Macclesfield
Cheshire
SK10 1AT
Director Name | Miss Wendy Elizabeth Morgan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(32 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Richard Llewellyn |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(41 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Senior IT Technician |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1998(16 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Marjory Biggar |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Douglas Young |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 20 Linden Court Macclesfield Cheshire SK10 3AY |
Secretary Name | Mr James David Manners Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | Whirley Rise Andertons Lane Hewbury Macclesfield Cheshire SK11 9PB |
Director Name | Jane Anne Shorleson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1995) |
Role | Research Interviewer |
Correspondence Address | 27 Linden Court Macclesfield Cheshire SK10 3AY |
Director Name | Andrew Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 1994(11 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 6 Stuart Court Macclesfield Cheshire SK10 3AZ |
Director Name | George Anthony O'Neill |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 1997) |
Role | Insurance Broker |
Correspondence Address | 17 Linden Court Collingwood Close Macclesfield Cheshire SK10 3AY |
Director Name | Ian David Fairfoot |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 September 2002) |
Role | Civil Engineer |
Correspondence Address | 6 Linden Court Collingwood Close Macclesfield Cheshire SK10 3AY |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | John Kelsall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 1998) |
Role | Insurance Agent |
Correspondence Address | 11 Linden Court Collingwood Close Macclesfield Cheshire SK10 3AY |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1996) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Miss Wendy Elizabeth Morgan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Linden Court Collingwood Close Macclesfield Cheshire SK10 3AY |
Director Name | Dorothy Mavis Edwards |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(15 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 27 November 2012) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Jean Fishwick |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2008) |
Role | Accounts Clerk |
Correspondence Address | 11 Linden Court Collingwood Close Macclesfield Cheshire SK10 3AY |
Director Name | Mrs Dorothy Janthia Ward |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2000) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Well Farm Wood Lane West, Adlington Macclesfield Cheshire SK10 4PA |
Director Name | Beverly Louise Birchenough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Andrew Henshall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Technical Support Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Margery Biggar |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premiere Estates Ltd 72-74 King Edward Street Chiltern House Macclesfield Cheshire SK10 1AT |
Director Name | Mr Malcolm Edward Ings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2022) |
Role | Social Researcher |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Peter Stockell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(34 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 November 2017) |
Role | Customer Assistant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Stephen James Crimes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 January 2024) |
Role | Retired Senior Scientist |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
Website | premierestateslimited.com |
---|
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
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 |
- | OTHER 50.00% - |
---|---|
2 at £1 | Denise Jane Sherliker & Jonathan Mark-pugh 4.76% Ordinary |
1 at £1 | Alison Claire Watson 2.38% Ordinary |
1 at £1 | Ann Hough 2.38% Ordinary |
1 at £1 | Elizabeth Marion Brown 2.38% Ordinary |
1 at £1 | Jonathan Mark Pugh 2.38% Ordinary |
1 at £1 | Miss Clare Couling 2.38% Ordinary |
1 at £1 | Miss Wendy Elizabeth Morgan 2.38% Ordinary |
1 at £1 | Mr Andrew Henshall 2.38% Ordinary |
1 at £1 | Mr Clive King 2.38% Ordinary |
1 at £1 | Mr David Arthur Bailey 2.38% Ordinary |
1 at £1 | Mr Doris Theresa Denise Mullen 2.38% Ordinary |
1 at £1 | Mr John Leslie Nixon 2.38% Ordinary |
1 at £1 | Mr Michael John Critchlow 2.38% Ordinary |
1 at £1 | Mr Richard Broad 2.38% Ordinary |
1 at £1 | Mr Steven Rocky Frost 2.38% Ordinary |
1 at £1 | Mr Vernon James Le Brun Tomes 2.38% Ordinary |
1 at £1 | Ms Catherine Biggar 2.38% Ordinary |
1 at £1 | Ms Mandy Murphy 2.38% Ordinary |
1 at £1 | Ms R. Owens 2.38% Ordinary |
1 at £1 | Stockwell 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42 |
Cash | £42 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 December 2017 | Termination of appointment of Peter Stockell as a director on 23 November 2017 (1 page) |
---|---|
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Appointment of Mr Stephen James Crimes as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Peter Stockell as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Margery Biggar as a director on 1 February 2017 (1 page) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Appointment of Mr Malcolm Edward Ings as a director on 18 March 2016 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 April 2015 | Appointment of Miss Wendy Elizabeth Morgan as a director on 23 April 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 August 2014 | Termination of appointment of Beverly Louise Birchenough as a director on 8 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Beverly Louise Birchenough as a director on 8 August 2014 (1 page) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 March 2014 | Termination of appointment of Andrew Henshall as a director (1 page) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
29 November 2012 | Termination of appointment of Dorothy Edwards as a director (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 June 2011 | Appointment of Margery Biggar as a director (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
19 October 2010 | Termination of appointment of a director (2 pages) |
19 October 2010 | Termination of appointment of Marjory Biggar as a director (2 pages) |
18 June 2010 | Director's details changed for Beverly Louise Birchenough on 27 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (20 pages) |
18 June 2010 | Secretary's details changed for Premier Estates Limited on 27 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (20 pages) |
18 June 2010 | Director's details changed for Andrew Henshall on 27 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Lesley Ann Kay on 27 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Dorothy Mavis Edwards on 27 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Marjory Biggar on 27 May 2010 (2 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (19 pages) |
27 May 2009 | Director appointed andrew henshall (2 pages) |
13 May 2009 | Appointment terminated director jean fishwick (1 page) |
13 May 2009 | Director appointed beverley birchenough (2 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 July 2008 | Return made up to 01/06/08; change of members
|
21 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
25 July 2007 | Return made up to 01/06/07; full list of members (18 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
13 June 2006 | Return made up to 01/06/06; change of members (8 pages) |
12 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 July 2005 | Return made up to 01/06/05; change of members (8 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 April 2005 | Director resigned (1 page) |
9 June 2004 | Return made up to 01/06/04; full list of members (20 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 June 2003 | Return made up to 01/06/03; change of members (8 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 September 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 01/06/02; change of members
|
20 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members
|
19 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 July 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 01/06/00; change of members (10 pages) |
11 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Return made up to 01/06/99; change of members (8 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
19 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (12 pages) |
17 June 1998 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
19 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
10 June 1997 | Return made up to 01/06/97; change of members
|
9 May 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
30 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
12 June 1996 | Return made up to 01/06/96; change of members
|
30 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 October 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 01/06/95; full list of members (10 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |