Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mrs Alexandra Mary Jones |
---|---|
Status | Current |
Appointed | 10 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Ann Dawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Goodwood Wakes Meadow Bunbury Cheshire CW6 9SH |
Director Name | Mr Joseph Jeffrey Leach |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9EX Wales |
Secretary Name | Anne Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 1 Manor Farm Cottages Peel Hall Lane, Ashton Chester Cheshire CH3 8DE Wales |
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2014) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Website | www.central-hygiene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 959909 |
Telephone region | Stoke-on-Trent |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
57.8k at £1 | Mr Joseph Jeffrey Leach 64.17% Ordinary |
---|---|
19.3k at £1 | Anne Dawson 21.39% Ordinary |
13k at £1 | Anne Dawson 14.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £121,756 |
Cash | £90,127 |
Current Liabilities | £21,630 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
1 April 1999 | Delivered on: 2 April 1999 Satisfied on: 27 October 2012 Persons entitled: Midland Bank 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. Fully Satisfied |
---|---|
31 May 1994 | Delivered on: 2 June 1994 Satisfied on: 24 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: Fixed charge over all goods comprised in the rental agreements from time to time purchased by the chargee from the company. Fully Satisfied |
8 November 1988 | Delivered on: 15 November 1988 Satisfied on: 27 October 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
10 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
14 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
1 November 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
13 September 2018 | Notification of Richard Trevellyan Jones as a person with significant control on 6 April 2016 (2 pages) |
13 September 2018 | Change of details for Mrs Alexandra Mary Jones as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 May 2016 | Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 18 May 2016 (1 page) |
17 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 June 2015 | Registered office address changed from Mc Lintocks Chartered Accountants 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9EX to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Mc Lintocks Chartered Accountants 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9EX to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 16 June 2015 (1 page) |
10 December 2014 | Termination of appointment of Mcls Limited as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Joseph Jeffrey Leach as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Richard Trevellyan Jones as a director on 10 December 2014 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 December 2014 | Appointment of Mrs Alexandra Mary Jones as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Joseph Jeffrey Leach as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Richard Trevellyan Jones as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Alexandra Mary Jones as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Mcls Limited as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 November 2009 | Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Mcls Limited on 3 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Joseph Jeffrey Leach on 3 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Mcls Limited on 3 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mcls Limited on 3 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 4E brymau three trading estate river lane, saltney chester cheshire CH4 8RQ (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 4E brymau three trading estate river lane, saltney chester cheshire CH4 8RQ (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 October 2001 | Return made up to 03/10/01; full list of members
|
3 October 2001 | Return made up to 03/10/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 December 1999 | Return made up to 03/10/99; full list of members
|
8 December 1999 | Return made up to 03/10/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
29 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
14 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | £ nc 50000/90000 23/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | £ nc 50000/90000 23/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Ad 23/06/97--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Ad 23/06/97--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
27 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
28 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
28 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
13 December 1995 | Return made up to 03/10/95; no change of members (4 pages) |
13 December 1995 | Return made up to 03/10/95; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 November 1993 | Return made up to 15/10/93; no change of members (3 pages) |
4 November 1993 | Return made up to 15/10/93; no change of members (3 pages) |
1 September 1993 | Nc inc already adjusted 30/04/93 (1 page) |
1 September 1993 | Resolutions
|
1 September 1993 | Nc inc already adjusted 30/04/93 (1 page) |
1 September 1993 | Ad 30/04/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
1 September 1993 | Ad 30/04/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
1 September 1993 | Resolutions
|
23 October 1991 | Return made up to 15/10/91; full list of members (5 pages) |
23 October 1991 | Return made up to 15/10/91; full list of members (5 pages) |
16 April 1991 | New director appointed (2 pages) |
16 April 1991 | New director appointed (2 pages) |
31 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
31 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
25 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
25 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
3 November 1987 | Wd 21/10/87 ad 22/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1987 | Wd 21/10/87 ad 22/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1986 | Incorporation (31 pages) |
28 August 1986 | Incorporation (31 pages) |