Company NameSwell-Rest Maintenance Company Limited
Company StatusActive
Company Number01904669
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameShaun Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address38 Park Mount Road
Macclesfield
Cheshire
SK11 8NT
Director NameMr Anthony Michael Donnelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(26 years, 12 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1,28 Buxton Old Road
Disley
Stockport
SK12 2BB
Director NameMr Michael Donnelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(26 years, 12 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
28 Buxton Old Road Disley
Stockport
Cheshire
SK12 2BB
Director NameMr Donald Stewart Chance
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(30 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSales And Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 1,Hall Moss Farm
Hall Moss Lane
Bramhall
Cheshire
SK7 1RB
Director NameMr Jonathan Kinrade
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleSenior Enterprise Account Mamager
Country of ResidenceEngland
Correspondence Address200 Mellison Road, London 200 Mellison Road
London
SW17 9AU
Director NameMr John Stuart Schofield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Leafield Road
Disley
Stockport
SK12 2JF
Director NameMr Timothy Dunbar Bowden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressValley Chapel Lower Wych
Malpas
SY14 7JX
Wales
Secretary NameMr Anthony Michael Donnelly
StatusCurrent
Appointed01 January 2022(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressFlat1,28 Buxton Old Road
Disley
Stockport
SK12 2BB
Director NameMrs Eva Christina Adshead
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed01 November 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5,28 Buxton Old Road
Disley
Stockport
SK12 2BB
Director NameMiss Mandy White
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 April 2000)
RoleCommunity Psychiatric Nurse
Correspondence AddressFlat 5 Stannecliffe
28 Buxton Old Road Disley
Stockport
Cheshire
SK12 2BB
Director NameMr Malcolm John Siddall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1993)
RoleSole Proprieter
Correspondence Address28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMr John Neville Sanderson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameDavid Simon Denver James
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 1999)
RoleDesign Engineer
Correspondence AddressFlat 3 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMrs Despina Cotrotsos
Date of BirthJune 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleRetired
Correspondence Address28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMr Brian Fosbrooke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1994)
RoleRetired
Correspondence Address28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Secretary NameMr Malcolm John Siddall
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1993)
RoleCompany Director
Correspondence Address28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameElizabeth Amanda Chipchase
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2001)
RoleBi Lingual Secretary
Correspondence AddressFlat 4 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameJennifer Eileen Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 1998)
RoleSecretary
Correspondence AddressFlat 2 Stanecliffe
28 Buxton Old Road Disley
Stockport
Cheshire
SK12 2BB
Secretary NameJennifer Eileen Smith
NationalityBritish
StatusResigned
Appointed27 April 1994(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressFlat 2 Stanecliffe
28 Buxton Old Road Disley
Stockport
Cheshire
SK12 2BB
Director NameThomas Hodson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2002)
RoleDirector (Ins Brokers)
Correspondence AddressFlat 6 Stanecliffe
28 Buxton Old Road Disley
Stockport
Cheshire
SK12 2BB
Director NameEdward Gorse
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2001)
RoleTechnician
Correspondence AddressFlat 1 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMary Denise Webb
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2000)
RolePublicity Manager
Correspondence AddressFlat 2 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameRichard John Purcell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 July 2000)
RoleSales
Correspondence Address219 Buxton Road
Disley
Stockport
Cheshire
SK12 2LZ
Director NameStephen Fraser Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2003)
RoleTeacher
Correspondence AddressFlat 5 Stanecliffe
28 Buxton Old Road, Disley
Stockport
Cheshire
SK12 2BB
Secretary NameMary Denise Webb
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2000)
RoleRecruiter
Correspondence AddressFlat 2 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameShirley Ann Crouch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2004)
RoleDevelopment Manager
Correspondence AddressFlat 3 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMrs Margaret Ann Bowden
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(15 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanneycliffe
28 Buxton Old Road, Disley
Stockport
Cheshire
SK12 2BB
Secretary NameStephen Fraser Taylor
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2001)
RoleTeacher
Correspondence AddressFlat 5 Stanecliffe
28 Buxton Old Road, Disley
Stockport
Cheshire
SK12 2BB
Director NameChristopher Gerrard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2005)
RoleEngineer
Correspondence AddressFlat 4
28 Buxton Old Road
Disley
Stockport
SK12 2BB
Secretary NameEdward Gorse
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2002)
RoleTechnician
Correspondence AddressFlat 1 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Secretary NameEdward Gorse
NationalityBritish
StatusResigned
Appointed17 September 2001(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2002)
RoleTechnician
Correspondence AddressFlat 1 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameBetty Irene Hill
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2006)
RolePrivate Secretary
Correspondence AddressFlat 1 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameDiane Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(17 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 October 2015)
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Berkley Road
Hazel Grove
Stockport
Cheshire
SK7 4NX
Secretary NameMrs Margaret Ann Bowden
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 April 2017)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanneycliffe
28 Buxton Old Road, Disley
Stockport
Cheshire
SK12 2BB
Director NameKathleen Hodgson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(18 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 28 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameAnnette Ridley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2005(20 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 28 December 2021)
RoleCivil Service
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Longside
Ramsgill
Harrogate
North Yorkshire
HG3 5RH
Director NameVanessa Jayne Morby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2012)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address6 Higher Colleybrook
Ideford
Nr Chudleigh
Devon
TQ13 0FG
Secretary NameMs Nicola Wilcox
StatusResigned
Appointed26 April 2017(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2019)
RoleCompany Director
Correspondence AddressFlat 2
28 Buxton Old Road Disley
Stockport
Cheshire
SK12 2BB
Secretary NameMrs Margaret Anni Bowden
StatusResigned
Appointed17 October 2019(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressFlat1,28 Buxton Old Road
Disley
Stockport
SK12 2BB
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 January 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2003)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB

Location

Registered AddressFlat1,28 Buxton Old Road
Disley
Stockport
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Financials

Year2013
Net Worth£59
Cash£6,811
Current Liabilities£6,752

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

26 May 2023Termination of appointment of Jonathan Kinrade as a director on 1 June 2022 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
1 December 2022Termination of appointment of Shaun Wilde as a director on 1 November 2022 (1 page)
1 December 2022Appointment of Mrs Eva Christina Adshead as a director on 1 November 2022 (2 pages)
4 November 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
15 August 2022Director's details changed for Mr John Stuart Schofield on 1 August 2022 (2 pages)
9 August 2022Appointment of Mr John Stuart Schofield as a director on 1 January 2022 (2 pages)
9 August 2022Appointment of Mr Anthony Michael Donnelly as a secretary on 1 January 2022 (2 pages)
28 July 2022Termination of appointment of Annette Ridley as a director on 28 December 2021 (1 page)
28 July 2022Appointment of Mr Timothy Dunbar Bowden as a director on 1 January 2022 (2 pages)
19 February 2022Termination of appointment of Margaret Ann Bowden as a director on 18 February 2022 (1 page)
19 February 2022Termination of appointment of Margaret Anni Bowden as a secretary on 18 February 2022 (1 page)
19 February 2022Director's details changed for Mr Michael Donnelly on 18 February 2022 (2 pages)
19 February 2022Registered office address changed from Flat 2 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB to Flat1,28 Buxton Old Road Disley Stockport SK12 2BB on 19 February 2022 (1 page)
26 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
28 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 October 2020Secretary's details changed for Mrs Margaret Anni Bowden on 30 October 2020 (1 page)
29 October 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
18 October 2019Appointment of Mr Jonathan Kinrade as a director on 17 October 2019 (2 pages)
17 October 2019Cessation of Nicola Wilcox as a person with significant control on 18 July 2019 (1 page)
17 October 2019Notification of a person with significant control statement (2 pages)
17 October 2019Termination of appointment of Nicola Wilcox as a secretary on 17 October 2019 (1 page)
17 October 2019Appointment of Mrs Margaret Anni Bowden as a secretary on 17 October 2019 (2 pages)
17 October 2019Termination of appointment of Nicola Wilcox as a director on 17 October 2019 (1 page)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 October 2018Cessation of Margaret Ann Bowden as a person with significant control on 31 October 2018 (1 page)
31 October 2018Notification of Nicola Wilcox as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr Donald Stewrat Chance on 15 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Donald Stewrat Chance on 15 October 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 April 2017Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page)
26 April 2017Appointment of Ms Nicola Wilcox as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Margaret Ann Bowden as a director on 26 April 2017 (1 page)
26 April 2017Appointment of Ms Nicola Wilcox as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Margaret Ann Bowden as a director on 26 April 2017 (1 page)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 October 2015Appointment of Miss Nicola Wilcox as a director on 7 October 2015 (2 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(10 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(10 pages)
30 October 2015Appointment of Miss Nicola Wilcox as a director on 7 October 2015 (2 pages)
29 October 2015Appointment of Mr Donald Stewrat Chance as a director on 7 October 2015 (2 pages)
29 October 2015Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page)
29 October 2015Appointment of Mr Donald Stewrat Chance as a director on 7 October 2015 (2 pages)
29 October 2015Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 60
(10 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 60
(10 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 60
(10 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 60
(10 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
16 October 2012Director's details changed for Mr Michael Donnelly on 1 June 2012 (2 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
16 October 2012Director's details changed for Mr Michael Donnelly on 1 June 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Donnelly on 1 June 2012 (2 pages)
4 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 August 2012Director's details changed for Mr Micheal Donnelly on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Micheal Donnelly on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Micheal Donnelly on 3 August 2012 (2 pages)
15 May 2012Appointment of Mr Micheal Donnelly as a director (2 pages)
15 May 2012Appointment of Mr Micheal Donnelly as a director (2 pages)
10 May 2012Termination of appointment of Vanessa Morby as a director (1 page)
10 May 2012Termination of appointment of Vanessa Morby as a director (1 page)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 March 2011Director's details changed for Annette Ridley on 24 November 2010 (2 pages)
18 March 2011Director's details changed for Annette Ridley on 24 November 2010 (2 pages)
27 October 2010Director's details changed for Diane Clarke on 10 June 2010 (2 pages)
27 October 2010Director's details changed for Diane Clarke on 10 June 2010 (2 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
24 October 2009Director's details changed for Kathleen Hodgson on 15 October 2009 (2 pages)
24 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
24 October 2009Director's details changed for Kathleen Hodgson on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Vanessa Jayne Morby on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Annette Ridley on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Shaun Wilde on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Margaret Ann Bowden on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Diane Clarke on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Margaret Ann Bowden on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Annette Ridley on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Diane Clarke on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Vanessa Jayne Morby on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Shaun Wilde on 15 October 2009 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 October 2008Director's change of particulars / shaun wilde / 25/01/2007 (1 page)
15 October 2008Director's change of particulars / shaun wilde / 25/01/2007 (1 page)
15 October 2008Return made up to 15/10/08; full list of members (6 pages)
15 October 2008Return made up to 15/10/08; full list of members (6 pages)
9 November 2007Return made up to 15/10/07; no change of members (9 pages)
9 November 2007Return made up to 15/10/07; no change of members (9 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
7 November 2006Return made up to 15/10/06; full list of members (10 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Return made up to 15/10/06; full list of members (10 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Director's particulars changed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
27 October 2003Registered office changed on 27/10/03 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
20 October 2003Return made up to 15/10/03; full list of members (9 pages)
20 October 2003Return made up to 15/10/03; full list of members (9 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: stannecliffe 28 buxton old road disley stockport cheshire SK12 2BB (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: stannecliffe 28 buxton old road disley stockport cheshire SK12 2BB (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000New director appointed (3 pages)
5 December 2000New director appointed (3 pages)
5 December 2000Secretary resigned;director resigned (1 page)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 October 1999Return made up to 15/10/99; full list of members (9 pages)
29 October 1999Return made up to 15/10/99; full list of members (9 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
10 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned;director resigned (1 page)
3 August 1998Secretary resigned;director resigned (1 page)
6 March 1998Full accounts made up to 31 May 1997 (5 pages)
6 March 1998Full accounts made up to 31 May 1997 (5 pages)
17 November 1997Return made up to 15/10/97; full list of members (8 pages)
17 November 1997Return made up to 15/10/97; full list of members (8 pages)
4 March 1997Full accounts made up to 31 May 1996 (5 pages)
4 March 1997Full accounts made up to 31 May 1996 (5 pages)
4 December 1996Return made up to 15/10/96; full list of members (8 pages)
4 December 1996Return made up to 15/10/96; full list of members (8 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 May 1995 (5 pages)
22 February 1996Full accounts made up to 31 May 1995 (5 pages)
24 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1995Full accounts made up to 31 May 1994 (5 pages)
3 April 1995Full accounts made up to 31 May 1994 (5 pages)
12 April 1985Incorporation (18 pages)
12 April 1985Incorporation (18 pages)