Company NameEstates And Leisure Holdings Limited
DirectorsBrian Edward Lewis and Nicholas Brian Lewis
Company StatusActive
Company Number02470740
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Edward Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(11 months, 2 weeks after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiddlers Wood
Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director NameMr Nicholas Brian Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(11 months, 2 weeks after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Secretary NameMr Nicholas Brian Lewis
NationalityBritish
StatusCurrent
Appointed28 January 1991(11 months, 2 weeks after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameMrs Gillian Taylor Lewis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressEddisbury Hall
Buxton Road
Macclesfield
Cheshire
SK11 0AD

Contact

Websitewww.estatesandleisure.co.uk
Telephone01625 669515
Telephone regionMacclesfield

Location

Registered Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr N.b. Lewis
50.00%
Ordinary
26 at £1B.e. Lewic
26.00%
Ordinary
24 at £1G.t. Lewic
24.00%
Ordinary

Financials

Year2014
Net Worth£4,973,140
Cash£29,735
Current Liabilities£857,966

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

15 July 1998Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 2007Delivered 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 1995Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1992Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1992Delivered 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 1997Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
20 March 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 November 2021Registration of charge 024707400050, created on 16 November 2021 (15 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 May 2020Satisfaction of charge 3 in full (2 pages)
12 May 2020Satisfaction of charge 4 in full (2 pages)
12 May 2020Satisfaction of charge 30 in full (2 pages)
12 May 2020Satisfaction of charge 22 in full (2 pages)
12 May 2020Part of the property or undertaking has been released from charge 024707400037 (1 page)
12 May 2020Satisfaction of charge 34 in full (2 pages)
12 May 2020Satisfaction of charge 32 in full (2 pages)
16 April 2020Registration of charge 024707400048, created on 9 April 2020 (15 pages)
16 April 2020Registration of charge 024707400049, created on 9 April 2020 (15 pages)
15 April 2020Registration of charge 024707400047, created on 9 April 2020 (15 pages)
15 April 2020Registration of charge 024707400046, created on 9 April 2020 (15 pages)
15 April 2020Registration of charge 024707400045, created on 9 April 2020 (15 pages)
14 April 2020Registration of charge 024707400043, created on 9 April 2020 (16 pages)
14 April 2020Registration of charge 024707400044, created on 9 April 2020 (15 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 May 2019Registration of charge 024707400042, created on 9 May 2019 (9 pages)
14 May 2019Registration of charge 024707400041, created on 9 May 2019 (8 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 December 2017Registration of charge 024707400039, created on 4 December 2017 (6 pages)
20 December 2017Registration of charge 024707400040, created on 4 December 2017 (9 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Auditor's resignation (1 page)
18 November 2015Registration of charge 024707400038, created on 28 October 2015 (21 pages)
18 November 2015Registration of charge 024707400038, created on 28 October 2015 (21 pages)
2 October 2015Satisfaction of charge 28 in full (4 pages)
2 October 2015Satisfaction of charge 24 in full (4 pages)
2 October 2015Satisfaction of charge 27 in full (4 pages)
2 October 2015Satisfaction of charge 20 in full (4 pages)
2 October 2015Satisfaction of charge 29 in full (4 pages)
2 October 2015Satisfaction of charge 23 in full (4 pages)
2 October 2015Satisfaction of charge 17 in full (4 pages)
2 October 2015Satisfaction of charge 19 in full (4 pages)
2 October 2015Satisfaction of charge 21 in full (4 pages)
2 October 2015Satisfaction of charge 29 in full (4 pages)
2 October 2015Satisfaction of charge 16 in full (4 pages)
2 October 2015Satisfaction of charge 23 in full (4 pages)
2 October 2015Satisfaction of charge 25 in full (4 pages)
2 October 2015Satisfaction of charge 31 in full (4 pages)
2 October 2015Satisfaction of charge 16 in full (4 pages)
2 October 2015Satisfaction of charge 25 in full (4 pages)
2 October 2015Satisfaction of charge 21 in full (4 pages)
2 October 2015Satisfaction of charge 26 in full (4 pages)
2 October 2015Satisfaction of charge 20 in full (4 pages)
2 October 2015Satisfaction of charge 31 in full (4 pages)
2 October 2015Satisfaction of charge 28 in full (4 pages)
2 October 2015Satisfaction of charge 24 in full (4 pages)
2 October 2015Satisfaction of charge 26 in full (4 pages)
2 October 2015Satisfaction of charge 27 in full (4 pages)
2 October 2015Satisfaction of charge 19 in full (4 pages)
2 October 2015Satisfaction of charge 17 in full (4 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 June 2015Registration of charge 024707400036, created on 20 May 2015 (8 pages)
1 June 2015Registration of charge 024707400036, created on 20 May 2015 (8 pages)
1 June 2015Registration of charge 024707400037, created on 20 May 2015 (11 pages)
1 June 2015Registration of charge 024707400037, created on 20 May 2015 (11 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
27 June 2014Full accounts made up to 30 September 2013 (16 pages)
27 June 2014Full accounts made up to 30 September 2013 (16 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (11 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (11 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
12 March 2008Return made up to 16/02/08; full list of members (4 pages)
12 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / brian lewis / 01/10/2007 (1 page)
11 March 2008Director's change of particulars / brian lewis / 01/10/2007 (1 page)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 16/02/07; full list of members (7 pages)
20 March 2007Return made up to 16/02/07; full list of members (7 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 16/02/06; full list of members (7 pages)
23 February 2006Return made up to 16/02/06; full list of members (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 March 2005Return made up to 16/02/05; full list of members (7 pages)
1 March 2005Return made up to 16/02/05; full list of members (7 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 March 2003Return made up to 16/02/03; full list of members (7 pages)
7 March 2003Return made up to 16/02/03; full list of members (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
26 March 2002Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 February 2000Return made up to 16/02/00; full list of members (6 pages)
15 February 2000Return made up to 16/02/00; full list of members (6 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
14 December 1999Particulars of mortgage/charge (4 pages)
26 August 1999Particulars of mortgage/charge (4 pages)
26 August 1999Particulars of mortgage/charge (4 pages)
24 May 1999Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington, macclesfield cheshire SK10 5JB (1 page)
24 May 1999Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington, macclesfield cheshire SK10 5JB (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 16/02/99; full list of members (6 pages)
15 February 1999Return made up to 16/02/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 February 1998Return made up to 16/02/98; no change of members (4 pages)
24 February 1998Return made up to 16/02/98; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 16/02/97; no change of members (4 pages)
11 March 1997Return made up to 16/02/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
28 March 1995Return made up to 16/02/95; no change of members (4 pages)
28 March 1995Return made up to 16/02/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 June 1992Particulars of mortgage/charge (4 pages)
30 June 1992Particulars of mortgage/charge (4 pages)
30 June 1992Particulars of mortgage/charge (4 pages)
30 June 1992Particulars of mortgage/charge (4 pages)
16 February 1990Incorporation (13 pages)
16 February 1990Incorporation (13 pages)