Company NameATAX (Properties) Limited
DirectorsVikki Loraine Brocklehurst and Emily Bianca White
Company StatusActive
Company Number01201197
CategoryPrivate Limited Company
Incorporation Date21 February 1975(49 years, 2 months ago)
Previous NameA. Tax (Macclesfield) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Vikki Loraine Brocklehurst
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(45 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Llainfain
Holyhead
LL65 1NF
Wales
Director NameMrs Emily Bianca White
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(45 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pytchley Drive
Loughborough
LE11 2RH
Director NameMr Barry Gordon Lingard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 March 2001)
RoleTaxi Proprietor
Correspondence Address16 Pennington Lane
Gawsworth
Macclesfield
Cheshire
SK11 8JG
Director NameMr Allan Brocklehurst
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 2 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46a Duke Street
Macclesfield
Cheshire
SK11 6UR
Secretary NameAllan Brocklehurst
NationalityBritish
StatusResigned
Appointed09 January 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2001)
RoleCompany Director
Correspondence AddressThree Gables
Birtles Road
Macclesfield
Cheshire
SK10 3JQ
Secretary NameSheila Gay Brocklehurst
NationalityBritish
StatusResigned
Appointed14 August 2001(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address4 Canal Street
Macclesfield
Cheshire
SK10 1JG
Secretary NameChristine Costello
NationalityBritish
StatusResigned
Appointed21 May 2007(32 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address9 Parr Street
Macclesfield
Cheshire
SK11 8ED

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Allan Brocklehurst
62.50%
Ordinary
5 at £1V.l. Brocklehurst
4.17%
Ordinary
40 at £1Miss M. Brocklehurst
33.33%
Ordinary

Financials

Year2014
Net Worth£187,851
Cash£5,550
Current Liabilities£75,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

6 March 2007Delivered on: 23 March 2007
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: The l/h property k/a 44, 46 and 48 duke street, macclesfield, 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
7 December 2006Delivered on: 8 December 2006
Persons entitled: Mr Allan Brocklehurst

Classification: Debenture
Secured details: £206,570 due or to become due from the company to.
Particulars: All land owned by the company and a first floating charge on all its undertaking and property present and future including uncalled capital.
Outstanding
2 October 1986Delivered on: 15 October 1986
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: By way of legal mortgage l/h land & buildings containing 46 square yards or thereabouts and k/a 44 duke street macclesfied cheshire by way of fixed charge the plant machinery and fixtures & fittings furuniture equipment implements and utensils.
Outstanding
21 November 1979Delivered on: 6 December 1979
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as 46 and 48 duke street, macclesfield, cheshire.together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 August 2023Termination of appointment of Allan Brocklehurst as a director on 31 March 2023 (1 page)
23 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 September 2022Satisfaction of charge 1 in full (1 page)
1 September 2022Satisfaction of charge 4 in full (1 page)
1 September 2022Satisfaction of charge 2 in full (1 page)
25 July 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
20 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
28 May 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2021Appointment of Ms Emily Bianca White as a director on 1 February 2021 (2 pages)
19 February 2021Appointment of Ms Vikki Loraine Brocklehurst as a director on 1 February 2021 (2 pages)
22 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2020Notification of a person with significant control statement (2 pages)
23 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
23 May 2020Cessation of Allan Brocklehurst as a person with significant control on 29 April 2020 (1 page)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120
(4 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 120
(4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 120
(4 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 120
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
18 August 2010Registered office address changed from 46a Duke Street Macclesfield Cheshire SK11 6UR on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 46a Duke Street Macclesfield Cheshire SK11 6UR on 18 August 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Director's details changed for Allan Brocklehurst on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Allan Brocklehurst on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 09/01/08; no change of members (6 pages)
3 March 2008Return made up to 09/01/08; no change of members (6 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
15 February 2007Return made up to 09/01/07; full list of members (6 pages)
15 February 2007Return made up to 09/01/07; full list of members (6 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
19 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 January 2005Return made up to 09/01/05; full list of members (6 pages)
29 January 2005Return made up to 09/01/05; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2004Return made up to 09/01/04; full list of members (6 pages)
4 February 2004Return made up to 09/01/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 February 2003Return made up to 09/01/03; full list of members (6 pages)
5 February 2003Return made up to 09/01/03; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Return made up to 09/01/02; full list of members (6 pages)
19 March 2002Return made up to 09/01/02; full list of members (6 pages)
19 March 2002New secretary appointed (2 pages)
13 February 2001Return made up to 09/01/01; full list of members (6 pages)
13 February 2001Return made up to 09/01/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
2 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 February 2000Return made up to 09/01/00; full list of members (6 pages)
14 February 2000Return made up to 09/01/00; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 January 1999Return made up to 09/01/99; full list of members (6 pages)
25 January 1999Return made up to 09/01/99; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 February 1998Return made up to 09/01/98; no change of members (4 pages)
9 February 1998Return made up to 09/01/98; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 April 1997Return made up to 09/01/97; no change of members (4 pages)
2 April 1997Return made up to 09/01/97; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 February 1996Return made up to 09/01/96; full list of members (6 pages)
4 February 1996Return made up to 09/01/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)