Wilmslow
SK9 5LS
Director Name | Mrs Philomena Southcott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Director Name | Mr John Robert Cummins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 17 January 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Esher Drive Sale Cheshire M33 3PE |
Director Name | Mr Richard Joseph Cummins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 17 January 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road Sale Cheshire M33 6HS |
Secretary Name | April Bernadette Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 36 Chestnut Drive Holmes Chapel Cheshire CW4 7QE |
Website | cumminscivilengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 890619 |
Telephone region | Macclesfield |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Terence Patrick Cummins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,706 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
19 December 2018 | Delivered on: 28 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Saltersley hall farm, saltersley lane, wilmslow with title number CH585353 and land adjoining saltersley hall farm, burleyhurst lane, wilmslow with title number CH668299. Outstanding |
---|---|
19 December 2018 | Delivered on: 28 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: New cheshire business park, plot 3, wincham lane, wincham, northwich, cheshire CW9 6GG. Outstanding |
19 December 2018 | Delivered on: 28 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Saltersley hall farm, saltersley lane, wilmslow, SK9 5LS and land adjoining saltersley hall farm, burleyhurst lane, wilmslow, SK9 4LX registered with freehold title absolute under the title numbers CH585353 and CH668299. Outstanding |
12 September 2018 | Delivered on: 12 September 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: New cheshire business park, plot 3 wincham lane, wincham, northwich CW9 6GG registered with leasehold title number CH642673. Outstanding |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Plot 3 new cheshire business park, wincham lane, wincham, northwich CW9 6GG registered with title number CH642673. Outstanding |
28 May 1999 | Delivered on: 11 June 1999 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 March 1999 | Delivered on: 30 March 1999 Persons entitled: Aib Group (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x caterpillar 330 serial no 2ELOO832,1 x caterpillar 330 serial no 2EL00840,1 axa caterpillar 939 serial no 9GLOO418 and various other machinery please refer to form 395 for full. See the mortgage charge document for full details. Outstanding |
22 June 2023 | Delivered on: 4 July 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land at new cheshire business park, wincham lane, wincham, northwich, CW9 6GG registered with leasehold title under title number CH642673. Outstanding |
9 January 2020 | Delivered on: 14 January 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 16 irwin road broadheath altrincham. Outstanding |
20 October 1998 | Delivered on: 4 November 1998 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 July 2023 | Registration of charge 019470710011, created on 22 June 2023 (11 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 28 September 2022 (11 pages) |
12 May 2023 | Notification of Saltersley Hall Developments Limited as a person with significant control on 12 May 2023 (2 pages) |
12 May 2023 | Cessation of Terence Patrick Cummins as a person with significant control on 12 May 2023 (1 page) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
21 February 2023 | Satisfaction of charge 019470710006 in full (1 page) |
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 28 September 2021 (12 pages) |
11 March 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
10 November 2021 | Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021 (1 page) |
23 July 2021 | Appointment of Mrs Philomena Southcott as a director on 22 July 2021 (2 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 17 June 2021
|
25 June 2021 | Total exemption full accounts made up to 28 September 2020 (12 pages) |
17 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 February 2021 | Change of details for Mr Terence Patrick Cummins as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Terence Patrick Cummins on 17 February 2021 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 28 September 2019 (13 pages) |
21 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 January 2020 | Registration of charge 019470710010, created on 9 January 2020 (11 pages) |
23 April 2019 | Total exemption full accounts made up to 28 September 2018 (12 pages) |
6 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 December 2018 | Registration of charge 019470710007, created on 19 December 2018 (8 pages) |
28 December 2018 | Registration of charge 019470710009, created on 19 December 2018 (13 pages) |
28 December 2018 | Registration of charge 019470710008, created on 19 December 2018 (8 pages) |
14 December 2018 | Total exemption full accounts made up to 28 September 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
12 September 2018 | Registration of charge 019470710006, created on 12 September 2018 (53 pages) |
9 August 2018 | Registration of charge 019470710005, created on 3 August 2018 (7 pages) |
9 August 2018 | Registration of charge 019470710004, created on 3 August 2018 (13 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 October 2015 | Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 July 2014 | Termination of appointment of April Bernadette Sorensen as a secretary on 31 March 2014 (1 page) |
28 July 2014 | Termination of appointment of April Bernadette Sorensen as a secretary on 31 March 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
16 May 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
16 May 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
19 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 April 2006 | £ ic 2/1 22/03/06 £ sr 1@1=1 (1 page) |
18 April 2006 | £ ic 2/1 22/03/06 £ sr 1@1=1 (1 page) |
29 March 2006 | Return made up to 31/01/06; full list of members
|
29 March 2006 | Return made up to 31/01/06; full list of members
|
27 March 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
27 March 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Memorandum and Articles of Association (7 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (7 pages) |
14 March 2006 | Company name changed peover construction LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed peover construction LIMITED\certificate issued on 14/03/06 (2 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members
|
27 February 2003 | Return made up to 31/01/03; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
30 July 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members
|
8 February 2001 | Return made up to 05/02/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
18 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
2 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 June 1999 | Particulars of mortgage/charge (7 pages) |
11 June 1999 | Particulars of mortgage/charge (7 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 05/02/99; no change of members
|
18 February 1999 | Return made up to 05/02/99; no change of members
|
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 February 1998 | Return made up to 05/02/98; full list of members
|
2 February 1998 | Return made up to 05/02/98; full list of members
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
9 April 1997 | Return made up to 05/02/97; no change of members (4 pages) |
9 April 1997 | Return made up to 05/02/97; no change of members (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page) |
15 October 1985 | Resolutions
|
15 October 1985 | Resolutions
|
13 September 1985 | Incorporation (17 pages) |
13 September 1985 | Incorporation (17 pages) |