Park Green
Macclesfield
Cheshire
SK11 7QW
Director Name | Norman Pennington |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 March 1999) |
Role | Farmer |
Correspondence Address | New Manor Farm Bradley Lane Stretford Manchester Lancashire M32 8RH |
Director Name | Mr Joseph Askew Pennington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 January 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 76 Queens Road Urmston Manchester Greater Manchester M41 9HB |
Secretary Name | Mr Joseph Askew Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Queens Road Urmston Manchester Greater Manchester M41 9HB |
Director Name | Mr Matthew Norman Pennington |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Bradley Lane Stretford Manchester Lancashire M32 8RH |
Director Name | Miss Anne Dennis |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(36 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199 Medlock Road Failsworth Manchester M35 9NQ |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | Joseph Askew Pennington 50.00% Ordinary |
---|---|
2.5k at £1 | Matthew Norman Pennington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,047 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
6 September 1985 | Delivered on: 17 September 1985 Satisfied on: 20 June 1995 Persons entitled: National Westminster Bank PLC 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 f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
---|
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Notification of Matthew Norman Pennington as a person with significant control on 6 April 2016 (2 pages) |
8 September 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 December 2016 | Termination of appointment of Anne Dennis as a director on 28 January 2016 (1 page) |
9 December 2016 | Appointment of Mr Joseph Askew Pennington as a director on 28 January 2016 (2 pages) |
9 December 2016 | Appointment of Mr Joseph Askew Pennington as a director on 28 January 2016 (2 pages) |
9 December 2016 | Termination of appointment of Anne Dennis as a director on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
4 January 2016 | Appointment of Miss Anne Dennis as a director on 9 December 2015 (2 pages) |
4 January 2016 | Appointment of Miss Anne Dennis as a director on 9 December 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
22 July 2015 | Registered office address changed from 1 Bradley Lane Stretford Manchester Lancashire M32 8RH to Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 1 Bradley Lane Stretford Manchester Lancashire M32 8RH to Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 July 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Location of register of members (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from porch house farm highfield road stretford manchester M32 8NF (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from porch house farm highfield road stretford manchester M32 8NF (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2005 | Return made up to 31/12/04; full list of members
|
31 March 2005 | Return made up to 31/12/04; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |