Macclesfield
Cheshire
SK10 3NR
Secretary Name | Mr Nicholas Harry Shatwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Charnwood Close Macclesfield Cheshire SK10 3NR |
Director Name | Mrs Alison Shatwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Charnwood Close Macclesfield Cheshire SK10 3NR |
Director Name | Matthew Adam Lenton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Newcroft Drive Stockport Cheshire SK3 9RY |
Director Name | Ms Gail Hughes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Jasmine Crescent Newchapel Stoke-On-Trent ST7 4GZ |
Director Name | Alan Frederick McCarthy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | Oldfield Farm Meg Lane Sutton Macclesfield Cheshire SK11 0LY |
Director Name | Timothy Shatwell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 32 St Austell Avenue Macclesfield Cheshire SK10 3NN |
Director Name | David Atkinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 December 2017) |
Role | Flyscreen Manufacturer |
Country of Residence | England |
Correspondence Address | 1 Leefield Road Chapel En Le Frith Stockport SK12 6LF |
Director Name | Mr Harry Shatwell |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Charnwood Close Macclesfield Cheshire SK10 3NR |
Website | www.safetyscreens.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01260 295999 |
Telephone region | Congleton |
Registered Address | Unit 11 Greenfield Farm Trading Estate Greenfield Road Congleton CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2013 |
---|---|
Net Worth | £1,291,950 |
Cash | £4,459 |
Current Liabilities | £429,256 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
9 January 2015 | Delivered on: 16 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
7 April 2005 | Delivered on: 19 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11A greenfield farm industrial estate congleton cheshire t/no CH294032 and CH295184. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 25/27 park lane macclesfield cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 October 2003 | Delivered on: 31 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cannon mill gunco lane macclesfield cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 May 2003 | Delivered on: 4 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
25 January 2000 | Delivered on: 1 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25/27 park lane macclesfield cheshire t/n-CH399484. 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 |
4 January 1996 | Delivered on: 12 January 1996 Satisfied on: 17 July 2009 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: F/H property k/a unit 10 sutton mill gunco lane macclesfield cheshire t/n ch 314268 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. Fully Satisfied |
17 August 1995 | Delivered on: 24 August 1995 Satisfied on: 17 July 2009 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 l/h property k/a 22 st georges street macclesfield cheshire t/n ch 374689 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. Fully Satisfied |
22 August 1991 | Delivered on: 27 August 1991 Satisfied on: 6 April 2005 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. Fully Satisfied |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 December 2017 | Appointment of Mr Harry Shatwell as a director on 6 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of David Atkinson as a director on 6 December 2017 (1 page) |
13 December 2017 | Appointment of Ms Gail Hughes as a director on 6 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Harry Shatwell as a director on 6 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of David Atkinson as a director on 6 December 2017 (1 page) |
13 December 2017 | Appointment of Ms Gail Hughes as a director on 6 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 January 2015 | Registration of charge 023938830009, created on 9 January 2015 (26 pages) |
16 January 2015 | Registration of charge 023938830009, created on 9 January 2015 (26 pages) |
16 January 2015 | Registration of charge 023938830009, created on 9 January 2015 (26 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
3 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
3 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 August 2010 | Director's details changed for Alison Shatwell on 9 June 2010 (2 pages) |
21 August 2010 | Director's details changed for Alison Shatwell on 9 June 2010 (2 pages) |
21 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
21 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
21 August 2010 | Director's details changed for Alison Shatwell on 9 June 2010 (2 pages) |
21 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
17 June 2009 | Ad 12/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
17 June 2009 | Ad 12/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
17 June 2009 | Particulars of contract relating to shares (2 pages) |
17 June 2009 | Particulars of contract relating to shares (2 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
9 June 2009 | Nc inc already adjusted 04/06/09 (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 June 2009 | Nc inc already adjusted 04/06/09 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 August 2008 | Return made up to 09/06/08; full list of members (5 pages) |
29 August 2008 | Return made up to 09/06/08; full list of members (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
2 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 August 2005 | Return made up to 09/06/05; full list of members
|
10 August 2005 | Return made up to 09/06/05; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: cannon mill gunco lane macclesfield cheshire SK11 7JL (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: cannon mill gunco lane macclesfield cheshire SK11 7JL (1 page) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Ad 28/01/04--------- £ si 2@1=2 £ ic 98/100 (3 pages) |
10 February 2004 | Ad 28/01/04--------- £ si 2@1=2 £ ic 98/100 (3 pages) |
10 February 2004 | Resolutions
|
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 November 2002 | £ ic 99/98 10/10/02 £ sr 1@1=1 (1 page) |
2 November 2002 | Resolutions
|
2 November 2002 | Resolutions
|
2 November 2002 | £ ic 99/98 10/10/02 £ sr 1@1=1 (1 page) |
7 October 2002 | Return made up to 09/06/02; full list of members (8 pages) |
7 October 2002 | Return made up to 09/06/02; full list of members (8 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 January 2002 | £ ic 100/99 18/12/01 £ sr 1@1=1 (1 page) |
11 January 2002 | £ ic 100/99 18/12/01 £ sr 1@1=1 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
15 August 2001 | Return made up to 09/06/01; full list of members
|
15 August 2001 | Return made up to 09/06/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 09/06/00; full list of members (8 pages) |
24 August 2000 | Return made up to 09/06/00; full list of members (8 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Return made up to 09/06/99; no change of members
|
23 August 1999 | Return made up to 09/06/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members
|
3 July 1998 | Return made up to 09/06/98; full list of members
|
4 June 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
4 June 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
28 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: safety screens LIMITED gunco lane macclesfield cheshire SK11 7JL (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: safety screens LIMITED gunco lane macclesfield cheshire SK11 7JL (1 page) |
5 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
30 September 1993 | New director appointed (2 pages) |
30 September 1993 | New director appointed (2 pages) |
1 October 1992 | Director resigned;new director appointed (2 pages) |
1 October 1992 | Director resigned;new director appointed (2 pages) |
9 June 1989 | Incorporation (13 pages) |
9 June 1989 | Incorporation (13 pages) |