Holyhead
LL65 1NF
Wales
Director Name | Mrs Emily Bianca White |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Pytchley Drive Loughborough LE11 2RH |
Director Name | Mr Barry Gordon Lingard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 March 2001) |
Role | Taxi Proprietor |
Correspondence Address | 16 Pennington Lane Gawsworth Macclesfield Cheshire SK11 8JG |
Director Name | Mr Allan Brocklehurst |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(16 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 31 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46a Duke Street Macclesfield Cheshire SK11 6UR |
Secretary Name | Allan Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | Three Gables Birtles Road Macclesfield Cheshire SK10 3JQ |
Secretary Name | Sheila Gay Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 4 Canal Street Macclesfield Cheshire SK10 1JG |
Secretary Name | Christine Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(32 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 9 Parr Street Macclesfield Cheshire SK11 8ED |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Allan Brocklehurst 62.50% Ordinary |
---|---|
5 at £1 | V.l. Brocklehurst 4.17% Ordinary |
40 at £1 | Miss M. Brocklehurst 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,851 |
Cash | £5,550 |
Current Liabilities | £75,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
6 March 2007 | Delivered 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 2006 | Delivered 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 1986 | Delivered 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 1979 | Delivered 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 |
22 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 August 2023 | Termination of appointment of Allan Brocklehurst as a director on 31 March 2023 (1 page) |
23 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 September 2022 | Satisfaction of charge 1 in full (1 page) |
1 September 2022 | Satisfaction of charge 4 in full (1 page) |
1 September 2022 | Satisfaction of charge 2 in full (1 page) |
25 July 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
20 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 February 2021 | Appointment of Ms Emily Bianca White as a director on 1 February 2021 (2 pages) |
19 February 2021 | Appointment of Ms Vikki Loraine Brocklehurst as a director on 1 February 2021 (2 pages) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 June 2020 | Notification of a person with significant control statement (2 pages) |
23 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
23 May 2020 | Cessation of Allan Brocklehurst as a person with significant control on 29 April 2020 (1 page) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Registered office address changed from 46a Duke Street Macclesfield Cheshire SK11 6UR on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from 46a Duke Street Macclesfield Cheshire SK11 6UR on 18 August 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Director's details changed for Allan Brocklehurst on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Allan Brocklehurst on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 09/01/08; no change of members (6 pages) |
3 March 2008 | Return made up to 09/01/08; no change of members (6 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2006 | Return made up to 09/01/06; full list of members
|
19 January 2006 | Return made up to 09/01/06; full list of members
|
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
5 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
19 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
19 March 2002 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
2 April 1997 | Return made up to 09/01/97; no change of members (4 pages) |
2 April 1997 | Return made up to 09/01/97; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
4 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |