Company NameSettvale Plumbing & Heating Merchants Limited
DirectorsStephen Robert Adamson and Julie Anne Adamson
Company StatusActive
Company Number01881657
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameStephen Robert Adamson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameJulie Anne Adamson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(15 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Secretary NameJulie Anne Adamson
NationalityBritish
StatusCurrent
Appointed01 February 2000(15 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameMr Leslie Arthur Godwin
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressDerwyn Highgate Road
Hayfield
High Peak
Cheshire
SK22 2JW
Secretary NameMr Leslie Arthur Godwin
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressDerwyn Highgate Road
Hayfield
High Peak
Cheshire
SK22 2JW
Director NameDamian Lee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2003)
RolePlumber Merchant
Correspondence Address14 Jodrell Meadow
Whalley Bridge
Derbyshire
SK23 7AL

Contact

Websitewww.fountainbatemill.co.uk

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£249,254
Cash£30,238
Current Liabilities£15,423

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

19 August 1992Delivered 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

Filing History

19 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
19 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
21 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
4 February 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
13 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
(3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(5 pages)
15 August 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
15 August 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2010Director's details changed for Stephen Robert Adamson on 15 April 2010 (2 pages)
13 July 2010Director's details changed for Stephen Robert Adamson on 15 April 2010 (2 pages)
12 July 2010Secretary's details changed for Julie Anne Adamson on 15 April 2010 (1 page)
12 July 2010Director's details changed for Julie Anne Adamson on 15 April 2010 (2 pages)
12 July 2010Secretary's details changed for Julie Anne Adamson on 15 April 2010 (1 page)
12 July 2010Director's details changed for Julie Anne Adamson on 15 April 2010 (2 pages)
11 May 2010Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page)
22 January 2010Director's details changed for Julie Anne Adamson on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Stephen Robert Adamson on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Stephen Robert Adamson on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Julie Anne Adamson on 31 December 2009 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 August 2004Registered office changed on 25/08/04 from: bate mill road thornsett birch vale high peak SK22 1BB (1 page)
25 August 2004Registered office changed on 25/08/04 from: bate mill road thornsett birch vale high peak SK22 1BB (1 page)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Company name changed fountain supplies (new mills) li mited\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed fountain supplies (new mills) li mited\certificate issued on 11/02/04 (2 pages)
16 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
4 April 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
4 April 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000Accounts 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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
24 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
24 February 2000£ ic 4000/2000 31/01/00 £ sr 2000@1=2000 (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 September 1986Registered office changed on 30/09/86 from: 6 spring bank new mills stockport (1 page)