Macclesfield
Cheshire
SK11 6SR
Director Name | Mr Toby Benjamin Broadhurst |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(26 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Babette Patricia Broadhurst |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(26 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Toby Benjamin Broadhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2007(26 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Solicitor |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Miss Karen Forster |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(12 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 June 2003) |
Role | Hair Stylist |
Correspondence Address | 166a Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Mr Arthur Dennis Moss |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1999) |
Role | Retired Nurse |
Correspondence Address | 164 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Mr Graham Hilditch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(12 years after company formation) |
Appointment Duration | 11 years (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Prestbury Road Macclesfield Cheshire SK10 3BS |
Director Name | Mr David Ninian Curtis Davies |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(12 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 September 2000) |
Role | Retired Engineer |
Correspondence Address | Llain Y Wern 9 Coed Y Castell Bangor Gwynedd LL57 1PX Wales |
Secretary Name | Mr Graham Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(12 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Prestbury Road Macclesfield Cheshire SK10 3BS |
Secretary Name | Fiona Jayne Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 198 Prestbury Road Macclesfield Cheshire SK10 3BS |
Director Name | Nellie Moss |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 July 2022) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Sarah Elizabeth Yehia |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2003) |
Role | School Teacher |
Correspondence Address | 2 Riversdale Daveylands Wilmslow Cheshire SK9 2AG |
Director Name | Kevin John Molloy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2006) |
Role | Painting Decorating Business |
Correspondence Address | 166a Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Wendy Cheryl Owen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2005) |
Role | Safety Consultant |
Correspondence Address | 164 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Wendy Cheryl Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2005) |
Role | Safety Consultant |
Correspondence Address | 164 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Fiona May |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2005) |
Role | Administrator |
Correspondence Address | 166 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Fiona May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 166 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Andria Ruscher |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2007) |
Role | Qa Auditor |
Correspondence Address | 164 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Andria Ruscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2007) |
Role | Qa Auditor |
Correspondence Address | 164 Chester Road Macclesfield Cheshire SK11 8PT |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £25 | Babette Patricia Broadhurst 25.00% Ordinary |
---|---|
1 at £25 | Martin O'brien 25.00% Ordinary |
1 at £25 | Mrs Nellie Moss 25.00% Ordinary |
1 at £25 | Toby Benjamin Broadhurst 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,817 |
Cash | £1,271 |
Current Liabilities | £329 |
Latest Accounts | 1 May 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 February 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 May |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 January 2021 | Micro company accounts made up to 1 May 2020 (3 pages) |
---|---|
22 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 1 May 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 1 May 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 1 May 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 1 May 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 1 May 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 1 May 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 1 May 2015 (3 pages) |
2 September 2015 | Director's details changed for Nellie Moss on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 105 Woodside Buxton Derbyshire SK17 6PW to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 105 Woodside Buxton Derbyshire SK17 6PW to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Nellie Moss on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Babette Patricia Broadhurst on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Nellie Moss on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Babette Patricia Broadhurst on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Toby Benjamin Broadhurst on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Toby Benjamin Broadhurst on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 105 Woodside Buxton Derbyshire SK17 6PW to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr Toby Benjamin Broadhurst on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Toby Benjamin Broadhurst on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Michael O'brien on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Toby Benjamin Broadhurst on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Toby Benjamin Broadhurst on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Babette Patricia Broadhurst on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Michael O'brien on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Michael O'brien on 2 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 January 2015 | Total exemption small company accounts made up to 1 May 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 1 May 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 1 May 2014 (3 pages) |
6 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 January 2014 | Registered office address changed from 164 Chester Road Macclesfield Cheshire SK11 8PT on 20 January 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 1 May 2013 (3 pages) |
20 January 2014 | Registered office address changed from 164 Chester Road Macclesfield Cheshire SK11 8PT on 20 January 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 1 May 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 1 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 January 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
1 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 1 May 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 1 May 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 1 May 2011 (4 pages) |
1 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Director's details changed for Babette Patricia Broadhurst on 25 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Babette Patricia Broadhurst on 25 August 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 1 May 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 1 May 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 1 May 2010 (4 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Nellie Moss on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Nellie Moss on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Toby Benjamin Broadhurst on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Toby Benjamin Broadhurst on 17 July 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 1 May 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 1 May 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 1 May 2009 (3 pages) |
4 November 2009 | Director's details changed for Toby Benjamin Broadhurst on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Toby Benjamin Broadhurst on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Toby Benjamin Broadhurst on 1 October 2009 (3 pages) |
16 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
16 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 1 May 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 1 May 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 1 May 2008 (4 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 1 May 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 1 May 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 1 May 2007 (3 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members
|
26 July 2007 | Return made up to 17/07/07; full list of members
|
11 July 2007 | Return made up to 17/07/06; full list of members (9 pages) |
11 July 2007 | Return made up to 17/07/06; full list of members (9 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 1 May 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 1 May 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 1 May 2006 (4 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
26 July 2005 | Total exemption small company accounts made up to 1 May 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 1 May 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 1 May 2005 (6 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 1 May 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 1 May 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 1 May 2004 (5 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
30 March 2004 | Total exemption small company accounts made up to 1 May 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 1 May 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 1 May 2003 (6 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members
|
11 August 2003 | Return made up to 17/07/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 1 May 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 1 May 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 1 May 2002 (3 pages) |
5 September 2002 | Return made up to 17/07/02; full list of members
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 17/07/02; full list of members
|
5 September 2002 | New director appointed (2 pages) |
25 February 2002 | Total exemption small company accounts made up to 1 May 2001 (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 1 May 2001 (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 1 May 2001 (3 pages) |
16 August 2001 | Return made up to 17/07/01; full list of members
|
16 August 2001 | Return made up to 17/07/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 1 May 2000 (3 pages) |
21 February 2001 | Accounts for a small company made up to 1 May 2000 (3 pages) |
21 February 2001 | Accounts for a small company made up to 1 May 2000 (3 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members
|
11 August 2000 | Return made up to 17/07/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 1 May 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 1 May 1999 (3 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 17/07/99; no change of members
|
13 September 1999 | Return made up to 17/07/99; no change of members
|
17 February 1999 | Accounts for a small company made up to 1 May 1998 (3 pages) |
17 February 1999 | Accounts for a small company made up to 1 May 1998 (3 pages) |
17 February 1999 | Accounts for a small company made up to 1 May 1998 (3 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 1 May 1997 (3 pages) |
6 February 1998 | Accounts for a small company made up to 1 May 1997 (3 pages) |
6 February 1998 | Accounts for a small company made up to 1 May 1997 (3 pages) |
28 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 1 May 1996 (4 pages) |
10 March 1997 | Accounts for a small company made up to 1 May 1996 (4 pages) |
10 March 1997 | Accounts for a small company made up to 1 May 1996 (4 pages) |
22 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 1 May 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 1 May 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 1 May 1995 (6 pages) |
13 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
13 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |