Company NameJanhill Limited
DirectorsRobert Charles Gittins and Michael John Sutton
Company StatusActive
Company Number01418370
CategoryPrivate Limited Company
Incorporation Date9 May 1979(45 years ago)

Business Activity

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

Directors

Director NameMr Robert Charles Gittins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(29 years after company formation)
Appointment Duration16 years
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Waters Green
Macclesfield
Cheshire
SK11 6LF
Director NameMr Michael John Sutton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(29 years after company formation)
Appointment Duration16 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Waters Green
Macclesfield
Cheshire
SK11 6LF
Director NameMrs Carolyn Elizabeth Gittins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 24 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2HA
Director NameMr David Arthur Gittins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(12 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
24 Manchester Road Tytherington
Macclesfield
Cheshire
SK10 2HA
Director NameRobert Charles Gittins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(12 years after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressKerridge View Stocks Lane
Rainow
Macclesfield
Cheshire
SK10 5XR
Secretary NameMr David Arthur Gittins
NationalityBritish
StatusResigned
Appointed28 May 1991(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
24 Manchester Road Tytherington
Macclesfield
Cheshire
SK10 2HA
Secretary NameClaire Sutton
NationalityBritish
StatusResigned
Appointed17 October 1997(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address20 Sugar Lane
Rainow
Macclesfield
Cheshire
SK10 5UJ
Director NameClaire Sutton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address20 Sugar Lane
Rainow
Macclesfield
Cheshire
SK10 5UJ
Secretary NameMrs Carolyn Elizabeth Gittins
NationalityBritish
StatusResigned
Appointed12 May 1999(20 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 24 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2HA
Director NameMr William Gittins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(29 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Marlborough Drive
Tytherington
Macclesfield
Cheshire
SK10 2JY
Secretary NameMr Robert Charles Gittins
NationalityBritish
StatusResigned
Appointed01 May 2008(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address14 Marlborough Close
Tytherington
Macclesfield
Cheshire
SK10 2LA
Secretary NameMr William Gittins
NationalityBritish
StatusResigned
Appointed01 May 2008(29 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Marlborough Drive
Tytherington
Macclesfield
Cheshire
SK10 2JY

Contact

Websitejanhill.co.uk

Location

Registered AddressWaters Green House
Waters Green
Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

60k at £1Mrs Claire A. Sutton
6.00%
Cumulative Preference
50k at £1Mr William F. Gittins
5.00%
Cumulative Preference
50k at £1Robert C. Gittins
5.00%
Cumulative Preference
440k at £1C.e. Gittins
44.00%
Cumulative Preference
400k at £1David Arthur Gittins
40.00%
Cumulative Preference
79 at £1Discretionary Trust
0.01%
Ordinary
5 at £1C.e. Gittins
0.00%
Ordinary
5 at £1Mr William F. Gittins
0.00%
Ordinary
6 at £1Mrs Claire A. Sutton
0.00%
Ordinary
5 at £1Robert C. Gittins
0.00%
Ordinary

Financials

Year2014
Net Worth£362,578
Cash£14,034
Current Liabilities£290,055

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

28 April 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2004Delivered 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 1988Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1983Delivered 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 1997Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1981Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 15 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 October 2008Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

27 February 2024Total exemption full accounts made up to 31 October 2023 (11 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
6 March 2023Change of details for Ms Carolyn Elizabeth Gittins as a person with significant control on 6 March 2023 (2 pages)
6 March 2023Change of details for Mr David Arthur Gittins as a person with significant control on 6 March 2023 (2 pages)
9 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
2 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
4 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
4 June 2020Notification of Carolyn Elizabeth Gittins as a person with significant control on 12 March 2020 (2 pages)
4 June 2020Cessation of James David Gittins as a person with significant control on 12 March 2020 (1 page)
16 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 March 2020Notification of James David Gittins as a person with significant control on 11 March 2020 (2 pages)
25 February 2020Satisfaction of charge 014183700046 in full (1 page)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 May 2018Director's details changed for Mr. Michael John Sutton on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Robert Charles Gittins on 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2016Registration of charge 014183700045, created on 18 July 2016 (9 pages)
21 July 2016Registration of charge 014183700045, created on 18 July 2016 (9 pages)
21 July 2016Registration of charge 014183700048, created on 18 July 2016 (9 pages)
21 July 2016Registration of charge 014183700050, created on 18 July 2016 (9 pages)
21 July 2016Satisfaction of charge 42 in full (5 pages)
21 July 2016Satisfaction of charge 35 in full (4 pages)
21 July 2016Registration of charge 014183700047, created on 18 July 2016 (9 pages)
21 July 2016Satisfaction of charge 36 in full (4 pages)
21 July 2016Registration of charge 014183700046, created on 18 July 2016 (9 pages)
21 July 2016Satisfaction of charge 38 in full (4 pages)
21 July 2016Satisfaction of charge 42 in full (5 pages)
21 July 2016Satisfaction of charge 37 in full (5 pages)
21 July 2016Registration of charge 014183700047, created on 18 July 2016 (9 pages)
21 July 2016Registration of charge 014183700049, created on 18 July 2016 (9 pages)
21 July 2016Satisfaction of charge 39 in full (4 pages)
21 July 2016Registration of charge 014183700046, created on 18 July 2016 (9 pages)
21 July 2016Satisfaction of charge 37 in full (5 pages)
21 July 2016Satisfaction of charge 36 in full (4 pages)
21 July 2016Satisfaction of charge 35 in full (4 pages)
21 July 2016Registration of charge 014183700049, created on 18 July 2016 (9 pages)
21 July 2016Registration of charge 014183700048, created on 18 July 2016 (9 pages)
21 July 2016Satisfaction of charge 39 in full (4 pages)
21 July 2016Registration of charge 014183700050, created on 18 July 2016 (9 pages)
21 July 2016Satisfaction of charge 38 in full (4 pages)
15 July 2016Registration of charge 014183700044, created on 15 July 2016 (5 pages)
15 July 2016Registration of charge 014183700044, created on 15 July 2016 (5 pages)
7 June 2016Director's details changed for Mr Robert Charles Gittins on 28 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Robert Charles Gittins on 28 May 2016 (2 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,100
(5 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,100
(5 pages)
3 June 2016Satisfaction of charge 41 in full (4 pages)
3 June 2016Satisfaction of charge 41 in full (4 pages)
3 June 2016Satisfaction of charge 43 in full (4 pages)
3 June 2016Satisfaction of charge 43 in full (4 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,100
(5 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,100
(5 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Mr Michael John Sutton on 28 May 2013 (2 pages)
10 June 2013Director's details changed for Mr Michael John Sutton on 28 May 2013 (2 pages)
11 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 November 2011Termination of appointment of William Gittins as a secretary (1 page)
4 November 2011Termination of appointment of William Gittins as a director (1 page)
4 November 2011Termination of appointment of William Gittins as a director (1 page)
4 November 2011Termination of appointment of William Gittins as a secretary (1 page)
15 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
15 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
15 June 2010Accounts for a small company made up to 31 October 2009 (10 pages)
15 June 2010Accounts for a small company made up to 31 October 2009 (10 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
1 June 2010Director's details changed for Michael John Sutton on 28 May 2010 (2 pages)
1 June 2010Termination of appointment of Robert Gittins as a secretary (1 page)
1 June 2010Termination of appointment of Robert Gittins as a secretary (1 page)
1 June 2010Director's details changed for Robert Gittins on 28 May 2010 (2 pages)
1 June 2010Director's details changed for William Gittins on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Michael John Sutton on 28 May 2010 (2 pages)
1 June 2010Director's details changed for William Gittins on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Robert Gittins on 28 May 2010 (2 pages)
16 June 2009Return made up to 28/05/09; full list of members (9 pages)
16 June 2009Return made up to 28/05/09; full list of members (9 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
11 September 2008Return made up to 28/05/08; full list of members (9 pages)
11 September 2008Return made up to 28/05/08; full list of members (9 pages)
16 May 2008Appointment terminated secretary carolyn gittins (1 page)
16 May 2008Appointment terminated secretary carolyn gittins (1 page)
1 May 2008Director and secretary appointed robert charles gittins (1 page)
1 May 2008Director appointed michael john sutton (1 page)
1 May 2008Appointment terminated director david gittins (1 page)
1 May 2008Appointment terminated director david gittins (1 page)
1 May 2008Director and secretary appointed william gittins (1 page)
1 May 2008Director and secretary appointed robert charles gittins (1 page)
1 May 2008Director appointed michael john sutton (1 page)
1 May 2008Director and secretary appointed william gittins (1 page)
10 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
10 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
12 July 2007Return made up to 28/05/07; full list of members (9 pages)
12 July 2007Return made up to 28/05/07; full list of members (9 pages)
27 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
27 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
12 June 2006Return made up to 28/05/06; full list of members (10 pages)
12 June 2006Return made up to 28/05/06; full list of members (10 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
25 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Return made up to 28/05/05; full list of members (7 pages)
7 June 2005Return made up to 28/05/05; full list of members (7 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Return made up to 28/05/04; no change of members (6 pages)
20 July 2004Return made up to 28/05/04; no change of members (6 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
11 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 May 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(8 pages)
31 May 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(8 pages)
29 June 2002Return made up to 28/05/02; full list of members (7 pages)
29 June 2002Return made up to 28/05/02; full list of members (7 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (4 pages)
13 February 2002Particulars of mortgage/charge (4 pages)
9 October 2001Ad 12/09/01--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
9 October 2001Nc inc already adjusted 12/09/01 (4 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Ad 12/09/01--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
9 October 2001Nc inc already adjusted 12/09/01 (4 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2001Resolutions
  • RES13 ‐ Share capitalisation 12/09/01
(1 page)
24 September 2001Resolutions
  • RES13 ‐ Share capitalisation 12/09/01
(1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2001Return made up to 28/05/01; full list of members (7 pages)
12 June 2001Return made up to 28/05/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 August 2000Return made up to 28/05/00; full list of members (7 pages)
9 August 2000Return made up to 28/05/00; full list of members (7 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Return made up to 28/05/99; no change of members (4 pages)
15 June 1999Return made up to 28/05/99; no change of members (4 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999Secretary resigned;director resigned (1 page)
11 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (7 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (7 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 May 1996Return made up to 28/05/96; full list of members (6 pages)
23 May 1996Return made up to 28/05/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 June 1995Return made up to 28/05/95; no change of members (4 pages)
13 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 May 1979Incorporation (15 pages)
9 May 1979Incorporation (15 pages)