Macclesfield
Cheshire
SK10 1EQ
Director Name | Julie Anne Adamson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(15 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Secretary Name | Julie Anne Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(15 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | Mr Leslie Arthur Godwin |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Derwyn Highgate Road Hayfield High Peak Cheshire SK22 2JW |
Secretary Name | Mr Leslie Arthur Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Derwyn Highgate Road Hayfield High Peak Cheshire SK22 2JW |
Director Name | Damian Lee |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2003) |
Role | Plumber Merchant |
Correspondence Address | 14 Jodrell Meadow Whalley Bridge Derbyshire SK23 7AL |
Website | www.fountainbatemill.co.uk |
---|
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £249,254 |
Cash | £30,238 |
Current Liabilities | £15,423 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 August 1992 | Delivered on: 27 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bate mill batemill road new mills derbyshire t/n DY65796 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
19 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
19 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
13 March 2020 | Resolutions
|
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 August 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
15 August 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Director's details changed for Stephen Robert Adamson on 15 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Robert Adamson on 15 April 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Julie Anne Adamson on 15 April 2010 (1 page) |
12 July 2010 | Director's details changed for Julie Anne Adamson on 15 April 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Julie Anne Adamson on 15 April 2010 (1 page) |
12 July 2010 | Director's details changed for Julie Anne Adamson on 15 April 2010 (2 pages) |
11 May 2010 | Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page) |
22 January 2010 | Director's details changed for Julie Anne Adamson on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Stephen Robert Adamson on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Stephen Robert Adamson on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Julie Anne Adamson on 31 December 2009 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: bate mill road thornsett birch vale high peak SK22 1BB (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: bate mill road thornsett birch vale high peak SK22 1BB (1 page) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Company name changed fountain supplies (new mills) li mited\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed fountain supplies (new mills) li mited\certificate issued on 11/02/04 (2 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 February 2000 | £ ic 4000/2000 31/01/00 £ sr 2000@1=2000 (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | £ ic 4000/2000 31/01/00 £ sr 2000@1=2000 (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Return made up to 31/12/97; no change of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 September 1986 | Registered office changed on 30/09/86 from: 6 spring bank new mills stockport (1 page) |