1 page)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
28 October 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
28 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
28 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
10 January 2005Return made up to 31/12/04; change of members (9 pages)
10 January 2005Return made up to 31/12/04; change of members (9 pages)
14 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
14 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
15 January 2004Return made up to 31/12/03; change of members (8 pages)
15 January 2004Return made up to 31/12/03; change of members (8 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
28 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members (16 pages)
16 January 2003Return made up to 31/12/02; full list of members (16 pages)
15 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
15 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
24 October 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: seligman percy brookbank house wellington road bollington macclesfield cheshire SK10 5JR (1 page)
2 April 2001Registered office changed on 02/04/01 from: seligman percy brookbank house wellington road bollington macclesfield cheshire SK10 5JR (1 page)
12 January 2001Return made up to 31/12/00; change of members (9 pages)
12 January 2001Return made up to 31/12/00; change of members (9 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 30 September 2000 (9 pages)
3 November 2000Full accounts made up to 30 September 2000 (9 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(353) ‐ Location of register of members address changed
(14 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(353) ‐ Location of register of members address changed
(14 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Full accounts made up to 30 September 1999 (9 pages)
22 November 1999Full accounts made up to 30 September 1999 (9 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; change of members (8 pages)
6 January 1999Return made up to 31/12/98; change of members (8 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: county chambers 6 chestergate macclesfield cheshire SK11 6BA (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: county chambers 6 chestergate macclesfield cheshire SK11 6BA (1 page)
20 November 1998Director resigned (1 page)
19 November 1998Full accounts made up to 30 September 1998 (10 pages)
19 November 1998Full accounts made up to 30 September 1998 (10 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
19 January 1998Return made up to 31/12/97; change of members (6 pages)
19 January 1998Return made up to 31/12/97; change of members (6 pages)
12 December 1997Full accounts made up to 28 September 1997 (10 pages)
12 December 1997Full accounts made up to 28 September 1997 (10 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Full accounts made up to 29 September 1996 (10 pages)
28 October 1996Full accounts made up to 29 September 1996 (10 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 29 September 1995 (10 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 29 September 1995 (10 pages)
18 October 1995Full accounts made up to 29 September 1994 (6 pages)
18 October 1995Full accounts made up to 29 September 1994 (6 pages)
11 September 1995Return made up to 31/12/94; change of members (6 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Return made up to 31/12/94; change of members (6 pages)
11 September 1995Director resigned (2 pages)