London Road
Adlington
Macclesfield,Cheshire
SK10 4NL
Director Name | Mr Christopher John Thirkell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6c Adlington Trading Estate London Road Adlington Macclesfield,Cheshire SK10 4NL |
Secretary Name | Mrs Lisa Mather |
---|---|
Status | Current |
Appointed | 02 December 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Harlech Street Ashton-In-Makerfield Wigan WN4 9UD |
Director Name | Roy Arthur Kitson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 11 Balmain Road Davyhulme Urmston Manchester M41 5TR |
Director Name | James Pugh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Green Close London Road South Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Richard Pugh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Laneside Road New Mills High Peak Derbyshire SK22 4LU |
Secretary Name | Mavis Doreen Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Green Close London Road Smith Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Miss Nicola Briercliffe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 January 2021) |
Role | Nhs |
Country of Residence | England |
Correspondence Address | Unit 6c Adlington Trading Estate London Road Adlington Macclesfield,Cheshire SK10 4NL |
Secretary Name | Mr Kevin Anthony O'Connor |
---|---|
Status | Resigned |
Appointed | 28 January 2021(34 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Unit 6c Adlington Trading Estate London Road Adlington Macclesfield,Cheshire SK10 4NL |
Website | jamespugh.co.uk |
---|---|
Telephone | 01625 874893 |
Telephone region | Macclesfield |
Registered Address | Unit 6c Adlington Trading Estate London Road Adlington Macclesfield,Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
49 at £1 | Richard Pugh 49.00% Ordinary |
---|---|
23 at £1 | James Pugh 23.00% Ordinary |
15 at £1 | Roy Kitson 15.00% Ordinary |
13 at £1 | Mavis Pugh 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,079 |
Cash | £111 |
Current Liabilities | £472,002 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
31 July 2006 | Delivered on: 5 August 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
1 March 2006 | Delivered on: 2 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land t/n CH278737 and being unit 6C (originally plot 24) adlington industrial estate hope green macclesfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 1986 | Delivered on: 27 September 1986 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. Outstanding |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
23 May 2022 | Second filing of Confirmation Statement dated 8 March 2022 (3 pages) |
20 May 2022 | Appointment of Mrs Lisa Mather as a secretary on 2 December 2021 (2 pages) |
20 May 2022 | Termination of appointment of Kevin Anthony O'connor as a secretary on 2 December 2021 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 March 2022 | Confirmation statement made on 16 February 2022 with no updates
|
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
10 February 2021 | Termination of appointment of Kevin Anthony O'connor as a secretary on 1 February 2021 (1 page) |
8 February 2021 | Appointment of Mr Christopher John Thirkell as a director on 28 January 2021 (2 pages) |
7 February 2021 | Appointment of Mr Kevin Anthony O’Connor as a secretary on 1 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Kevin Anthony O'connor as a secretary on 28 January 2021 (2 pages) |
4 February 2021 | Cessation of Miles Pugh (Nicola Julie Briecliffe a/C) as a person with significant control on 28 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Mavis Doreen Pugh as a secretary on 23 December 2020 (1 page) |
4 February 2021 | Termination of appointment of Nicola Briercliffe as a director on 28 January 2021 (1 page) |
4 February 2021 | Notification of Mather & Thirkell Holdings Limited as a person with significant control on 28 January 2021 (2 pages) |
4 February 2021 | Cessation of Mavis Doreen Pugh as a person with significant control on 23 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 July 2019 | Notification of Miles Pugh (Nicola Julie Briecliffe a/C) as a person with significant control on 1 May 2019 (2 pages) |
5 July 2019 | Cessation of The Estate of Richard Pugh as a person with significant control on 1 May 2019 (1 page) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
14 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 August 2018 | Notification of Mavis Doreen Pugh as a person with significant control on 28 November 2016 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
25 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Termination of appointment of Richard Pugh as a director on 12 June 2016 (1 page) |
11 January 2017 | Termination of appointment of Richard Pugh as a director on 12 June 2016 (1 page) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
29 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 January 2010 | Director's details changed for Richard Pugh on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Richard Pugh on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Appointment of Mr David Ian Mather as a director (2 pages) |
9 December 2009 | Appointment of Mr David Ian Mather as a director (2 pages) |
9 December 2009 | Appointment of Miss Nicola Briercliffe as a director (2 pages) |
9 December 2009 | Appointment of Miss Nicola Briercliffe as a director (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
16 March 2005 | Partial exemption accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Partial exemption accounts made up to 30 June 2004 (5 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members
|
23 January 2003 | Return made up to 28/12/02; full list of members
|
13 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 February 2000 | Return made up to 28/12/99; full list of members
|
23 February 2000 | Return made up to 28/12/99; full list of members
|
21 April 1999 | Return made up to 28/12/98; full list of members (6 pages) |
21 April 1999 | Return made up to 28/12/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
12 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 April 1986 | Incorporation (12 pages) |
25 April 1986 | Incorporation (12 pages) |