Bollington
Macclesfield
Cheshire
SK10 5BJ
Director Name | Mr Stuart William Sim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(29 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(29 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr William Harold Duckworth |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Wood View Cottage Brookledge Lane Adlington Stockport Cheshire SK10 2EX |
Director Name | Mr Grahame Michael Marshall |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 12 Nab Close Bollington Macclesfield Cheshire SK10 5RB |
Secretary Name | Mr Grahame Michael Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 12 Nab Close Bollington Macclesfield Cheshire SK10 5RB |
Secretary Name | Mr William Harold Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY Wales |
Director Name | Julia Sara Surtees |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 2010) |
Role | Business Area Manager |
Correspondence Address | 46 Willowmead Drive Prestbury Cheshire SK10 4DD |
Director Name | Mr Alan John Sutton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(29 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Silk House One London Road Prestbury Macclesfield Cheshire SK10 4EP |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
28 at £1 | Trustee Of Alan John Sutton 28.00% Ordinary |
---|---|
28 at £1 | Trustee Of John Barratt 28.00% Ordinary |
28 at £1 | Trustee Of Stuart Sim 28.00% Ordinary |
16 at £1 | Edwin John Clunn 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,894 |
Cash | £8 |
Current Liabilities | £1,810 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
29 March 2010 | Delivered on: 14 April 2010 Persons entitled: Homes and Communities Agency Classification: Legal charge Secured details: £2,248,430 due or to become due from the company to the chargee. Particulars: Land and buildings at ingersley vale, bollington, cheshire. Outstanding |
---|---|
29 March 2010 | Delivered on: 10 April 2010 Persons entitled: William Harold Duckworth, Julia Sara Surtees, Alison Mary Marshall, Paula Vivien Marshall and Ruth Catherine Hammond Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings being phase 1 ingersley vale rainow bollington cheshire t/no CH137103 and CH293071 see image for full details. Outstanding |
29 March 2010 | Delivered on: 10 April 2010 Persons entitled: William Harold Duckworth, Julia Sara Surtees, Alison Mary Marshall, Paula Vivien Marshall and Ruth Catherine Hammond Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings being phase 2 ingersley vale rainow bollington cheshire t/no CH137103 and CH519830 and CH293071 see image for full details. Outstanding |
6 February 1981 | Delivered on: 11 February 1981 Satisfied on: 4 February 2010 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 ingersley vale works bollington macclesfield cheshire title no ch 13 7103. Fully Satisfied |
7 February 1981 | Delivered on: 10 February 1981 Satisfied on: 4 February 2010 Persons entitled: The Long Eaton Fabric Company Limited Classification: Debenture Secured details: Sterling pounds 40000 and all other monies due or to become due from the company to the chargee. Particulars: F/H factory ingersley vale works rainbow macclesfield cheshire title no ch 137103 fixed & floating charge over undertaking and all property and assets present andf future including book debts uncalled capital. Fully Satisfied |
26 January 1981 | Delivered on: 3 February 1981 Satisfied on: 4 February 2010 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts together with uncalled capital all fixtures plant & machinery (see doc M8). Fully Satisfied |
9 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
1 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
13 May 2021 | Change of details for Mr Alan John Sutton as a person with significant control on 13 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mr Edwin John Clunn on 5 May 2021 (2 pages) |
6 May 2021 | Change of details for Mr Stuart William Sim as a person with significant control on 5 May 2021 (2 pages) |
6 May 2021 | Director's details changed for Mr Stuart William Sim on 5 May 2021 (2 pages) |
6 May 2021 | Change of details for Mr Alan John Sutton as a person with significant control on 5 May 2021 (2 pages) |
6 May 2021 | Change of details for Mr John Alexander Barratt as a person with significant control on 5 May 2021 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
27 June 2019 | Change of details for Mr Stuart William Sim as a person with significant control on 24 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Stuart William Sim on 24 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
24 June 2019 | Director's details changed for Mr Stuart William Sim on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Mr Stuart William Sim as a person with significant control on 24 June 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Edwin John Clunn on 22 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Stuart William Sim on 22 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Stuart William Sim on 22 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Edwin John Clunn on 22 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Termination of appointment of Alan Sutton as a director (1 page) |
4 April 2011 | Termination of appointment of Alan Sutton as a director (1 page) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
29 October 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
2 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Termination of appointment of Julia Surtees as a director (1 page) |
1 September 2010 | Termination of appointment of William Duckworth as a secretary (1 page) |
1 September 2010 | Termination of appointment of Julia Surtees as a director (1 page) |
1 September 2010 | Termination of appointment of William Duckworth as a secretary (1 page) |
25 August 2010 | Appointment of Edwin John Clunn as a director (3 pages) |
25 August 2010 | Appointment of Mr Stuart William Sim as a director (3 pages) |
25 August 2010 | Appointment of Mr John Alexander Barratt as a director (3 pages) |
25 August 2010 | Appointment of Alan John Sutton as a director (3 pages) |
25 August 2010 | Appointment of Mr John Alexander Barratt as a director (3 pages) |
25 August 2010 | Appointment of Mr Stuart William Sim as a director (3 pages) |
25 August 2010 | Appointment of Edwin John Clunn as a director (3 pages) |
25 August 2010 | Appointment of Alan John Sutton as a director (3 pages) |
20 August 2010 | Registered office address changed from Bank House Market Street Whalley Bridge High Peak Derbyshire SK23 7AA on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Bank House Market Street Whalley Bridge High Peak Derbyshire SK23 7AA on 20 August 2010 (1 page) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 June 2004 | Return made up to 02/06/04; full list of members
|
28 June 2004 | Return made up to 02/06/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 October 2003 | Return made up to 02/06/03; full list of members
|
3 October 2003 | Return made up to 02/06/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 September 2002 | Return made up to 02/06/02; full list of members
|
25 September 2002 | Return made up to 02/06/02; full list of members
|
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (2 pages) |
12 February 2002 | Director resigned (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 September 2001 | Return made up to 02/06/01; full list of members (7 pages) |
4 September 2001 | Return made up to 02/06/01; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (9 pages) |
22 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
22 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
28 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
9 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
10 June 1997 | Return made up to 02/06/97; no change of members
|
10 June 1997 | Return made up to 02/06/97; no change of members
|
13 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
13 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
11 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
11 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
9 July 1996 | Return made up to 02/06/96; full list of members
|
9 July 1996 | Return made up to 02/06/96; full list of members
|
5 June 1995 | Return made up to 02/06/95; change of members (6 pages) |
5 June 1995 | Return made up to 02/06/95; change of members (6 pages) |
18 May 1995 | Full accounts made up to 31 January 1995 (8 pages) |
18 May 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 December 1980 | Certificate of incorporation (1 page) |
3 December 1980 | Incorporation (14 pages) |
3 December 1980 | Certificate of incorporation (1 page) |
3 December 1980 | Incorporation (14 pages) |