Macclesfield
Cheshire
SK11 7JT
Director Name | Elizabeth Susan Capper |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Tarvin Close Macclesfield Cheshire SK11 7JJ |
Director Name | Mr Stephen Lee Walton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(21 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN |
Director Name | Mr James Colin Gleaves |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 15 Hillside Drive Macclesfield Cheshire SK10 2PL |
Secretary Name | Mr Trevor Rockliffe Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 5 Brooklands Avenue Macclesfield Cheshire SK11 8LB |
Director Name | Mr Alexander Martin Thompstone |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 1998) |
Role | Quality Manager |
Correspondence Address | 10 Ecton Avenue Macclesfield Cheshire SK10 1QS |
Secretary Name | Robert Gordon Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr Donald Christopher Stuart Thompstone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 2007) |
Role | Technical Director |
Correspondence Address | 1 Lake View Congleton Cheshire CW12 4FP |
Secretary Name | Bryan George Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Linnet Grove Macclesfield Cheshire SK10 3QS |
Website | www.chemcolloids.com |
---|
Registered Address | Unit 1 Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Dwq Enterprise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,501,288 |
Cash | £652,452 |
Current Liabilities | £222,684 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks 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 | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
14 October 2006 | Delivered on: 18 October 2006 Satisfied on: 22 January 2014 Persons entitled: Rbs Invocie Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 December 1990 | Delivered on: 10 December 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 February 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
5 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 July 2019 | Notification of Stephen Lee Walton as a person with significant control on 1 October 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 June 2018 | Notification of Dennis William Quinn as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Bryan Williamson as a secretary (1 page) |
16 July 2012 | Termination of appointment of Bryan Williamson as a secretary (1 page) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 July 2011 | Appointment of Mr Stephen Lee Walton as a director (2 pages) |
21 July 2011 | Appointment of Mr Stephen Lee Walton as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Elizabeth Susan Capper on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Elizabeth Susan Capper on 15 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 June 2008 | Appointment terminated director donald thompstone (1 page) |
27 June 2008 | Appointment terminated secretary robert blower (1 page) |
27 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 June 2008 | Appointment terminated secretary robert blower (1 page) |
27 June 2008 | Appointment terminated director donald thompstone (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from tunstall road bosley macclesfield cheshire, SK11 0PE (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from tunstall road bosley macclesfield cheshire, SK11 0PE (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
23 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
1 September 2004 | Return made up to 15/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 July 2002 | Return made up to 15/06/02; full list of members
|
22 July 2002 | Return made up to 15/06/02; full list of members
|
11 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
18 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Director's particulars changed (1 page) |
12 March 1997 | Director's particulars changed (1 page) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
1 April 1996 | Director's particulars changed (2 pages) |
1 April 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
5 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 September 1992 | New director appointed (2 pages) |
30 September 1992 | New director appointed (2 pages) |
25 March 1991 | Secretary's particulars changed (2 pages) |
25 March 1991 | Secretary's particulars changed (2 pages) |
8 January 1991 | Ad 07/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 1991 | Ad 07/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 1990 | New director appointed (2 pages) |
17 October 1990 | New director appointed (2 pages) |
6 September 1990 | Director resigned;new director appointed (2 pages) |
6 September 1990 | Director resigned;new director appointed (2 pages) |
4 September 1990 | Company name changed shapepike LIMITED\certificate issued on 05/09/90 (2 pages) |
4 September 1990 | Company name changed shapepike LIMITED\certificate issued on 05/09/90 (2 pages) |
22 August 1990 | Memorandum and Articles of Association (7 pages) |
22 August 1990 | Resolutions
|
22 August 1990 | Resolutions
|
22 August 1990 | Memorandum and Articles of Association (7 pages) |
17 August 1990 | Resolutions
|
17 August 1990 | Resolutions
|
15 June 1990 | Incorporation (9 pages) |
15 June 1990 | Incorporation (9 pages) |