Adlington
Macclesfield
Cheshire
SK10 4NL
Secretary Name | Mrs Jennie Simpkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(14 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Administrative Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Benjamin James Simpkin |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Ian John Sant |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr David Winter Demain |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1993) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lower Fold Marple Bridge Stockport Cheshire SK6 5DX |
Secretary Name | Mr Raymond Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Beauchief Abbey Farm Beauchief Abbey Lane Sheffield Yorkshire S8 7BD |
Director Name | Mr Mark Simpkin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(14 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 10 January 2003) |
Role | Sales & Marketing |
Correspondence Address | Keepers Cottage Brookledge Lane Adlington Macclesfield Cheshire SK10 4JX |
Director Name | Ms Clare Jean Shepherd |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 August 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Serin Close Offerton Stockport Cheshire SK2 5JS |
Director Name | Mr Howard Simpkin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Website | msstorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3888791 |
Telephone region | Unknown |
Registered Address | Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ms Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,947 |
Cash | £137,087 |
Current Liabilities | £609,183 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 January 2014 | Delivered on: 21 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 12A adlington trading estate, adlington park, poynton, cheshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 January 2014 | Delivered on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 April 2022 | Change of details for Ms Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 September 2021 | Appointment of Mr Ian John Sant as a director on 3 September 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 February 2019 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Director's details changed for Mr Benjamin James Simpkin on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Benjamin James Simpkin on 1 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 December 2014 | All of the property or undertaking has been released and no longer forms part of charge 013680610002 (5 pages) |
12 December 2014 | All of the property or undertaking has been released and no longer forms part of charge 013680610002 (5 pages) |
10 December 2014 | Secretary's details changed for Mrs Jennie Simpkin on 1 October 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Howard Simpkin on 1 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Mrs Jennie Simpkin on 1 October 2014 (2 pages) |
10 December 2014 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Howard Simpkin on 1 October 2014 (2 pages) |
10 December 2014 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mrs Jennie Simpkin on 1 October 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Mrs Jennie Simpkin on 1 October 2014 (1 page) |
10 December 2014 | Director's details changed for Mrs Jennie Simpkin on 1 October 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Mrs Jennie Simpkin on 1 October 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Howard Simpkin on 1 October 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Benjamin James Simpkin on 1 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Benjamin James Simpkin on 1 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Benjamin James Simpkin on 1 February 2014 (2 pages) |
21 January 2014 | Registration of charge 013680610002 (10 pages) |
21 January 2014 | Registration of charge 013680610002 (10 pages) |
8 January 2014 | Registration of charge 013680610001 (5 pages) |
8 January 2014 | Registration of charge 013680610001 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Termination of appointment of Clare Shepherd as a director (1 page) |
22 August 2013 | Termination of appointment of Clare Shepherd as a director (1 page) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Appointment of Mr Ben James Simpkin as a director (2 pages) |
2 May 2012 | Appointment of Mr Ben James Simpkin as a director (2 pages) |
6 February 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 6 February 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Director's details changed for Ms Clare Jean Shepherd on 28 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Ms Clare Jean Shepherd on 28 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2010 | Secretary's details changed for Mrs Jennie Simpkin on 28 January 2010 (1 page) |
18 February 2010 | Director's details changed for Howard Simpkin on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Clare Jean Shepherd on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Howard Simpkin on 28 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Clare Jean Shepherd on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Miss Jennie Simpkin on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Miss Jennie Simpkin on 28 January 2010 (2 pages) |
18 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Mrs Jennie Simpkin on 28 January 2010 (1 page) |
18 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 18 February 2010 (1 page) |
14 January 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
14 January 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Particulars of contract relating to shares (3 pages) |
5 January 2004 | Particulars of contract relating to shares (3 pages) |
5 January 2004 | Resolutions
|
24 December 2003 | Ad 10/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 December 2003 | Ad 10/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 March 2003 | Return made up to 28/01/03; full list of members
|
20 March 2003 | Return made up to 28/01/03; full list of members
|
9 February 2003 | £ ic 2/1 10/01/03 £ sr 1@1=1 (1 page) |
9 February 2003 | £ ic 2/1 10/01/03 £ sr 1@1=1 (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: priory house ellesmere avenue marple stockport cheshire. SK6 7AN (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: priory house ellesmere avenue marple stockport cheshire. SK6 7AN (1 page) |
18 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 February 2001 | Return made up to 28/01/01; full list of members
|
12 February 2001 | Return made up to 28/01/01; full list of members
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Return made up to 28/01/99; no change of members
|
4 March 1999 | Return made up to 28/01/99; no change of members
|
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
2 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 March 1996 | Return made up to 28/01/96; no change of members
|
2 March 1996 | Return made up to 28/01/96; no change of members
|
27 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
27 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |