Macclesfield
Cheshire
SK11 7XY
Secretary Name | Mr Ralph Leslie Lomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thirlmere Macclesfield Cheshire SK11 7XY |
Director Name | Mrs Susan Lilian Lomas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 33 Thirlmere Macclesfield Cheshire SK11 7XY |
Director Name | Mr Gordon Mattey |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | Elm Bank Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Carolyn Shingles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 4 Avon Close Macclesfield Cheshire SK10 3DB |
Director Name | Mr Christopher Shingles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 4 Avon Close Macclesfield Cheshire SK10 3DB |
Secretary Name | Mr Christopher Shingles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 4 Avon Close Macclesfield Cheshire SK10 3DB |
Website | app-publishing.co.uk |
---|---|
Telephone | 01625 511645 |
Telephone region | Macclesfield |
Registered Address | Venture House Cross Street Macclesfield Cheshire SK11 7PG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
27k at £1 | Ralph L. Lomas 60.00% Ordinary |
---|---|
18k at £1 | Mrs Susan Lilian Lomas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,381 |
Cash | £25,565 |
Current Liabilities | £35,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 December 1992 | Delivered on: 4 December 1992 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 |
---|---|
2 June 1992 | Delivered on: 6 June 1992 Satisfied on: 9 April 1993 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. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mrs Susan Lilian Lomas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Susan Lilian Lomas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Susan Lilian Lomas on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Appointment terminated director gordon mattey (1 page) |
23 March 2009 | Appointment terminated director gordon mattey (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Director appointed mrs susan lilian lomas (1 page) |
15 December 2008 | Director appointed mrs susan lilian lomas (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
12 June 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
9 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: waterside house waterside macclesfield cheshire SK11 7HG (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: waterside house waterside macclesfield cheshire SK11 7HG (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |