Company NameRugby House (Macclesfield) Maintenance Limited
Company StatusActive
Company Number01123703
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Kathleen Cunningham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1993(19 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat No 16 Rugby House
Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NamePeter Slaney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(38 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleFull Time Carer
Country of ResidenceEngland
Correspondence AddressFlat 29 Rugby House Brocklehurst Way
Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NameMrs Joan Houghton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Rugby House Brocklehurst Way
Macclesfield
SK10 2SJ
Director NameMr Geoffrey William Reeves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(46 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Willowmead Drive
Prestbury
Macclesfield
SK10 4DD
Director NameMr James Leonard Watson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(50 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Rugby House Brocklehurst Way
Macclesfield
SK10 2SJ
Director NameMr Russell Muirhead
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2023(50 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vardon Drive
Wilmslow
SK9 2AQ
Director NameMr Anthony Bracegirdle
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(19 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 April 2006)
RoleRetired
Correspondence AddressFlat No 25 Rugby House
Brocklehurst Way Tytheringtn
Macclesfield
Cheshire
SK10 2SJ
Director NameMr Kevin Hudson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1996)
RoleResearch Scientist
Correspondence AddressFlat 23 Rugby House
Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NameMrs Barbara Knowles
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 1997)
RoleRetired
Correspondence AddressFlat 5
Rugby House Brocklehurst Way Tytheri
Macclesfield
Cheshire
SK10 2SJ
Director NameMr Michael Gary Nolan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(19 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2006)
RoleTransport Executive
Correspondence AddressFlat 12 Rugby House
Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NameMrs Anne Lesley Wynn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1997)
RolePersonal Assistant
Correspondence AddressFlat 14 Rugby House
Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2SJ
Secretary NameMr Kevin Hudson
NationalityBritish
StatusResigned
Appointed08 January 1993(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressFlat 23 Rugby House
Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NamePatricia Anne Griffiths
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(21 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2008)
RoleMarketing Assistant
Correspondence AddressFlat 35 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Secretary NamePatricia Anne Griffiths
NationalityBritish
StatusResigned
Appointed10 June 1996(22 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressFlat 35 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Director NameEric Bazeley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1998)
RoleRetired
Correspondence AddressFlat No 4 Rugby House
Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NamePeter Michael Duffy
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2001)
RoleRetired
Correspondence Address7 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Director NameConstance Muriel Egerton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2004)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 31 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Director NameArthur Douglas Blench
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(27 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2009)
RoleBritish Rail Retired
Correspondence AddressFlat 14 Rugby House
Brocklehurst Way
Tytherington
Cheshire
SK10 2SJ
Director NameMostyn George Farmer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(33 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2009)
RoleTransport Scheduler
Correspondence AddressFlat 11 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Secretary NameConstance Muriel Egrton
NationalityBritish
StatusResigned
Appointed01 May 2008(34 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressFlat 31 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Director NameHelen Marie Sheridan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(34 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 October 2019)
RoleCustomer Assistant
Country of ResidenceEngland
Correspondence Address9 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Director NamePeter James Sheridan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(34 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 October 2021)
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address9 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Secretary NameHelen Marie Sheridan
NationalityBritish
StatusResigned
Appointed02 June 2008(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2010)
RoleCustomer Assistant
Country of ResidenceEngland
Correspondence Address9 Rugby House
Brocklehurst Way
Macclesfield
Cheshire
SK10 2SJ
Director NameRoy Shuttleworth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(36 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rugby House Brocklehurst Way
Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NameJanet Gould
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 36 Rugby House Brocklehurst Way
Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NameJacqueline Anne Sheridan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Rugby House Brocklehurst Way
Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director NameKaren Lesley Moss
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(42 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 January 2022)
RoleOffice Assistant
Country of ResidenceEngland
Correspondence AddressNo 1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Muriel Constance Egerton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(43 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo 1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMiss Helen Patricia Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(46 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rugby House Brocklehurst Way
Macclesfield
SK10 2SJ
Director NameMiss Samantha Strong
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(48 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2023)
RoleCustomer Services Supervisor
Country of ResidenceEngland
Correspondence AddressNo 1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Alan David Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(48 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 2022)
RoleMeter Reader
Country of ResidenceEngland
Correspondence Address5 Rugby House
Brocklehurst Way
Macclesfield
SK10 2SJ
Director NameMrs Kathryn Ruth Peacock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2022(49 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Middlehills
Macclesfield
SK11 7EQ

Contact

Websitewww.rpmaintenanceco.com

Location

Registered AddressNo 1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £5J.c. Reeves
5.56%
Ordinary
-OTHER
41.67%
-
1 at £5F. Cork & C.a Cork
2.78%
Ordinary
1 at £5H.m. Sheridan & P.j. Sheridan
2.78%
Ordinary
1 at £5J. Gould
2.78%
Ordinary
1 at £5K.a. Cunningham
2.78%
Ordinary
1 at £5Mr A.d. Blench
2.78%
Ordinary
1 at £5Mr G.i. Bracegirdle
2.78%
Ordinary
1 at £5Mr M.g. Farmer
2.78%
Ordinary
1 at £5Mr P.j. Lomas
2.78%
Ordinary
1 at £5Mr T. Stainton
2.78%
Ordinary
1 at £5Mrs B. Robinson
2.78%
Ordinary
1 at £5Mrs B. Stuart
2.78%
Ordinary
1 at £5Mrs E. Mayers
2.78%
Ordinary
1 at £5Mrs E. Smith
2.78%
Ordinary
1 at £5Mrs M. Andrews
2.78%
Ordinary
1 at £5Mrs M. Rother
2.78%
Ordinary
1 at £5Mrs V. Baimbridge
2.78%
Ordinary
1 at £5P. Jones & H.m. Dunkley
2.78%
Ordinary
1 at £5R. Shuttleworth & H.e. Shuttleworth
2.78%
Ordinary
1 at £5S.j. Matthews & B. Pardoe & D.r. Pardoe
2.78%
Ordinary

Financials

Year2014
Net Worth£599
Cash£5,033
Current Liabilities£4,753

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 8 January 2024 with updates (6 pages)
7 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
1 December 2023Appointment of Mr Russell Muirhead as a director on 30 November 2023 (2 pages)
23 November 2023Appointment of Mr James Leonard Watson as a director on 22 November 2023 (2 pages)
29 September 2023Termination of appointment of Kathryn Ruth Peacock as a director on 27 September 2023 (1 page)
26 May 2023Termination of appointment of Samantha Strong as a director on 24 May 2023 (1 page)
13 January 2023Confirmation statement made on 8 January 2023 with updates (7 pages)
8 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2022Appointment of Mrs Kathryn Ruth Peacock as a director on 28 October 2022 (2 pages)
8 July 2022Termination of appointment of Alan David Williams as a director on 7 July 2022 (1 page)
24 January 2022Appointment of Mr Alan David Williams as a director on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Karen Lesley Moss as a director on 24 January 2022 (1 page)
12 January 2022Confirmation statement made on 8 January 2022 with updates (7 pages)
12 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Termination of appointment of Peter James Sheridan as a director on 29 October 2021 (1 page)
1 November 2021Appointment of Miss Samantha Strong as a director on 1 November 2021 (2 pages)
11 January 2021Confirmation statement made on 8 January 2021 with updates (6 pages)
13 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
31 January 2020Termination of appointment of Helen Patricia Evans as a director on 31 January 2020 (1 page)
10 January 2020Confirmation statement made on 8 January 2020 with updates (7 pages)
2 January 2020Appointment of Mr Geoffrey William Reeves as a director on 2 January 2020 (2 pages)
17 December 2019Appointment of Mrs Joan Houghton as a director on 17 December 2019 (2 pages)
6 December 2019Appointment of Miss Helen Patricia Evans as a director on 6 December 2019 (2 pages)
6 December 2019Termination of appointment of Muriel Constance Egerton as a director on 5 December 2019 (1 page)
6 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
7 October 2019Termination of appointment of Helen Marie Sheridan as a director on 3 October 2019 (1 page)
11 January 2019Confirmation statement made on 8 January 2019 with updates (6 pages)
7 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (6 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (6 pages)
14 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Termination of appointment of Alan David Williams as a director on 13 September 2017 (1 page)
23 October 2017Termination of appointment of Alan David Williams as a director on 13 September 2017 (1 page)
3 February 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 December 2016Appointment of Mrs Muriel Constance Egerton as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mrs Muriel Constance Egerton as a director on 14 December 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 November 2016Termination of appointment of Jacqueline Anne Sheridan as a director on 27 October 2016 (1 page)
3 November 2016Termination of appointment of Jacqueline Anne Sheridan as a director on 27 October 2016 (1 page)
12 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 180
(13 pages)
12 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 180
(13 pages)
5 January 2016Appointment of Karen Lesley Moss as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Alan David Williams as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Karen Lesley Moss as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Alan David Williams as a director on 5 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 180
(11 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 180
(11 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 180
(11 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 April 2014Termination of appointment of Janet Gould as a director (2 pages)
29 April 2014Termination of appointment of Janet Gould as a director (2 pages)
8 April 2014Appointment of Jacqueline Anne Sheridan as a director (3 pages)
8 April 2014Appointment of Jacqueline Anne Sheridan as a director (3 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 180
(10 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 180
(10 pages)
31 January 2014Termination of appointment of Constance Egerton as a director (1 page)
31 January 2014Termination of appointment of Constance Egerton as a director (1 page)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 180
(10 pages)
2 January 2014Termination of appointment of Constance Egrton as a secretary (2 pages)
2 January 2014Termination of appointment of Constance Egrton as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (13 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (13 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (13 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 July 2012Appointment of Peter Slaney as a director (3 pages)
5 July 2012Appointment of Janet Gould as a director (3 pages)
5 July 2012Appointment of Janet Gould as a director (3 pages)
5 July 2012Appointment of Peter Slaney as a director (3 pages)
18 April 2012Termination of appointment of Roy Shuttleworth as a director (2 pages)
18 April 2012Termination of appointment of Roy Shuttleworth as a director (2 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 January 2010Director's details changed for Helen Marie Sheridan on 2 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (17 pages)
19 January 2010Director's details changed for Peter James Sheridan on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Miss Kathleen Cunningham on 8 January 2010 (2 pages)
19 January 2010Termination of appointment of Helen Sheridan as a secretary (1 page)
19 January 2010Director's details changed for Constance Muriel Egerton on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Miss Kathleen Cunningham on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Helen Marie Sheridan on 2 January 2010 (2 pages)
19 January 2010Director's details changed for Peter James Sheridan on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Peter James Sheridan on 8 January 2010 (2 pages)
19 January 2010Termination of appointment of Helen Sheridan as a secretary (1 page)
19 January 2010Director's details changed for Constance Muriel Egerton on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Helen Marie Sheridan on 2 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (17 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (17 pages)
19 January 2010Director's details changed for Constance Muriel Egerton on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Miss Kathleen Cunningham on 8 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2009Appointment of Roy Shuttleworth as a director (3 pages)
13 November 2009Appointment of Roy Shuttleworth as a director (3 pages)
4 November 2009Termination of appointment of Arthur Blench as a director (1 page)
4 November 2009Termination of appointment of Mostyn Farmer as a director (1 page)
4 November 2009Termination of appointment of Arthur Blench as a director (1 page)
4 November 2009Termination of appointment of Mostyn Farmer as a director (1 page)
23 January 2009Return made up to 08/01/09; full list of members (22 pages)
23 January 2009Director and secretary's change of particulars / helen wincote / 06/09/2008 (1 page)
23 January 2009Director and secretary's change of particulars / helen wincote / 06/09/2008 (1 page)
23 January 2009Return made up to 08/01/09; full list of members (22 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 June 2008Director appointed peter james sheridan (2 pages)
6 June 2008Director appointed peter james sheridan (2 pages)
6 June 2008Director and secretary appointed helen marie wincote (2 pages)
6 June 2008Director and secretary appointed helen marie wincote (2 pages)
3 June 2008Secretary appointed constance muriel egrton (2 pages)
3 June 2008Appointment terminated director and secretary patricia griffiths (1 page)
3 June 2008Appointment terminated director and secretary patricia griffiths (1 page)
3 June 2008Secretary appointed constance muriel egrton (2 pages)
22 January 2008Return made up to 08/01/08; change of members (8 pages)
22 January 2008Return made up to 08/01/08; change of members (8 pages)
29 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 March 2007Return made up to 08/01/07; change of members (10 pages)
15 March 2007Return made up to 08/01/07; change of members (10 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
8 February 2006Return made up to 08/01/06; full list of members (19 pages)
8 February 2006Return made up to 08/01/06; full list of members (19 pages)
5 January 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 January 2005Return made up to 08/01/05; change of members (9 pages)
25 January 2005Return made up to 08/01/05; change of members (9 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
21 January 2004Return made up to 08/01/04; change of members (9 pages)
21 January 2004Return made up to 08/01/04; change of members (9 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 January 2003Return made up to 08/01/03; full list of members (20 pages)
29 January 2003Return made up to 08/01/03; full list of members (20 pages)
30 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 January 2002Return made up to 08/01/02; no change of members (8 pages)
26 January 2002Return made up to 08/01/02; no change of members (8 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
12 January 2001Return made up to 08/01/01; change of members (7 pages)
12 January 2001Return made up to 08/01/01; change of members (7 pages)
15 February 2000Return made up to 08/01/00; full list of members (7 pages)
15 February 2000Return made up to 08/01/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 February 1999Return made up to 08/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(8 pages)
4 February 1999Return made up to 08/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: heywood shepherd, london and manchester house park green macclesfield cheshire SK11 7NG (1 page)
11 January 1999Registered office changed on 11/01/99 from: heywood shepherd, london and manchester house park green macclesfield cheshire SK11 7NG (1 page)
6 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
6 February 1998Return made up to 08/01/98; change of members (8 pages)
6 February 1998Return made up to 08/01/98; change of members (8 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
28 January 1997Return made up to 08/01/97; change of members (8 pages)
28 January 1997Accounts for a small company made up to 31 October 1996 (4 pages)
28 January 1997Return made up to 08/01/97; change of members (8 pages)
28 January 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 July 1996Secretary resigned;director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned;director resigned (1 page)
25 January 1996Return made up to 08/01/96; full list of members (8 pages)
25 January 1996Accounts for a small company made up to 31 October 1995 (3 pages)
25 January 1996Return made up to 08/01/96; full list of members (8 pages)
25 January 1996Accounts for a small company made up to 31 October 1995 (3 pages)