Adlington
Macclesfield
Cheshire
SK10 4NL
Director Name | David Howard Stanier |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(20 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Bernard Stephen Selby |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Springfield Spuley Lane Rainow Macclesfield Cheshire SK10 5DE |
Director Name | Mrs Carole Lilian Selby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 December 2000) |
Role | Secretary |
Correspondence Address | Springfield Spuley Lane Rainow Macclesfield Cheshire SK10 5DE |
Secretary Name | Mrs Carole Lilian Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Springfield Spuley Lane Rainow Macclesfield Cheshire SK10 5DE |
Director Name | Mr Howard Marcus Stanier |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 July 2005) |
Role | Company Director |
Correspondence Address | 7 Hayle Close Broken Cross Macclesfield Cheshire SK10 3PP |
Secretary Name | Mark William Chaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | 25 Butley Lanes Prestbury Macclesfield Cheshire SK10 4HU |
Director Name | Daniel Stanier |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(20 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 11 Howe Street Macclesfield Cheshire SK10 2QA |
Website | www.ashtontyrespecialists.com/ |
---|---|
Telephone | 01625 859123 |
Telephone region | Macclesfield |
Registered Address | Unit 1 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
42 at £1 | Mr David Howard Stanier 48.84% Ordinary |
---|---|
42 at £1 | Mr Jonathan Stanier 48.84% Ordinary |
1 at £1 | Mr David Howard Stanier & Mr Jonathan Stanier 1.16% Ordinary |
1 at £1 | Mr David Stanier 1.16% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,340 |
Cash | £1,443 |
Current Liabilities | £211,434 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
14 January 2020 | Delivered on: 14 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 March 2013 | Delivered on: 3 April 2013 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
19 December 2000 | Delivered on: 28 December 2000 Satisfied on: 19 June 2013 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 |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
7 September 2020 | Director's details changed for Jonathan Stanier on 7 September 2020 (2 pages) |
14 January 2020 | Registration of charge 017487620003, created on 14 January 2020 (51 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
25 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 June 2013 | Satisfaction of charge 1 in full (4 pages) |
19 June 2013 | Satisfaction of charge 1 in full (4 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
19 April 2012 | Termination of appointment of Mark Chaffer as a secretary (1 page) |
19 April 2012 | Termination of appointment of Mark Chaffer as a secretary (1 page) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Director's details changed for David Howard Stanier on 28 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Jonathan Stanier on 28 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Jonathan Stanier on 28 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for David Howard Stanier on 28 August 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 September 2008 | Return made up to 28/08/08; no change of members (5 pages) |
24 September 2008 | Return made up to 28/08/08; no change of members (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
18 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 October 2006 | Return made up to 28/08/06; full list of members (8 pages) |
17 October 2006 | Return made up to 28/08/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 September 2004 | Return made up to 28/08/04; full list of members
|
31 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
7 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 September 2002 | Return made up to 28/08/02; full list of members
|
3 September 2002 | Return made up to 28/08/02; full list of members
|
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
24 October 2001 | Return made up to 28/08/01; full list of members
|
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Return made up to 28/08/01; full list of members
|
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
31 January 2001 | £ ic 100/85 29/12/00 £ sr 15@1=15 (1 page) |
31 January 2001 | £ ic 100/85 29/12/00 £ sr 15@1=15 (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: caroline street stalybridge cheshire SK15 1PD (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: caroline street stalybridge cheshire SK15 1PD (1 page) |
12 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 September 1998 | Return made up to 28/08/98; full list of members
|
8 September 1998 | Return made up to 28/08/98; full list of members
|
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 February 1984 | Memorandum and Articles of Association (14 pages) |
6 February 1984 | Memorandum and Articles of Association (14 pages) |
25 January 1984 | Company name changed\certificate issued on 25/01/84 (2 pages) |
25 January 1984 | Company name changed\certificate issued on 25/01/84 (2 pages) |
30 August 1983 | Certificate of incorporation (1 page) |
30 August 1983 | Certificate of incorporation (1 page) |