Lyme Green Business Park
Macclesfield
SK11 0LR
Director Name | Mrs Thea Susan Heapy |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2019(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 - 3 Heather Close Lyme Green Business Park Macclesfield SK11 0LR |
Director Name | Mr Allan Derek Edgar |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale Wood Farm Mobberley Cheshire WA16 7QE |
Director Name | Mr Ian Edgar |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Lock House 7 Lime Kiln Lane Marple Stockport SK6 6BX |
Secretary Name | Mr Ian Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Lock House 7 Lime Kiln Lane Marple Stockport SK6 6BX |
Director Name | Mr Derek Winston Edgar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 16 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chepstow Close Tytherington Macclesfield Cheshire SK10 2WE |
Website | edgar-brothers.co.uk |
---|
Registered Address | Units 1 - 3 Heather Close Lyme Green Business Park Macclesfield SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
2 at £1 | Ian Edgar (Liverpool) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 November 2019 | Delivered on: 12 November 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
7 December 2012 | Delivered on: 14 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
31 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
12 November 2019 | Registration of charge 013664910002, created on 5 November 2019 (11 pages) |
23 October 2019 | Appointment of Mrs Thea Susan Heapy as a director on 23 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Ian Edgar as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Ian Edgar as a secretary on 18 October 2019 (1 page) |
23 September 2019 | Registered office address changed from Units 2 & 3 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR to Units 1 - 3 Heather Close Lyme Green Business Park Macclesfield SK11 0LR on 23 September 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Derek Winston Edgar as a director on 16 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Ian Peter Gordon as a director on 21 November 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Derek Winston Edgar on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Derek Winston Edgar on 16 December 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
9 June 2008 | Return made up to 24/11/07; full list of members (3 pages) |
9 June 2008 | Return made up to 24/11/07; full list of members (3 pages) |
6 June 2008 | Director and secretary's change of particulars / ian edgar / 23/05/2008 (1 page) |
6 June 2008 | Director and secretary's change of particulars / ian edgar / 23/05/2008 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o grant thornton heron house albert square manchester M60 6GT (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o grant thornton heron house albert square manchester M60 6GT (1 page) |
10 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
30 November 2002 | Return made up to 24/11/02; full list of members
|
30 November 2002 | Return made up to 24/11/02; full list of members
|
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 January 2002 | Return made up to 24/11/01; full list of members
|
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Return made up to 24/11/01; full list of members
|
2 January 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
15 January 1999 | Return made up to 24/11/98; no change of members (4 pages) |
15 January 1999 | Return made up to 24/11/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1998 | Return made up to 24/11/97; no change of members
|
16 January 1998 | Return made up to 24/11/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Return made up to 24/11/96; full list of members
|
30 January 1997 | Return made up to 24/11/96; full list of members
|
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 December 1995 | Return made up to 24/11/95; no change of members (4 pages) |
13 December 1995 | Return made up to 24/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 May 1978 | Incorporation (17 pages) |
4 May 1978 | Incorporation (17 pages) |