Prestbury
Macclesfield
Cheshire
SK10 4HA
Director Name | Nigel Lindley Broadbent |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mrs Anne-Marie Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Jack Ridgard |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 64 Bedford Avenue Shaw Oldham Lancashire OL2 7DW |
Director Name | Mr Edward Stanley Thomas |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 47 Keats Road Greenmount Bury Lancashire BL8 4EP |
Secretary Name | Mr Edward Stanley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 47 Keats Road Greenmount Bury Lancashire BL8 4EP |
Director Name | Bevan Winston Broadbent |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(14 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 October 2010) |
Role | Chartered Accountant |
Correspondence Address | Rydal Little Meadow Close Prestbury Macclesfield Cheshire SK10 4HA |
Secretary Name | Mrs Wanda Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Padfield Main Road Padfield Glossop SK13 1ET |
Secretary Name | Barbara Anne Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £465,735 |
Cash | £12,632 |
Current Liabilities | £148,700 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
22 May 2012 | Delivered on: 9 June 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 78 lindsay street, stalybridge fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
28 March 1999 | Delivered on: 13 April 1999 Satisfied on: 5 August 2006 Persons entitled: Cumberland Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 111 old street, ashton under lyne, greater manchester and 113 old street, ashton under lyne greater manchester. Fixed charge and assignment the benefit of all present and future licences. A fixed equitable charge the benefit of all guarantees warranties representations given. Legal mortgage all the goodwill, the full benefit of all contracts, all those book debts and other monies owing, all capital profits and other monies. Floating charge all f/h and l/h property all other the undertaking property and assets whatsoever and wheresoever both present and future. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 November 2021 | Change of details for Mrs Barbara Anne Broaadbent as a person with significant control on 29 October 2021 (2 pages) |
29 October 2021 | Director's details changed for Dr Barbara Anne Broadbent on 29 October 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
16 September 2019 | Director's details changed for Mrs Anne-Marie Naylor on 6 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Nigel Lindley Broadbent on 6 September 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Barbara Anne Broadbent as a secretary on 31 October 2015 (1 page) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Barbara Anne Broadbent as a secretary on 31 October 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Director's details changed for Dr Barbara Anne Broadbent on 14 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Dr Barbara Anne Broadbent on 14 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2011 | Appointment of Anne-Marie Naylor as a director (3 pages) |
21 January 2011 | Annual return made up to 14 January 2011 (15 pages) |
21 January 2011 | Termination of appointment of Bevan Broadbent as a director (2 pages) |
21 January 2011 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 21 January 2011 (2 pages) |
21 January 2011 | Termination of appointment of Wanda Power as a secretary (2 pages) |
21 January 2011 | Appointment of Nigel Lindley Broadbent as a director (3 pages) |
21 January 2011 | Termination of appointment of Bevan Broadbent as a director (2 pages) |
21 January 2011 | Appointment of Nigel Lindley Broadbent as a director (3 pages) |
21 January 2011 | Termination of appointment of Wanda Power as a secretary (2 pages) |
21 January 2011 | Annual return made up to 14 January 2011 (15 pages) |
21 January 2011 | Appointment of Barbara Anne Broadbent as a secretary (3 pages) |
21 January 2011 | Appointment of Anne-Marie Naylor as a director (3 pages) |
21 January 2011 | Appointment of Barbara Anne Broadbent as a secretary (3 pages) |
21 January 2011 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 21 January 2011 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 14/01/09; change of members (5 pages) |
6 April 2009 | Return made up to 14/01/09; change of members (5 pages) |
22 January 2009 | Gbp nc 15000/30000\31/12/08 (2 pages) |
22 January 2009 | Gbp nc 15000/30000\31/12/08 (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from, 111 old street, ashton-under-lyne, lancashire, OL6 7RW (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, 111 old street, ashton-under-lyne, lancashire, OL6 7RW (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 March 2003 | Return made up to 14/01/03; full list of members (8 pages) |
24 March 2003 | Return made up to 14/01/03; full list of members (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 January 2001 | Ad 01/12/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
20 January 2001 | Resolutions
|
20 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
20 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
20 January 2001 | Resolutions
|
20 January 2001 | £ nc 10000/15000 01/12/00 (1 page) |
20 January 2001 | £ nc 10000/15000 01/12/00 (1 page) |
20 January 2001 | Ad 01/12/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 March 2000 | Ad 01/02/99--------- £ si 9900@1 (2 pages) |
9 March 2000 | Amending 882R,allotment rescinde (2 pages) |
9 March 2000 | Amending 882R,allotment rescinde (2 pages) |
9 March 2000 | Ad 01/02/99--------- £ si 9900@1 (2 pages) |
16 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
13 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
13 April 1999 | Particulars of mortgage/charge (5 pages) |
13 April 1999 | Particulars of mortgage/charge (5 pages) |
29 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
27 August 1998 | Company name changed saddleworth insurance services l imited\certificate issued on 28/08/98 (2 pages) |
27 August 1998 | Company name changed saddleworth insurance services l imited\certificate issued on 28/08/98 (2 pages) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 14/01/98; full list of members
|
16 February 1998 | Return made up to 14/01/98; full list of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
12 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
22 February 1996 | Return made up to 14/01/96; no change of members
|
22 February 1996 | Return made up to 14/01/96; no change of members
|
6 September 1995 | Accounts made up to 30 June 1995 (8 pages) |
6 September 1995 | Accounts made up to 30 June 1995 (8 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 47 keats road, greenmount, bury, lancashire BL8 4EP (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 47 keats road, greenmount, bury, lancashire BL8 4EP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |