Company NameLimeco Management Limited
Company StatusActive
Company Number01736813
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Knott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(19 years, 9 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFalt 5 147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMr Thomas Denton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(26 years, 9 months after company formation)
Appointment Duration14 years
RoleAirport Operations Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 149 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMr Timothy Philip Bryan Jacomb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(37 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressCarter Knowles 23 Chestergate
Macclesfield
Cheshire
SK11 6BX
Secretary NameCarter Knowles Ltd (Corporation)
StatusCurrent
Appointed20 July 2017(34 years after company formation)
Appointment Duration6 years, 9 months
Correspondence Address23 Chestergate
Macclesfield
SK11 6BX
Director NameWilliam Blake Nicholson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 1992)
RoleRetired
Correspondence Address147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMiss Jennifer Ann Marshall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1993)
RoleBank Clerk
Correspondence Address147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameWilliam Rixon Howarth
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration-1 years (resigned 28 January 1991)
RoleRetired
Correspondence Address147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 1992)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMr Jason Laurence Lucas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleComputer Engineer
Correspondence AddressFlat 9 149 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed13 April 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address7 Springfield Road
Altrincham
Cheshire
WA14 1HE
Director NameSarah Seddon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1997)
RolePsychiatric Nurse
Correspondence AddressFlat 3
147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMichael John Arnold
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(10 years after company formation)
Appointment Duration9 years (resigned 01 August 2002)
RoleRetired Surveyor
Correspondence AddressFlat 2
147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameJanet Naylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(10 years after company formation)
Appointment Duration10 years, 9 months (resigned 14 April 2004)
RoleTeacher
Correspondence AddressFlat 8
149 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMr Jason Laurence Lucas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1995)
RoleComputer Consultant
Correspondence AddressFlat 9 149 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameNigel Anthony Bradley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 April 2003)
RoleChartered Accountant
Correspondence AddressFlat 4 The Lime
Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameMr Martin Christopher Main
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2000)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawe Cottage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameSue Allatt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2000)
RoleConference Co-Ordinator
Correspondence AddressFlat 5 The Limes
147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMr Jason Laurence Lucas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(14 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 June 2008)
RoleComputer Consultant
Correspondence Address8 Poplar Road
Macclesfield
Cheshire
SK11 8AT
Director NameMrs Cecilie McBeath
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(17 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree Cottage
Cloudside
Congleton
Cheshire
CW12 3QQ
Director NameBruce Alexander Wallace Main
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 August 2004)
RoleAerodrome Inspector
Correspondence AddressFlat 3
147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameHoward Denis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(24 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2010)
RoleProperty Manager
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameKaren Kirsty Green
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(26 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 March 2021)
RoleShipping Accounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Limes 147 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameDavid Michael Grant
NationalityBritish
StatusResigned
Appointed21 March 2011(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressSycamore Farm
Nether Alderley
Macclesfield
Cheshire
SK10 4TU
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed19 July 2000(17 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2010)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered AddressCarter Knowles 23a Chestergate
Macclesfield
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Mcintosh
9.09%
Ordinary
1 at £1G. Nightingale
9.09%
Ordinary
1 at £1G. Warrington
9.09%
Ordinary
1 at £1Karen Green
9.09%
Ordinary
1 at £1M.j. Arnold
9.09%
Ordinary
1 at £1Mr John Knott
9.09%
Ordinary
1 at £1Mr Whitehurst & Mrs Whitehurst
9.09%
Ordinary
1 at £1Mrs Cecilie Mcbeath
9.09%
Ordinary
1 at £1T. Denton
9.09%
Ordinary
2 at £1Jacomb & Cooper
18.18%
Ordinary

Financials

Year2014
Net Worth£7,187
Current Liabilities£450

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

27 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 30 September 2017 (6 pages)
22 July 2017Appointment of Carter Knowles Ltd as a secretary on 20 July 2017 (2 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
5 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11
(6 pages)
18 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 11
(6 pages)
29 January 2015Registered 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 2014Micro company accounts made up to 30 September 2013 (2 pages)
13 May 2014Termination of appointment of David Grant as a secretary (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 11
(7 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Termination of appointment of Cecilie Mcbeath as a director (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 March 2012Registered office address changed from Flat 11 149 Chester Road Macclesfield Cheshire SK11 8PT on 19 March 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 March 2011Director's details changed for John Knott on 31 December 2010 (2 pages)
25 March 2011Director's details changed for Cecilie Mcbeath on 31 December 2010 (2 pages)
24 March 2011Appointment of David Michael Grant as a secretary (3 pages)
21 May 2010Director's details changed for John Knott on 13 May 2010 (2 pages)
21 May 2010Director's details changed for Cecilie Mcbeath on 13 May 2010 (2 pages)
21 May 2010Director's details changed for Thomas Denton on 13 May 2010 (2 pages)
21 May 2010Director's details changed for Karen Kirsty Green on 13 May 2010 (2 pages)
19 May 2010Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
8 April 2010Appointment of Thomas Denton as a director (3 pages)
8 April 2010Appointment of Karen Kirsty Green as a director (3 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 15 January 2010 (2 pages)
7 January 2010Termination of appointment of Howard Jones as a director (1 page)
6 January 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 6 January 2010 (1 page)
2 January 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
3 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
19 January 2009Return made up to 31/12/08; full list of members (6 pages)
16 July 2008Director appointed howard jones (3 pages)
4 July 2008Appointment terminated director jason lucas (1 page)
1 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
18 February 2008Return made up to 31/12/07; full list of members (8 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
9 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 February 2006Return made up to 31/12/05; full list of members (5 pages)
5 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (12 pages)
22 September 2004Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
21 April 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (13 pages)
25 July 2003Secretary's particulars changed (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
1 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
9 September 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
23 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 March 2002Return made up to 31/12/01; full list of members (11 pages)
14 April 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 30 September 2000 (11 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 November 2000Registered 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 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 30 September 1999 (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (11 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 August 1996New director appointed (2 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
30 November 1995Director resigned (2 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 June 1995Secretary resigned (2 pages)
5 July 1983Incorporation (17 pages)