Macclesfield
Cheshire
SK11 8PT
Director Name | Mr Thomas Denton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(26 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Airport Operations Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 149 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Mr Timothy Philip Bryan Jacomb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX |
Secretary Name | Carter Knowles Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2017(34 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 23 Chestergate Macclesfield SK11 6BX |
Director Name | William Blake Nicholson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 1992) |
Role | Retired |
Correspondence Address | 147 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Miss Jennifer Ann Marshall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1993) |
Role | Bank Clerk |
Correspondence Address | 147 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | William Rixon Howarth |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | -1 years (resigned 28 January 1991) |
Role | Retired |
Correspondence Address | 147 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Mr Jason Laurence Lucas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Computer Engineer |
Correspondence Address | Flat 9 149 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 7 Springfield Road Altrincham Cheshire WA14 1HE |
Director Name | Sarah Seddon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 1997) |
Role | Psychiatric Nurse |
Correspondence Address | Flat 3 147 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Michael John Arnold |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(10 years after company formation) |
Appointment Duration | 9 years (resigned 01 August 2002) |
Role | Retired Surveyor |
Correspondence Address | Flat 2 147 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Janet Naylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(10 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 April 2004) |
Role | Teacher |
Correspondence Address | Flat 8 149 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Mr Jason Laurence Lucas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1995) |
Role | Computer Consultant |
Correspondence Address | Flat 9 149 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Nigel Anthony Bradley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 The Lime Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Mr Martin Christopher Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2000) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fanshawe Cottage Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Director Name | Sue Allatt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2000) |
Role | Conference Co-Ordinator |
Correspondence Address | Flat 5 The Limes 147 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Mr Jason Laurence Lucas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 June 2008) |
Role | Computer Consultant |
Correspondence Address | 8 Poplar Road Macclesfield Cheshire SK11 8AT |
Director Name | Mrs Cecilie McBeath |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beech Tree Cottage Cloudside Congleton Cheshire CW12 3QQ |
Director Name | Bruce Alexander Wallace Main |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 August 2004) |
Role | Aerodrome Inspector |
Correspondence Address | Flat 3 147 Chester Road Macclesfield Cheshire SK11 8PT |
Director Name | Howard Denis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2010) |
Role | Property Manager |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Karen Kirsty Green |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(26 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 March 2021) |
Role | Shipping Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Limes 147 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | David Michael Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Sycamore Farm Nether Alderley Macclesfield Cheshire SK10 4TU |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2010) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Registered Address | Carter Knowles 23a Chestergate Macclesfield SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Mcintosh 9.09% Ordinary |
---|---|
1 at £1 | G. Nightingale 9.09% Ordinary |
1 at £1 | G. Warrington 9.09% Ordinary |
1 at £1 | Karen Green 9.09% Ordinary |
1 at £1 | M.j. Arnold 9.09% Ordinary |
1 at £1 | Mr John Knott 9.09% Ordinary |
1 at £1 | Mr Whitehurst & Mrs Whitehurst 9.09% Ordinary |
1 at £1 | Mrs Cecilie Mcbeath 9.09% Ordinary |
1 at £1 | T. Denton 9.09% Ordinary |
2 at £1 | Jacomb & Cooper 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,187 |
Current Liabilities | £450 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
27 December 2017 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
---|---|
21 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
22 July 2017 | Appointment of Carter Knowles Ltd as a secretary on 20 July 2017 (2 pages) |
19 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015 (1 page) |
23 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
13 May 2014 | Termination of appointment of David Grant as a secretary (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 January 2013 | Termination of appointment of Cecilie Mcbeath as a director (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
19 March 2012 | Registered office address changed from Flat 11 149 Chester Road Macclesfield Cheshire SK11 8PT on 19 March 2012 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 March 2011 | Director's details changed for John Knott on 31 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Cecilie Mcbeath on 31 December 2010 (2 pages) |
24 March 2011 | Appointment of David Michael Grant as a secretary (3 pages) |
21 May 2010 | Director's details changed for John Knott on 13 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Cecilie Mcbeath on 13 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Thomas Denton on 13 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Karen Kirsty Green on 13 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Thomas Denton as a director (3 pages) |
8 April 2010 | Appointment of Karen Kirsty Green as a director (3 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 15 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Howard Jones as a director (1 page) |
6 January 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 6 January 2010 (1 page) |
2 January 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
3 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
16 July 2008 | Director appointed howard jones (3 pages) |
4 July 2008 | Appointment terminated director jason lucas (1 page) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
9 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
5 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (12 pages) |
22 September 2004 | Director resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
21 April 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
1 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
9 September 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
23 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
14 April 2001 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: c/o main & main (dev) LTD 198 finney lane heald green cheadle cheshire SK8 3QA (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
3 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members
|
13 August 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 November 1995 | Director resigned (2 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 June 1995 | Secretary resigned (2 pages) |
5 July 1983 | Incorporation (17 pages) |