Company NameMacon Court (Crewe) Limited
Company StatusActive
Company Number02095762
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Andrew Knight
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(19 years after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMr Matthew Geoffrey Price
StatusCurrent
Appointed23 May 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Patrick Ralison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish,French
StatusCurrent
Appointed17 April 2019(32 years, 2 months after company formation)
Appointment Duration5 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr David Paul Bithell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameHugh Brady
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleGeneral Secretary
Correspondence Address23 Sandown Crescent
Cuddington
Northwich
Cheshire
CW8 2QN
Director NameJohn Edward Harper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 1993)
RoleChartered Accountant
Correspondence AddressGreystones Barthomley Road
Audley
Stoke On Trent
Staffordshire
ST7 8HU
Director NameBarbara Fuley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleAdminstration Manager
Correspondence AddressGredawn
18 Gleyve
High Legh
Cheshire
WA16 6PY
Director NameAshley John Griffiths
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1994)
RoleAdvertising Agent
Correspondence AddressPrimrose Grange
Cheshire Street Audlem
Crewe
Cheshire
Secretary NameMr Jonathan Robert Burton
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2000)
RoleSecretary
Correspondence Address7 Fair Green Road
Baldwins Gate
Newcastle
Staffordshire
ST5 5LS
Director NameNicholas Deavall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2000)
RoleCS
Correspondence Address15 Draycott Drive
Newcastle Under Lyme
Staffordshire
ST5 7SU
Director NameChristopher Peter Cheshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1997)
RoleGen Manager
Correspondence Address2 Stanneybrook Close
Norley
Frodsham
Cheshire
WA6 8PZ
Director NameMr Jonathan Robert Burton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2003)
RoleSecretary
Correspondence Address7 Fair Green Road
Baldwins Gate
Newcastle
Staffordshire
ST5 5LS
Director NamePhilip William Shepherd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsca House
The Street Lydiard Millicent
Swindon
Wiltshire
SN5 3LU
Director NameGraham Andrew Whitfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2000)
RoleEngineer
Correspondence Address13 Hellath Wen
Nantwich
Cheshire
CW5 7BB
Secretary NameMaxine Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed21 January 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address8 Mount Pleasant Close
Stone
Staffordshire
ST15 8QJ
Director NameDavid Craig Jackson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address8 Hallams Drive
Stapeley
Nantwich
CW5 7RN
Secretary NameRachel Farmer
NationalityBritish
StatusResigned
Appointed05 November 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 2006)
RoleSecretary
Correspondence AddressBooths Cottage
Norbury
Whitchurch
Shropshire
SY13 4JB
Wales
Secretary NameMr Anthony Raymond Brookes
NationalityBritish
StatusResigned
Appointed06 February 2006(19 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathergate Place
Wistaston
Crewe
Cheshire
CW2 6SZ
Director NameMr Randal Kenneth Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(32 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameHarpers (Corporation)
StatusResigned
Appointed14 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
Correspondence AddressPO Box 5
Audley
Stoke-On-Trent
Staffs
ST7 8HX

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gary Quinn
5.88%
Ordinary
1 at £1Geoffrey Paul Davies
5.88%
Ordinary
1 at £1Keith Knight & Tracey Knight
5.88%
Ordinary
1 at £1Linda Bithell & David Paul Bithell
5.88%
Ordinary
1 at £1Margaret Graham & Leslie Stuart Graham
5.88%
Ordinary
1 at £1Patrick Hery Rallison & A.j. Bell P.p. Trustees LTD
5.88%
Ordinary
1 at £1Randal Davies
5.88%
Ordinary
1 at £1Spring Personnel LTD
5.88%
Ordinary
5 at £1Diesel Card International LTD
29.41%
Ordinary
2 at £1Keith Knight
11.76%
Ordinary
2 at £1Organon Pension Trustees LTD & Helen Gould
11.76%
Ordinary

Financials

Year2014
Net Worth£39,549
Cash£42,615
Current Liabilities£6,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
28 June 2017Notification of Tkk Property Services Limited as a person with significant control on 14 June 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2 November 2016 (1 page)
26 September 2016Secretary's details changed for Mr Matthew Geoffrey Price on 23 September 2016 (1 page)
26 September 2016Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 17
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Director's details changed for Mr Keith Andrew Knight on 14 June 2014 (2 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 17
(4 pages)
10 July 2014Appointment of Mr Matthew Geoffrey Price as a secretary (2 pages)
27 May 2014Termination of appointment of Anthony Brookes as a secretary (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Keith Andrew Knight on 14 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 14/06/09; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 14/06/07; full list of members (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Return made up to 14/06/06; full list of members (10 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 7/11 macon court herald drive crewe cheshire CW1 6EA (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 14/06/05; change of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 14/06/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 September 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
18 July 2001Return made up to 14/06/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2000Full accounts made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 July 2000New secretary appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (6 pages)
16 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 1999Full accounts made up to 31 March 1998 (5 pages)
13 August 1998Return made up to 14/06/98; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 14/06/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
11 August 1996Return made up to 14/06/96; full list of members (5 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
17 July 1995Return made up to 14/06/95; no change of members (6 pages)