The Mount
Leek
Staffordshire
ST13 6QZ
Secretary Name | Mrs Angela Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2008(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Office Manager |
Correspondence Address | 5 Ashdale Road Leek Staffordshire ST13 6QZ |
Director Name | Mrs Angela Walters |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2011(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashdale Road Leek Staffordshire ST13 6QZ |
Director Name | Mr Joseph Steven Walters |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2011(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Lane Macclesfield Cheshire SK11 6TJ |
Director Name | Mr Joshua Terry Walters |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2011(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Lane Macclesfield Cheshire SK11 6TJ |
Director Name | Arthur Joseph Walters |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 22 Challinor Avenue Leek Staffordshire ST13 5PS |
Director Name | Mr Ian Whitehurst |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 1996) |
Role | Shop Owner |
Country of Residence | England And Wales |
Correspondence Address | 13 Burton Street Leek Staffordshire ST13 8BU |
Secretary Name | Mr Terry Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashdale Road The Mount Leek Staffordshire ST13 6QZ |
Director Name | Deborah Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 46 Westwood Road Leek Staffordshire ST13 8DH |
Secretary Name | Deborah Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 46 Westwood Road Leek Staffordshire ST13 8DH |
Website | www.maccbearings.co.uk/ |
---|---|
Telephone | 01625 612671 |
Telephone region | Macclesfield |
Registered Address | 23 Park Lane Macclesfield Cheshire SK11 6TJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
25 at £1 | Terry Walters 41.67% Ordinary |
---|---|
15 at £1 | Angela Walters 25.00% Ordinary |
14 at £1 | Joe Walters 23.33% Ordinary |
6 at £1 | Josh Walters 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,315 |
Cash | £4,817 |
Current Liabilities | £115,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
25 June 2018 | Delivered on: 25 June 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 wardle street macclesfield cheshire 23 park lane macclesfield cheshire t/no CH163280. Outstanding |
15 February 2008 | Delivered on: 16 February 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
8 April 1994 | Delivered on: 14 April 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a 266 black road macclesfield cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 March 1994 | Delivered on: 29 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 March 1989 | Delivered on: 6 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former fawley primary school, fawley, hampshire title no. HP371069 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 1989 | Delivered on: 7 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264, black rd, macclesfield, cheshire. Tno chz 19387 & the proceeds of sale-thereof log: with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
20 February 2017 | Director's details changed for Mr Joshua Terry Walters on 1 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Joseph Steven Walters on 1 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Registration of charge 020868390006, created on 19 August 2016 (9 pages) |
16 March 2016 | Director's details changed for Mrs Angela Walters on 31 January 2016 (2 pages) |
16 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 February 2014 | Registered office address changed from Unit 6 Heather Close London Road Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 26 February 2014 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Director's details changed for Miss Angela Higgins on 10 December 2011 (2 pages) |
17 October 2012 | Secretary's details changed for Angela Higgins on 10 December 2011 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
4 November 2011 | Appointment of Mr Joseph Steven Walters as a director (2 pages) |
4 November 2011 | Appointment of Mr Joshua Terry Walters as a director (2 pages) |
4 November 2011 | Appointment of Miss Angela Higgins as a director (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Director's details changed for Terry Walters on 31 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2009 | Appointment terminated secretary deborah walters (1 page) |
6 February 2009 | Secretary appointed angela higgins (1 page) |
6 February 2009 | Return made up to 01/02/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 February 2008 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 26 newall avenue sandbach cheshire CW11 4BJ (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 01/02/02; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 April 1997 | Return made up to 01/02/97; full list of members
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 March 1996 | Return made up to 01/02/96; full list of members
|
24 August 1995 | Director resigned (2 pages) |
11 August 1995 | Return made up to 01/02/94; no change of members (8 pages) |
11 August 1995 | Return made up to 01/02/95; no change of members (6 pages) |
11 August 1995 | Return made up to 01/02/94; no change of members (6 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 11 hope street sandbach cheshire CW11 0AQ (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 36 mill hill lane sandbach cheshire CW11 0PN (1 page) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |