Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director Name | Mr Nicholas Brian Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Secretary Name | Mr Nicholas Brian Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Mrs Gillian Taylor Lewis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | Eddisbury Hall Buxton Road Macclesfield Cheshire SK11 0AD |
Website | www.estatesandleisure.co.uk |
---|---|
Telephone | 01625 669515 |
Telephone region | Macclesfield |
Registered Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr N.b. Lewis 50.00% Ordinary |
---|---|
26 at £1 | B.e. Lewic 26.00% Ordinary |
24 at £1 | G.t. Lewic 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,973,140 |
Cash | £29,735 |
Current Liabilities | £857,966 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
15 July 1998 | Delivered on: 25 July 1998 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales 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 land and buildings k/a 11 and 11A king edward street macclesfield chaeshire with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 October 1997 | Delivered on: 17 October 1997 Satisfied on: 7 November 2006 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold nland and buildings known as 5 and 7 market place, macclesfield, the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture equipment and other chattels assets. Fully Satisfied |
21 June 1996 | Delivered on: 6 July 1996 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/9 park lane macclesfield cheshire and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1995 | Delivered on: 11 September 1995 Satisfied on: 15 December 2012 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 7 - 9 park lane 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. Fully Satisfied |
7 June 1995 | Delivered on: 28 June 1995 Satisfied on: 12 May 2020 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 9/9B bridge street 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. Fully Satisfied |
19 March 2007 | Delivered on: 22 March 2007 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: Jordangate house jordangate macclesfield t/n CH171149 and CH479616. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 May 1995 | Delivered on: 10 May 1995 Satisfied on: 12 May 2020 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 known as 30 beech lane, macclesfield, cheshire and/or 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 |
19 July 2006 | Delivered on: 21 July 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17A chestergate macclesfield t/n CH276751. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2006 | Delivered on: 21 July 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 chestergate macclesfield t/n CH131962. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2006 | Delivered on: 21 July 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86/88/88A mill street macclesfield t/n CH191732. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2006 | Delivered on: 21 July 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 11A and 11C king edward street macclesfield t/n CH428196. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2006 | Delivered on: 21 July 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of sunderland street macclesfield k/a wesley chapel t/n CH279043. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2006 | Delivered on: 21 July 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/7 market place macclesfield t/n CH417884. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2006 | Delivered on: 21 July 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: George street house george street macclesfield t/n CH170206. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 February 2006 | Delivered on: 2 March 2006 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 and 23A chestergate macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 July 2005 | Delivered on: 21 July 2005 Satisfied on: 2 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bulls head 11 market place macclesfield,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 June 1992 | Delivered on: 30 June 1992 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales PLC 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 land k/a wesley chapel sunderland street macclesfield cheshire t/no.CH279043. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 2004 | Delivered on: 16 June 2004 Satisfied on: 2 October 2015 Persons entitled: Yorkshire 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 property 30 and 32 park green and land on the south side of townley street macclesfield t/n CH408625. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 November 2003 | Delivered on: 4 December 2003 Satisfied on: 17 October 2006 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: 19 chestergate macclesfield cheshire. Fully Satisfied |
26 September 2003 | Delivered on: 3 October 2003 Satisfied on: 2 October 2015 Persons entitled: Yorkshire 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 property being 107 mill street macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 2 October 2015 Persons entitled: Yorkshire 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: Property k/a clark house hulley road macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 July 2002 | Delivered on: 24 July 2002 Satisfied on: 17 October 2006 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: Freehold property known as land at hulley road macclesfield. Fully Satisfied |
16 February 2001 | Delivered on: 17 February 2001 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales 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 17A chestergate macclesfield. T/no. CH276751. By way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
13 October 2000 | Delivered on: 31 October 2000 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales 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 4/6 waters green macclesfield by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
6 December 1999 | Delivered on: 14 December 1999 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a george street house george street macclesfield t/no CH170206 together with all fixtures and fixed plant and machinery from time to time thereon.fixed equitable charge the goodwill of any business now or from time to time carried on at or from the property or any part thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1999 | Delivered on: 26 August 1999 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 86/88 and 88A mill street macclesfield,cheshire t/no CH191732 together with all fixtures and fixed plant and machinery from time to time thereon.fixed equitable charge the goodwill of any business now or from time to time carried on at or from the property or any part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1999 | Delivered on: 5 March 1999 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5, 21/22 market place leek and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1992 | Delivered on: 30 June 1992 Satisfied on: 17 October 2006 Persons entitled: Bank of Wales PLC 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 land k/a 21/22 market place leek t/no. SF270935. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1997 | Delivered on: 21 August 1997 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: L/H property known as former park skip hire premises adelphi mill grimshaw lane bollington macclesfield cheshire t/n CH169806. 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 |
16 November 2021 | Delivered on: 30 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 59 mill street, macclesfield SK11 6NG registered at land registry under title number CH705273. Outstanding |
9 April 2020 | Delivered on: 16 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 67, 67A and 69 chestergate, macclesfield SK11 6DG ( title no. CH373063 ) and all of the borrower’s plant machinery fixtures fittings and chattels at the property and the rents receivable. Outstanding |
9 April 2020 | Delivered on: 16 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 75 mill street, macclesfield SK11 6NG ( title no. CH548913 ) and all of the borrower’s plant machinery fixtures fittings and chattels at the property and the rents receivable. Outstanding |
9 April 2020 | Delivered on: 15 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 106 and 108 mill street, macclesfield SK11 6NR ( title no. CH383433) and all of the borrower’s plant machinery fixtures fittings and chattels at the property and the rents receivable. Outstanding |
9 April 2020 | Delivered on: 15 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 30 beech lane, macclesfield SK10 2DR ( title no. CH280300) and all of the borrower’s plant machinery fixtures fittings and chattels at the property and the rents receivable. Outstanding |
9 April 2020 | Delivered on: 15 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 71, 73 and 75 chestergate, macclesfield SK11 6DG ( title no. CH574979) and all of the borrower’s plant machinery fixtures fittings and chattels at the property and the rents receivable. Outstanding |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Handlesbanken PLC Classification: A registered charge Particulars: 9A and 9B, bridge street, macclesfield SK11 6EG ( title no. CH331097) and all of the borrower’s plant machinery fixtures fittings and chattels at the property and the rents receivable. Outstanding |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Albion house, 25 bridge street, macclesfield SK11 6EG ( title no. CH327712) and all of the borrowers plant machinery fixtures fittings and chattels at the property and the rents receivable. Outstanding |
9 May 2019 | Delivered on: 14 May 2019 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the property known as 9 king edward street, macclesfield, SK10 1AQ. Outstanding |
9 May 2019 | Delivered on: 14 May 2019 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold and leasehold properties known as 9 king edward street, macclesfield, SK10 1AQ and adjoining car park. Outstanding |
4 December 2017 | Delivered on: 20 December 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the property known as 13 and 15 beech lane, macclesfield, cheshire, SK10 2DR. Outstanding |
4 December 2017 | Delivered on: 20 December 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 13 and 15 beech lane, macclesfield, cheshire, SK10 2DR. Outstanding |
28 October 2015 | Delivered on: 18 November 2015 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 4 and 6 waters green, macclesfield t/no CH460558. Outstanding |
20 May 2015 | Delivered on: 1 June 2015 Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any part of the properties known as 162 park lane macclesfield, SK11 6UB land on the south side of ryle street, macclesfield and flat 4, 2A poplar road, macclesfield, SK11 8AT. George street house, george street, macclesfield, SK11 6HS. Wesley chapel, sunderland street, macclesfield, SK11 6JL (also known as land and buildings on the east side of sunderland street). 11/11A king edward street, macclesfield, SK10 1AQ. 5/7 market place, macclesfield, SK10 1EB. 11 market place, macclesfield, SK10 1EB. 17A chestergate, macclesfield, SK11 6BX. 19 chestergate, macclesfield, SK11 6BX / 21 & 23 chestergate, macclesfield, SK11 6BX. Clark house, hulley road, (also known as land and buildings on the south side of hulley road, macclesfield, SK10 2LU. Peakview, king edward street (also known as brocklehurst house, 11 king edward street and 11A king edward street, macclesfield, SK10 1AQ). 86/88 mill street, macclesfield, SK116NR. 30 and 32 park green and land on the south side of townley street, macclesfield, SK11 7QL. 107 mill street, macclesfield, SK11 6NR. Jordongate house, jordongate, macclesfield and land at the back of jordangate house, jordangate, macclesfield, SK10 1EQ. Outstanding |
20 May 2015 | Delivered on: 1 June 2015 Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society Classification: A registered charge Particulars: The freehold properties known as george street house, george street, macclesfield, SK11 6HS. Wesley chapel, sunderland street, macclesfield, SK11 6JL (also known as land and buildings on the east side of sunderland street). 11/11A king edward street, macclesfield, SK10 1AQ. 5/7 market place, macclesfield, SK10 1EB. 11 market place, macclesfield, SK10 1EB. 17A chestergate, macclesfield, SK11 6BX. 19 chestergate, macclesfield, SK11 6BX / 21 & 23 chestergate, macclesfield, SK11 6BX. Clark house, hulley road, (also known as land and buildings on the south side of hulley road, macclesfield, SK10 2LU. Peakview, king edward street (also known as brocklehurst house, 11 king edward street and 11A king edward street, macclesfield, SK10 1AQ). 86/88 mill street, macclesfield, SK116NR. 30 and 32 park green and land on the south side of townley street, macclesfield, SK11 7QL. 107 mill street, macclesfield, SK11 6NR. Jordongate house, jordongate, macclesfield and land at the back of jordangate house, jordangate, macclesfield, SK10 1EQ. Outstanding |
18 December 2012 | Delivered on: 20 December 2012 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 and 9 park lane macclesfield and the fixtures thereon,specific charge all the income from time to time arising or payable to all insurance and compensation monies,floating charge all moveable plant machinery implements building materials of all kinds. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 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: 71 73 and 75 chestergate macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2008 | Delivered on: 19 April 2008 Persons entitled: Clydesdale 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: 23 chestergate macclesfield cheshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
29 October 2007 | Delivered on: 31 October 2007 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: Albion house 25 bridge st macclesfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2006 | Delivered on: 12 September 2006 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: 106 and 108 mill street and 3 stanley place t/no CH383433. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2006 | Delivered on: 4 April 2006 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: The property k/a 75 mill st macclesfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
20 March 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 November 2021 | Registration of charge 024707400050, created on 16 November 2021 (15 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 May 2020 | Satisfaction of charge 3 in full (2 pages) |
12 May 2020 | Satisfaction of charge 4 in full (2 pages) |
12 May 2020 | Satisfaction of charge 30 in full (2 pages) |
12 May 2020 | Satisfaction of charge 22 in full (2 pages) |
12 May 2020 | Part of the property or undertaking has been released from charge 024707400037 (1 page) |
12 May 2020 | Satisfaction of charge 34 in full (2 pages) |
12 May 2020 | Satisfaction of charge 32 in full (2 pages) |
16 April 2020 | Registration of charge 024707400048, created on 9 April 2020 (15 pages) |
16 April 2020 | Registration of charge 024707400049, created on 9 April 2020 (15 pages) |
15 April 2020 | Registration of charge 024707400047, created on 9 April 2020 (15 pages) |
15 April 2020 | Registration of charge 024707400046, created on 9 April 2020 (15 pages) |
15 April 2020 | Registration of charge 024707400045, created on 9 April 2020 (15 pages) |
14 April 2020 | Registration of charge 024707400043, created on 9 April 2020 (16 pages) |
14 April 2020 | Registration of charge 024707400044, created on 9 April 2020 (15 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 May 2019 | Registration of charge 024707400042, created on 9 May 2019 (9 pages) |
14 May 2019 | Registration of charge 024707400041, created on 9 May 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 December 2017 | Registration of charge 024707400039, created on 4 December 2017 (6 pages) |
20 December 2017 | Registration of charge 024707400040, created on 4 December 2017 (9 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Auditor's resignation (1 page) |
18 November 2015 | Registration of charge 024707400038, created on 28 October 2015 (21 pages) |
18 November 2015 | Registration of charge 024707400038, created on 28 October 2015 (21 pages) |
2 October 2015 | Satisfaction of charge 28 in full (4 pages) |
2 October 2015 | Satisfaction of charge 24 in full (4 pages) |
2 October 2015 | Satisfaction of charge 27 in full (4 pages) |
2 October 2015 | Satisfaction of charge 20 in full (4 pages) |
2 October 2015 | Satisfaction of charge 29 in full (4 pages) |
2 October 2015 | Satisfaction of charge 23 in full (4 pages) |
2 October 2015 | Satisfaction of charge 17 in full (4 pages) |
2 October 2015 | Satisfaction of charge 19 in full (4 pages) |
2 October 2015 | Satisfaction of charge 21 in full (4 pages) |
2 October 2015 | Satisfaction of charge 29 in full (4 pages) |
2 October 2015 | Satisfaction of charge 16 in full (4 pages) |
2 October 2015 | Satisfaction of charge 23 in full (4 pages) |
2 October 2015 | Satisfaction of charge 25 in full (4 pages) |
2 October 2015 | Satisfaction of charge 31 in full (4 pages) |
2 October 2015 | Satisfaction of charge 16 in full (4 pages) |
2 October 2015 | Satisfaction of charge 25 in full (4 pages) |
2 October 2015 | Satisfaction of charge 21 in full (4 pages) |
2 October 2015 | Satisfaction of charge 26 in full (4 pages) |
2 October 2015 | Satisfaction of charge 20 in full (4 pages) |
2 October 2015 | Satisfaction of charge 31 in full (4 pages) |
2 October 2015 | Satisfaction of charge 28 in full (4 pages) |
2 October 2015 | Satisfaction of charge 24 in full (4 pages) |
2 October 2015 | Satisfaction of charge 26 in full (4 pages) |
2 October 2015 | Satisfaction of charge 27 in full (4 pages) |
2 October 2015 | Satisfaction of charge 19 in full (4 pages) |
2 October 2015 | Satisfaction of charge 17 in full (4 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 June 2015 | Registration of charge 024707400036, created on 20 May 2015 (8 pages) |
1 June 2015 | Registration of charge 024707400036, created on 20 May 2015 (8 pages) |
1 June 2015 | Registration of charge 024707400037, created on 20 May 2015 (11 pages) |
1 June 2015 | Registration of charge 024707400037, created on 20 May 2015 (11 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
27 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / brian lewis / 01/10/2007 (1 page) |
11 March 2008 | Director's change of particulars / brian lewis / 01/10/2007 (1 page) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
26 August 1999 | Particulars of mortgage/charge (4 pages) |
26 August 1999 | Particulars of mortgage/charge (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington, macclesfield cheshire SK10 5JB (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington, macclesfield cheshire SK10 5JB (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
14 February 1996 | Return made up to 16/02/96; full list of members
|
14 February 1996 | Return made up to 16/02/96; full list of members
|
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
28 March 1995 | Return made up to 16/02/95; no change of members (4 pages) |
28 March 1995 | Return made up to 16/02/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 June 1992 | Particulars of mortgage/charge (4 pages) |
30 June 1992 | Particulars of mortgage/charge (4 pages) |
30 June 1992 | Particulars of mortgage/charge (4 pages) |
30 June 1992 | Particulars of mortgage/charge (4 pages) |
16 February 1990 | Incorporation (13 pages) |
16 February 1990 | Incorporation (13 pages) |