Holmes Chapel
Crewe
Cheshire
CW4 7DJ
Director Name | Mr Peter Oldham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Nigel Collier |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(40 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
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(15 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Peter John Cooke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1994) |
Role | Accountant |
Correspondence Address | 9 Carpenters Court South Street Alderley Edge Ches SK9 7ES |
Director Name | Mrs Margaret Dean Lloyd |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 1997) |
Role | Housewife |
Correspondence Address | 1 Carpenters Court South Street Alderley Edge Cheshire SK9 7ES |
Director Name | Mr Christopher Stephen Skelly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 1994) |
Role | Sales Engineer |
Correspondence Address | 6 Carpenters Court Alderley Edge Cheshire SK9 7ES |
Director Name | Dr James Bennett Livingston Tombleson |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1993) |
Role | Retired Physician |
Correspondence Address | 7 Carpenters Court Alderley Edge Cheshire SK9 7ES |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | Harry Robinson |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 1996) |
Role | Retired |
Correspondence Address | 11 Carpenters Court South Street Alderley Edge Cheshire SK9 7ES |
Director Name | Andrew James Bridgford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1997) |
Role | Hotel And Restaurant Inspector |
Correspondence Address | 6 Carpenters Court South Street Alderley Edge Cheshire SK9 7ES |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1996) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Ann Elizabeth Rountree |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 January 2009) |
Role | Housewife |
Correspondence Address | 2 Carpenters Court South Street Alderley Edge Cheshire SK9 7ES |
Director Name | James Michael Rountree |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 March 2022) |
Role | Retired Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Ann Cartledge Milling |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Tree House Davenport Lane Mobberley Knutsford Cheshire WA16 7NA |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
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 |
30 at £0.2 | Daniel Khan 6.25% Ordinary B |
---|---|
30 at £0.2 | Gareth Peter Prosser 6.25% Ordinary B |
30 at £0.2 | Ilian B. Tchakov 6.25% Ordinary B |
30 at £0.2 | Miss Sybil Anne Jones 6.25% Ordinary B |
30 at £0.2 | Mr D.j. Wilkinson 6.25% Ordinary B |
30 at £0.2 | Mr James Michael Rountree 6.25% Ordinary B |
30 at £0.2 | Mr Michael Douglas 6.25% Ordinary B |
30 at £0.2 | Mrs Ann Cartledge Milling 6.25% Ordinary B |
30 at £0.2 | Mrs Constance Mary Topping 6.25% Ordinary B |
30 at £0.2 | Wizard Trading (Europe) LTD 6.25% Ordinary B |
20 at £0.2 | P. Lytollis 4.17% Ordinary A |
10 at £0.2 | Daniel Khan 2.08% Ordinary A |
10 at £0.2 | Gareth Peter Prosser 2.08% Ordinary A |
10 at £0.2 | Ilian B. Tchakov 2.08% Ordinary A |
10 at £0.2 | Miss Sybil Anne Jones 2.08% Ordinary A |
10 at £0.2 | Mr D.j. Wilkinson 2.08% Ordinary A |
10 at £0.2 | Mr James Michael Rountree 2.08% Ordinary A |
10 at £0.2 | Mr Michael Douglas 2.08% Ordinary A |
10 at £0.2 | Mrs Ann Cartledge Milling 2.08% Ordinary A |
10 at £0.2 | Mrs Constance Mary Topping 2.08% Ordinary A |
10 at £0.2 | Wizard Trading (Europe) LTD 2.08% Ordinary A |
60 at £0.2 | P. Lytollis 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 November 2019 | Appointment of Mr Peter Oldham as a director on 15 November 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Premier Estates Limited on 17 September 2010 (2 pages) |
1 October 2010 | Director's details changed for James Michael Rountree on 17 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Premier Estates Limited on 17 September 2010 (2 pages) |
1 October 2010 | Director's details changed for James Michael Rountree on 17 September 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (10 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (10 pages) |
16 March 2009 | Appointment terminated director ann rountree (1 page) |
16 March 2009 | Appointment terminated director ann milling (1 page) |
16 March 2009 | Appointment terminated director ann rountree (1 page) |
16 March 2009 | Appointment terminated director ann milling (1 page) |
12 February 2009 | Director appointed david john wilkinson (2 pages) |
12 February 2009 | Director appointed david john wilkinson (2 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
2 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 October 2007 | Return made up to 23/09/07; change of members (7 pages) |
2 October 2007 | Return made up to 23/09/07; change of members (7 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (10 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (10 pages) |
12 October 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
5 October 2005 | Return made up to 23/09/05; change of members (7 pages) |
5 October 2005 | Return made up to 23/09/05; change of members (7 pages) |
22 October 2004 | Return made up to 23/09/04; no change of members (7 pages) |
22 October 2004 | Return made up to 23/09/04; no change of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
24 September 2004 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
9 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
28 October 2001 | Return made up to 23/09/01; full list of members (14 pages) |
28 October 2001 | Return made up to 23/09/01; full list of members (14 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (15 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (15 pages) |
11 September 2000 | Accounts for a small company made up to 25 March 2000 (3 pages) |
11 September 2000 | Accounts for a small company made up to 25 March 2000 (3 pages) |
29 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
20 July 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
2 October 1998 | Return made up to 23/09/98; change of members (6 pages) |
2 October 1998 | Return made up to 23/09/98; change of members (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
10 June 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
21 October 1997 | Memorandum and Articles of Association (6 pages) |
21 October 1997 | Memorandum and Articles of Association (6 pages) |
30 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Accounts for a small company made up to 25 March 1997 (4 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Accounts for a small company made up to 25 March 1997 (4 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
3 December 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 23/09/96; no change of members
|
24 September 1996 | Return made up to 23/09/96; no change of members
|
26 September 1995 | Return made up to 23/09/95; change of members
|
26 September 1995 | Return made up to 23/09/95; change of members
|
19 September 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
19 September 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
28 July 1983 | Incorporation (16 pages) |
28 July 1983 | Incorporation (16 pages) |