Waters Green
Macclesfield
Cheshire
SK11 6LF
Director Name | Mr Michael John Sutton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(29 years after company formation) |
Appointment Duration | 16 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Waters Green House Waters Green Macclesfield Cheshire SK11 6LF |
Director Name | Mrs Carolyn Elizabeth Gittins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 24 Manchester Road Tytherington Macclesfield Cheshire SK10 2HA |
Director Name | Mr David Arthur Gittins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(12 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 24 Manchester Road Tytherington Macclesfield Cheshire SK10 2HA |
Director Name | Robert Charles Gittins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(12 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Kerridge View Stocks Lane Rainow Macclesfield Cheshire SK10 5XR |
Secretary Name | Mr David Arthur Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(12 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 24 Manchester Road Tytherington Macclesfield Cheshire SK10 2HA |
Secretary Name | Claire Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 20 Sugar Lane Rainow Macclesfield Cheshire SK10 5UJ |
Director Name | Claire Sutton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 20 Sugar Lane Rainow Macclesfield Cheshire SK10 5UJ |
Secretary Name | Mrs Carolyn Elizabeth Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(20 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 24 Manchester Road Tytherington Macclesfield Cheshire SK10 2HA |
Director Name | Mr William Gittins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(29 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Marlborough Drive Tytherington Macclesfield Cheshire SK10 2JY |
Secretary Name | Mr Robert Charles Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2009) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 14 Marlborough Close Tytherington Macclesfield Cheshire SK10 2LA |
Secretary Name | Mr William Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(29 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Marlborough Drive Tytherington Macclesfield Cheshire SK10 2JY |
Website | janhill.co.uk |
---|
Registered Address | Waters Green House Waters Green Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
60k at £1 | Mrs Claire A. Sutton 6.00% Cumulative Preference |
---|---|
50k at £1 | Mr William F. Gittins 5.00% Cumulative Preference |
50k at £1 | Robert C. Gittins 5.00% Cumulative Preference |
440k at £1 | C.e. Gittins 44.00% Cumulative Preference |
400k at £1 | David Arthur Gittins 40.00% Cumulative Preference |
79 at £1 | Discretionary Trust 0.01% Ordinary |
5 at £1 | C.e. Gittins 0.00% Ordinary |
5 at £1 | Mr William F. Gittins 0.00% Ordinary |
6 at £1 | Mrs Claire A. Sutton 0.00% Ordinary |
5 at £1 | Robert C. Gittins 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,578 |
Cash | £14,034 |
Current Liabilities | £290,055 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
28 April 1989 | Delivered on: 3 May 1989 Satisfied on: 1 August 1989 Persons entitled: Albany Life Assurance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 and 9A chester road and 1 and 1A pinfold street macclesfield cheshire and secondly all movable fixtures fittings plant and machinery equipment materials and articles. Fully Satisfied |
---|---|
21 April 1989 | Delivered on: 22 April 1989 Satisfied on: 22 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 mill lane and 3 broken banks macclesfield cheshire. Fully Satisfied |
9 March 1989 | Delivered on: 16 March 1989 Satisfied on: 1 August 1989 Persons entitled: Albany Life Assurance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 mill lane macclesfield cheshire all movable fixtures fittings plant machinery materials & articles. Fully Satisfied |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 1 August 1989 Persons entitled: Albany Life Assurance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 177 hurdsfield road macclesfield cheshire all movable fixtures fittings plant and machinery materials & articles. Fully Satisfied |
4 January 1989 | Delivered on: 9 January 1989 Satisfied on: 22 March 1990 Persons entitled: A.C.F.C. Corporate Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land & buildings on the west side of albert place waters green t/n ch 173837 buildings materials of all kinds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 2004 | Delivered on: 23 January 2004 Satisfied on: 18 June 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 177 hurdsfield road macclesfield cheshire. Fully Satisfied |
24 June 1988 | Delivered on: 12 July 1988 Satisfied on: 22 March 1990 Persons entitled: A.C.F.C.Corporate Finance Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1) 5 mill lane macclefield 2) 3 mill lane nad 3 broken banks 3) 1 and 3 george street macclesfield 4) belgreen house fountain street. T/nos CH214658, CH147682, CH285710 CH14671 & building materials (forfull details see form 395).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1997 | Delivered on: 27 November 1997 Satisfied on: 10 April 2002 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 November 1997 | Delivered on: 27 November 1997 Satisfied on: 10 April 2002 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £1,360,000 due or to become due from the company to the chargee together with future advances, costs and expenses. Particulars: Waters green house (being land and buildings on the west side of albert place) waters green macclesfield in the county of cheshire t/no: CH173837. Fully Satisfied |
21 November 1997 | Delivered on: 27 November 1997 Satisfied on: 10 April 2002 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £1,360,000 due or to become due from the company to the chargee together with future advances, costs and expenses. Particulars: Sunderland house being land and buildings on the east side of sunderland street macclesfield in the county of cheshire t/no: CH150748. Fully Satisfied |
21 November 1997 | Delivered on: 27 November 1997 Satisfied on: 10 April 2002 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £1,360,000 due or to become due from the company to the chargee together with future advances, costs and expenses. Particulars: 5 mill lane macclesfield in the county of cheshire t/no: CH214658. Fully Satisfied |
21 November 1997 | Delivered on: 27 November 1997 Satisfied on: 10 April 2002 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £1,360,000 due or to become due from the company to the chargee together with future advances, costs and expenses. Particulars: Belgreen house, fountain street, macclesfield in the county of cheshire t/no: CH146471. Fully Satisfied |
27 July 1983 | Delivered on: 29 July 1983 Satisfied on: 10 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 mill lane macclesfield cheshire. Fully Satisfied |
21 November 1997 | Delivered on: 27 November 1997 Satisfied on: 10 April 2002 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £1,360,000 due or to become due from the company to the chargee together with future advances, costs and expenses. Particulars: 3 mill lane and 3 broken mews macclesfield in the county of cheshire t/no: CH147682. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 27 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122A chestergate,macclesfield,cheshire t/b CH191196. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 27 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122C chestergate,macclesfield,cheshire t/n CH180204. Fully Satisfied |
21 July 1992 | Delivered on: 30 July 1992 Satisfied on: 27 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belgreen house,green street, macclesfield, cheshire t/n ch 146471. Fully Satisfied |
21 July 1992 | Delivered on: 30 July 1992 Satisfied on: 27 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunderland house,sunderland street,macclesfield,cheshire t/n ch 150748. Fully Satisfied |
21 July 1992 | Delivered on: 30 July 1992 Satisfied on: 27 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waters green house,sunderland st,macclesfield,cheshire t/n CH173837. Fully Satisfied |
11 July 1990 | Delivered on: 24 July 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a: 3 mill lane & 3 broken banks t/no. Ch 147682 together with all buildings & fixtures thereon and the goodwill of the business. See form 395 for details. Fully Satisfied |
11 July 1990 | Delivered on: 24 July 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a: south east side of throstle street nelson k/a throstle nest mill t/no. La 563955 together with all buildings & fixtures thereon and the goodwill of the business see form 395 for details. Fully Satisfied |
11 July 1990 | Delivered on: 24 July 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a: 5 mill lane macclesfield t/no. Ch 214658 together with all buildings & fixtures thereon and the goodwill of the business see form 395 for details. Fully Satisfied |
15 May 1990 | Delivered on: 24 May 1990 Satisfied on: 13 January 2005 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: £39,800 and all other monies due or to become due from the company to the chargee including further advances (if any). Particulars: F/H property k/a 19 cumberland street macclesfield cheshire. Fully Satisfied |
31 July 1981 | Delivered on: 20 August 1981 Satisfied on: 19 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3/3A mill lane macclesfield, cheshire. Title no ch 147682. Fully Satisfied |
26 February 1990 | Delivered on: 6 March 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122A and 122C chestergate macclesfield t/n ch 191196 and ch 180204. (please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1990 | Delivered on: 5 March 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of albert place waters green t/n ch 173837 (please see doc for details). Fully Satisfied |
26 February 1990 | Delivered on: 5 March 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of sunderland street macclesfield t/n ch 150748. (please see doc for details). Fully Satisfied |
26 February 1990 | Delivered on: 5 March 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 george street macclesfield t/n ch 285710 (please see doc for details). Fully Satisfied |
26 February 1990 | Delivered on: 5 March 1990 Satisfied on: 27 August 1999 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belgreen house fountain street t/n ch 146471 (please see doc for details). Fully Satisfied |
26 February 1990 | Delivered on: 5 March 1990 Satisfied on: 7 March 1992 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: The hyman building spinners lane poynton cheshire t/n ch 305731. Particulars: The hyman building spinners lane poyntoncheshire t/n CH305731 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1989 | Delivered on: 1 December 1989 Satisfied on: 7 March 1992 Persons entitled: Scottish Union and National Insurance Company Classification: Legal charge and mortgage Secured details: £1,522,000 and all other moneys due or to become due form the co. To the chargee under the terms of the charge. Particulars: F/H land at spinners lane off chester road poynton cheshire title no:- ch 305731. Fully Satisfied |
21 July 1989 | Delivered on: 29 July 1989 Satisfied on: 18 June 2005 Persons entitled: Provincial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & premises shortly k/a 122A & 122C chestergate macclesfield t/n ch 180204 & ch 191196. Fully Satisfied |
6 July 1989 | Delivered on: 10 July 1989 Satisfied on: 18 June 2005 Persons entitled: Provincial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 16.5.89. Particulars: 177 hurdsfield road macclesfield t/no. Ch 308296 1 mill lane macclesfield t/no. Ch 308295 9 & 9A chester road and 1 & 1A pinfold street macclesfield t/no ch 219308. Fully Satisfied |
5 May 1989 | Delivered on: 9 May 1989 Satisfied on: 22 March 1990 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sunderland house sunderland street macclesfield cheshire t/n CH150748 all moveable fixtures fittings plant and machinery equipment materials and articles. Fully Satisfied |
23 February 1989 | Delivered on: 15 March 1989 Satisfied on: 22 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 & 5 mill lane & 2, 6, 8 broken banks macclesfield cheshire t/n ch 214658. Fully Satisfied |
18 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 and 3 george street macclesfield t/n CH285710. Outstanding |
18 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on teh east side of sunderland street macclesfield t/n CH150748. Outstanding |
18 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7 mill lane macclesfield t/n CH150311. Outstanding |
18 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 122A chestergate macclesfield t/n CH191196 and 122C chestergate macclesfield t/n CH180204. Outstanding |
18 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 and 9A chester road and 1 and 1A pinfold street macclesfield t/n CH219308. Outstanding |
18 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the west side of alberty place waters green t/n CH173837. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 October 2008 | Delivered on: 10 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 mill lane macclesfield t/no CH308295; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 mill lane macclesfield t/n CH150311,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 March 2005 | Delivered on: 23 March 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 lyon street macclesfield cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 March 2002 | Delivered on: 8 March 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage 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 the property k/a (1) waters garden house, waters green, macclesfield (2) sunderland house, sunderland street, macclesfield, (3) belgreen house, green street, macclesfield, (4) 3/5 mill lane-2/8 broken banks, macclesfield,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 February 2002 | Delivered on: 13 February 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 May 2000 | Delivered on: 17 May 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 122A and 122C chestergate, macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 May 2000 | Delivered on: 17 May 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1-3 george street, macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 May 2000 | Delivered on: 17 May 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9/9A chester road and 1A/1B pinfold street, macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 February 2024 | Total exemption full accounts made up to 31 October 2023 (11 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
20 April 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
6 March 2023 | Change of details for Ms Carolyn Elizabeth Gittins as a person with significant control on 6 March 2023 (2 pages) |
6 March 2023 | Change of details for Mr David Arthur Gittins as a person with significant control on 6 March 2023 (2 pages) |
9 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
4 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
4 June 2020 | Notification of Carolyn Elizabeth Gittins as a person with significant control on 12 March 2020 (2 pages) |
4 June 2020 | Cessation of James David Gittins as a person with significant control on 12 March 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
11 March 2020 | Notification of James David Gittins as a person with significant control on 11 March 2020 (2 pages) |
25 February 2020 | Satisfaction of charge 014183700046 in full (1 page) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
30 May 2018 | Director's details changed for Mr. Michael John Sutton on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Robert Charles Gittins on 30 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2016 | Registration of charge 014183700045, created on 18 July 2016 (9 pages) |
21 July 2016 | Registration of charge 014183700045, created on 18 July 2016 (9 pages) |
21 July 2016 | Registration of charge 014183700048, created on 18 July 2016 (9 pages) |
21 July 2016 | Registration of charge 014183700050, created on 18 July 2016 (9 pages) |
21 July 2016 | Satisfaction of charge 42 in full (5 pages) |
21 July 2016 | Satisfaction of charge 35 in full (4 pages) |
21 July 2016 | Registration of charge 014183700047, created on 18 July 2016 (9 pages) |
21 July 2016 | Satisfaction of charge 36 in full (4 pages) |
21 July 2016 | Registration of charge 014183700046, created on 18 July 2016 (9 pages) |
21 July 2016 | Satisfaction of charge 38 in full (4 pages) |
21 July 2016 | Satisfaction of charge 42 in full (5 pages) |
21 July 2016 | Satisfaction of charge 37 in full (5 pages) |
21 July 2016 | Registration of charge 014183700047, created on 18 July 2016 (9 pages) |
21 July 2016 | Registration of charge 014183700049, created on 18 July 2016 (9 pages) |
21 July 2016 | Satisfaction of charge 39 in full (4 pages) |
21 July 2016 | Registration of charge 014183700046, created on 18 July 2016 (9 pages) |
21 July 2016 | Satisfaction of charge 37 in full (5 pages) |
21 July 2016 | Satisfaction of charge 36 in full (4 pages) |
21 July 2016 | Satisfaction of charge 35 in full (4 pages) |
21 July 2016 | Registration of charge 014183700049, created on 18 July 2016 (9 pages) |
21 July 2016 | Registration of charge 014183700048, created on 18 July 2016 (9 pages) |
21 July 2016 | Satisfaction of charge 39 in full (4 pages) |
21 July 2016 | Registration of charge 014183700050, created on 18 July 2016 (9 pages) |
21 July 2016 | Satisfaction of charge 38 in full (4 pages) |
15 July 2016 | Registration of charge 014183700044, created on 15 July 2016 (5 pages) |
15 July 2016 | Registration of charge 014183700044, created on 15 July 2016 (5 pages) |
7 June 2016 | Director's details changed for Mr Robert Charles Gittins on 28 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Robert Charles Gittins on 28 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 June 2016 | Satisfaction of charge 41 in full (4 pages) |
3 June 2016 | Satisfaction of charge 41 in full (4 pages) |
3 June 2016 | Satisfaction of charge 43 in full (4 pages) |
3 June 2016 | Satisfaction of charge 43 in full (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Mr Michael John Sutton on 28 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Michael John Sutton on 28 May 2013 (2 pages) |
11 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Termination of appointment of William Gittins as a secretary (1 page) |
4 November 2011 | Termination of appointment of William Gittins as a director (1 page) |
4 November 2011 | Termination of appointment of William Gittins as a director (1 page) |
4 November 2011 | Termination of appointment of William Gittins as a secretary (1 page) |
15 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
15 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
15 June 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Director's details changed for Michael John Sutton on 28 May 2010 (2 pages) |
1 June 2010 | Termination of appointment of Robert Gittins as a secretary (1 page) |
1 June 2010 | Termination of appointment of Robert Gittins as a secretary (1 page) |
1 June 2010 | Director's details changed for Robert Gittins on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for William Gittins on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael John Sutton on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for William Gittins on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Gittins on 28 May 2010 (2 pages) |
16 June 2009 | Return made up to 28/05/09; full list of members (9 pages) |
16 June 2009 | Return made up to 28/05/09; full list of members (9 pages) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
11 September 2008 | Return made up to 28/05/08; full list of members (9 pages) |
11 September 2008 | Return made up to 28/05/08; full list of members (9 pages) |
16 May 2008 | Appointment terminated secretary carolyn gittins (1 page) |
16 May 2008 | Appointment terminated secretary carolyn gittins (1 page) |
1 May 2008 | Director and secretary appointed robert charles gittins (1 page) |
1 May 2008 | Director appointed michael john sutton (1 page) |
1 May 2008 | Appointment terminated director david gittins (1 page) |
1 May 2008 | Appointment terminated director david gittins (1 page) |
1 May 2008 | Director and secretary appointed william gittins (1 page) |
1 May 2008 | Director and secretary appointed robert charles gittins (1 page) |
1 May 2008 | Director appointed michael john sutton (1 page) |
1 May 2008 | Director and secretary appointed william gittins (1 page) |
10 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
10 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
12 July 2007 | Return made up to 28/05/07; full list of members (9 pages) |
12 July 2007 | Return made up to 28/05/07; full list of members (9 pages) |
27 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
27 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (10 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (10 pages) |
20 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Return made up to 28/05/04; no change of members (6 pages) |
20 July 2004 | Return made up to 28/05/04; no change of members (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
11 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 May 2003 | Return made up to 28/05/03; full list of members
|
31 May 2003 | Return made up to 28/05/03; full list of members
|
29 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Ad 12/09/01--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
9 October 2001 | Nc inc already adjusted 12/09/01 (4 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
9 October 2001 | Ad 12/09/01--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
9 October 2001 | Nc inc already adjusted 12/09/01 (4 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
12 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 August 2000 | Return made up to 28/05/00; full list of members (7 pages) |
9 August 2000 | Return made up to 28/05/00; full list of members (7 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned;director resigned (1 page) |
5 June 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 May 1979 | Incorporation (15 pages) |
9 May 1979 | Incorporation (15 pages) |