Macclesfield
SK10 1BX
Secretary Name | Mrs Joanne Jones |
---|---|
Status | Current |
Appointed | 11 December 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Westminster Road Macclesfield SK10 1BX |
Director Name | Ms Lynne Wilmot |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westminster Road Macclesfield SK10 1BX |
Director Name | Mrs Maneeza Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 10 Westminster Road Macclesfield SK10 1BX |
Director Name | Mr Michael George Staniland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 26 years, 5 months (resigned 13 November 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Albert Road, Bollington Macclesfield Cheshire SK10 5HS |
Secretary Name | Mr Michael George Staniland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 26 years, 5 months (resigned 13 November 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Albert Road, Bollington Macclesfield Cheshire SK10 5HS |
Director Name | Ms Sarah Nicholson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House Albert Road, Bollington Macclesfield Cheshire SK10 5HS |
Website | focusmanagementconsultants.co.uk |
---|---|
Telephone | 01625 560778 |
Telephone region | Macclesfield |
Registered Address | 10 Westminster Road Macclesfield SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
50k at £0.01 | Michael George Staniland 50.00% Ordinary A |
---|---|
40k at £0.01 | Stephen Robert Jones 40.00% Ordinary B |
10k at £0.01 | J. Jones 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £122,890 |
Cash | £58,695 |
Current Liabilities | £442,618 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
1 February 2002 | Delivered on: 12 February 2002 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: Flat 2, 11 clifton road city of westminster t/n NGL603648. 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 |
---|---|
26 April 2001 | Delivered on: 3 May 2001 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: L/H flat k/a 21 ashfields thorpe road peterborough t/n CB208979. Outstanding |
13 March 2001 | Delivered on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 December 1993 | Delivered on: 21 December 1993 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 k/a flat 2, 11 clifton road maida vale london W9 t/no.NGL603640 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 |
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Termination of appointment of Stephen Robert Jones as a director on 31 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Joanne Jones as a secretary on 20 December 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
21 January 2022 | Change of details for Fmcl Holdings Limited as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Registered office address changed from Exchange House Albert Road, Bollington Macclesfield Cheshire SK10 5HS to 10 Westminster Road Macclesfield SK10 1BX on 20 January 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
17 November 2021 | Termination of appointment of Sarah Nicholson as a director on 9 November 2021 (1 page) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mrs Maneeza Williams as a director on 19 January 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 August 2019 | Appointment of Ms Sarah Nicholson as a director on 17 July 2019 (2 pages) |
21 August 2019 | Appointment of Ms Lynne Wilmot as a director on 17 July 2019 (2 pages) |
5 July 2019 | Cessation of Stephen Robert Jones as a person with significant control on 13 November 2017 (1 page) |
5 July 2019 | Notification of Fmcl Holdings Limited as a person with significant control on 13 November 2017 (2 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mrs Joanne Jones as a secretary on 11 December 2018 (2 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 June 2018 | Termination of appointment of Michael George Staniland as a director on 13 November 2017 (1 page) |
9 June 2018 | Cessation of Michael George Staniland as a person with significant control on 13 November 2017 (1 page) |
9 June 2018 | Termination of appointment of Michael George Staniland as a secretary on 13 November 2017 (1 page) |
9 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 August 2014 | Sub-division of shares on 22 May 2014 (5 pages) |
15 August 2014 | Sub-division of shares on 22 May 2014 (5 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Mr Michael George Staniland on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Mr Michael George Staniland on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Mr Michael George Staniland on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 November 2009 | Director's details changed for Mr Stephen Robert Jones on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Michael George Staniland on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Michael George Staniland on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Stephen Robert Jones on 18 November 2009 (2 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 09/06/02; full list of members
|
27 June 2002 | Return made up to 09/06/02; full list of members
|
5 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 5 chapel road alderley edge cheshire SK9 7DX (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 5 chapel road alderley edge cheshire SK9 7DX (1 page) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
11 August 1999 | Return made up to 09/06/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 June 1998 | Return made up to 09/06/98; full list of members (5 pages) |
12 June 1998 | Return made up to 09/06/98; full list of members (5 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: the consort suite northern assurance buildings albert square manchester M4 2DN (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: the consort suite northern assurance buildings albert square manchester M4 2DN (1 page) |
13 June 1996 | Return made up to 09/06/96; no change of members
|
13 June 1996 | Return made up to 09/06/96; no change of members
|
12 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 June 1992 | Ad 18/05/92--------- £ si 998@1 (2 pages) |
11 June 1992 | Ad 18/05/92--------- £ si 998@1 (2 pages) |
2 July 1991 | Return made up to 13/06/91; full list of members (5 pages) |
2 July 1991 | Return made up to 13/06/91; full list of members (5 pages) |
13 June 1990 | Incorporation (13 pages) |
13 June 1990 | Incorporation (13 pages) |