Company NameDeepcourt Limited
Company StatusActive
Company Number01531840
CategoryPrivate Limited Company
Incorporation Date3 December 1980(43 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Alexander Barratt
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(29 years, 4 months after company formation)
Appointment Duration14 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStake House End Farm 64 Chancery Lane
Bollington
Macclesfield
Cheshire
SK10 5BJ
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(29 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(29 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr William Harold Duckworth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressWood View Cottage
Brookledge Lane Adlington
Stockport
Cheshire
SK10 2EX
Director NameMr Grahame Michael Marshall
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address12 Nab Close
Bollington
Macclesfield
Cheshire
SK10 5RB
Secretary NameMr Grahame Michael Marshall
NationalityBritish
StatusResigned
Appointed02 June 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address12 Nab Close
Bollington
Macclesfield
Cheshire
SK10 5RB
Secretary NameMr William Harold Duckworth
NationalityBritish
StatusResigned
Appointed31 January 2002(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Coach House
Pentrefelin
Criccieth
Gwynedd
LL52 0PY
Wales
Director NameJulia Sara Surtees
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2010)
RoleBusiness Area Manager
Correspondence Address46 Willowmead Drive
Prestbury
Cheshire
SK10 4DD
Director NameMr Alan John Sutton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(29 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silk House One London Road
Prestbury
Macclesfield
Cheshire
SK10 4EP

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

28 at £1Trustee Of Alan John Sutton
28.00%
Ordinary
28 at £1Trustee Of John Barratt
28.00%
Ordinary
28 at £1Trustee Of Stuart Sim
28.00%
Ordinary
16 at £1Edwin John Clunn
16.00%
Ordinary

Financials

Year2014
Net Worth£213,894
Cash£8
Current Liabilities£1,810

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

29 March 2010Delivered 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 2010Delivered 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 2010Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

9 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
1 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
13 May 2021Change of details for Mr Alan John Sutton as a person with significant control on 13 May 2021 (2 pages)
11 May 2021Director's details changed for Mr Edwin John Clunn on 5 May 2021 (2 pages)
6 May 2021Change of details for Mr Stuart William Sim as a person with significant control on 5 May 2021 (2 pages)
6 May 2021Director's details changed for Mr Stuart William Sim on 5 May 2021 (2 pages)
6 May 2021Change of details for Mr Alan John Sutton as a person with significant control on 5 May 2021 (2 pages)
6 May 2021Change of details for Mr John Alexander Barratt as a person with significant control on 5 May 2021 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
27 June 2019Change of details for Mr Stuart William Sim as a person with significant control on 24 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Stuart William Sim on 24 June 2019 (2 pages)
26 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
24 June 2019Director's details changed for Mr Stuart William Sim on 24 June 2019 (2 pages)
24 June 2019Change of details for Mr Stuart William Sim as a person with significant control on 24 June 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
20 July 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Director's details changed for Mr Edwin John Clunn on 22 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Stuart William Sim on 22 June 2014 (2 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Director's details changed for Mr Stuart William Sim on 22 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Edwin John Clunn on 22 June 2014 (2 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
4 April 2011Termination of appointment of Alan Sutton as a director (1 page)
4 April 2011Termination of appointment of Alan Sutton as a director (1 page)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2010Amended accounts made up to 31 January 2010 (5 pages)
29 October 2010Amended accounts made up to 31 January 2010 (5 pages)
2 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
1 September 2010Termination of appointment of Julia Surtees as a director (1 page)
1 September 2010Termination of appointment of William Duckworth as a secretary (1 page)
1 September 2010Termination of appointment of Julia Surtees as a director (1 page)
1 September 2010Termination of appointment of William Duckworth as a secretary (1 page)
25 August 2010Appointment of Edwin John Clunn as a director (3 pages)
25 August 2010Appointment of Mr Stuart William Sim as a director (3 pages)
25 August 2010Appointment of Mr John Alexander Barratt as a director (3 pages)
25 August 2010Appointment of Alan John Sutton as a director (3 pages)
25 August 2010Appointment of Mr John Alexander Barratt as a director (3 pages)
25 August 2010Appointment of Mr Stuart William Sim as a director (3 pages)
25 August 2010Appointment of Edwin John Clunn as a director (3 pages)
25 August 2010Appointment of Alan John Sutton as a director (3 pages)
20 August 2010Registered office address changed from Bank House Market Street Whalley Bridge High Peak Derbyshire SK23 7AA on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Bank House Market Street Whalley Bridge High Peak Derbyshire SK23 7AA on 20 August 2010 (1 page)
14 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 June 2007Return made up to 02/06/07; full list of members (3 pages)
18 June 2007Return made up to 02/06/07; full list of members (3 pages)
27 June 2006Return made up to 02/06/06; full list of members (3 pages)
27 June 2006Return made up to 02/06/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 August 2005Return made up to 02/06/05; full list of members (7 pages)
2 August 2005Return made up to 02/06/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 October 2003Return made up to 02/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2003Return made up to 02/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 September 2002Return made up to 02/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Return made up to 02/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (2 pages)
12 February 2002Director resigned (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 September 2001Return made up to 02/06/01; full list of members (7 pages)
4 September 2001Return made up to 02/06/01; full list of members (7 pages)
7 June 2000Full accounts made up to 31 January 2000 (9 pages)
7 June 2000Return made up to 02/06/00; full list of members (7 pages)
7 June 2000Return made up to 02/06/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 January 2000 (9 pages)
22 July 1999Full accounts made up to 31 January 1999 (9 pages)
22 July 1999Return made up to 02/06/99; full list of members (6 pages)
22 July 1999Return made up to 02/06/99; full list of members (6 pages)
22 July 1999Full accounts made up to 31 January 1999 (9 pages)
28 July 1998Return made up to 02/06/98; no change of members (4 pages)
28 July 1998Return made up to 02/06/98; no change of members (4 pages)
9 July 1998Full accounts made up to 31 January 1998 (9 pages)
9 July 1998Full accounts made up to 31 January 1998 (9 pages)
10 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Full accounts made up to 31 January 1997 (8 pages)
13 May 1997Full accounts made up to 31 January 1997 (8 pages)
11 August 1996Full accounts made up to 31 January 1996 (8 pages)
11 August 1996Full accounts made up to 31 January 1996 (8 pages)
9 July 1996Return made up to 02/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Return made up to 02/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Return made up to 02/06/95; change of members (6 pages)
5 June 1995Return made up to 02/06/95; change of members (6 pages)
18 May 1995Full accounts made up to 31 January 1995 (8 pages)
18 May 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 December 1980Certificate of incorporation (1 page)
3 December 1980Incorporation (14 pages)
3 December 1980Certificate of incorporation (1 page)
3 December 1980Incorporation (14 pages)