London Rd
Macclesfield
Cheshire
SK10 4NL
Director Name | Mr Julian Glenn Loose |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1998(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Karglen Works Adlington Industrial Estate London Rd Macclesfield Cheshire SK10 4NL |
Secretary Name | Mr Julian Glenn Loose |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1998(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karglen Works Adlington Industrial Estate London Rd Macclesfield Cheshire SK10 4NL |
Director Name | Glenn Ronald Loose |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Beechwood 12 Park Road Buxton Derbyshire SK17 6SG |
Director Name | Karen Tharme-Loose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | Beechwood 12 Park Road Buxton Derbyshire SK17 6SG |
Secretary Name | Glenn Ronald Loose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Beechwood 12 Park Road Buxton Derbyshire SK17 6SG |
Secretary Name | Julian Glenn Loose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(17 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 December 1998) |
Role | Scaffolder |
Correspondence Address | 18 Silverlands Park Buxton Derbyshire SK17 6QY |
Director Name | Mr Glenn Ronald Loose |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2002) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Castle Drive Bakewell Derbyshire DE45 1AS |
Director Name | Shaun Stephen Walker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2002) |
Role | Joiner |
Correspondence Address | 9 Cheedale Buxton Derbyshire SK17 7TE |
Director Name | Alan Wain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2002) |
Role | Scaffolder |
Correspondence Address | 23 Farley Way Stockport Cheshire SK5 6JD |
Director Name | Karen Tharme Loose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Carsick Hill Crescent Sheffield S10 3LT |
Website | scaffolding-macclesfield.co.uk |
---|---|
Telephone | 0845 5433662 |
Telephone region | Unknown |
Registered Address | Karglen Works Adlington Industrial Estate London Rd Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
40 at £1 | Alan Andrew Loose 20.00% Ordinary |
---|---|
40 at £1 | Chloe Loose 20.00% Ordinary |
40 at £1 | Julian Glenn Loose 20.00% Ordinary |
35 at £1 | Brett Loose 17.50% Ordinary |
25 at £1 | Glen Ronald Loose 12.50% Ordinary |
20 at £1 | Bianca Loose 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,912 |
Cash | £72,821 |
Current Liabilities | £177,894 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
30 May 2002 | Delivered on: 8 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3, 5, 6 and 7 karglen trading estate potterhanworth road branston lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 November 2000 | Delivered on: 2 December 2000 Persons entitled: The Royal Bank of Scotland 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 |
23 September 1998 | Delivered on: 14 October 1998 Satisfied on: 31 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Termination of appointment of Karen Tharme Loose as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Karen Tharme Loose as a director on 31 March 2015 (1 page) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Karen Tharme Loose on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Karen Tharme Loose on 1 May 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 April 2013 | Director's details changed for Karen Tharme Loose on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Karen Tharme Loose on 1 February 2013 (2 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 August 2012 | Appointment of Karen Tharme Loose as a director (3 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from, city wharf, new bailey street, manchester, M3 5ER (1 page) |
22 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 June 2007 | Return made up to 12/04/07; full list of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 June 2006 | Return made up to 12/04/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 June 2005 | Return made up to 12/04/05; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
28 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
28 May 2003 | Director resigned (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: exchange buildings, 24 st petersgate, stockport, cheshire SK1 1HD (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 12/04/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (9 pages) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Ad 06/07/00--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 12/04/00; full list of members
|
8 February 2000 | Registered office changed on 08/02/00 from: beechwood house, 12 park road, buxton, derbyshire SK17 6SG (1 page) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 12/04/99; full list of members
|
20 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
25 September 1995 | Return made up to 12/04/95; no change of members (8 pages) |