Bollington
Macclesfield
SK10 5JR
Director Name | Mrs Joanne Louise Clayton Kershaw |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 November 2021) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | 1 Wellington Road Bollington Macclesfield SK10 5JR |
Director Name | Mrs Elaine Deborah Kershaw |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 63 Barton Street Macclesfield Cheshire SK11 6RQ |
Secretary Name | Mr Clive Wayne Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 158 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Kenneth Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 17 Lawrence House Lawrence Place Poynton Stockport Cheshire SK12 1LN |
Secretary Name | Beverley Barbara Marie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | Davylands Cottage Buxton New Road Macclesfield Cheshire SK11 0AD |
Secretary Name | Laurie Jayne Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 July 2014) |
Role | Company Director |
Correspondence Address | 41 South Mead Poynton Cheshire SK12 1EB |
Website | deltaprint.uk.com |
---|
Registered Address | 1 Wellington Road Bollington Macclesfield SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
2 at £1 | Mr C.w. Kershaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,044 |
Current Liabilities | £75,254 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 January 1993 | Delivered on: 26 January 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or delta print services limited to the chargee on any account whatsoever. Particulars: See doc ref M345C for full details. 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. Outstanding |
---|---|
16 July 1991 | Delivered on: 25 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For further details see doc 395 tc ref M281C). 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. Outstanding |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 September 2018 | Change of details for Mr Clive Wayne Kershaw as a person with significant control on 1 April 2017 (2 pages) |
7 September 2018 | Change of details for Mrs Joanne Louise Clayton Kershaw as a person with significant control on 1 April 2017 (2 pages) |
7 September 2018 | Director's details changed for Mrs Joanne Louise Clayton Kershaw on 1 April 2017 (2 pages) |
7 September 2018 | Director's details changed for Mr Clive Wayne Kershaw on 1 April 2017 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
16 October 2017 | Satisfaction of charge 1 in full (4 pages) |
16 October 2017 | Satisfaction of charge 1 in full (4 pages) |
25 September 2017 | Satisfaction of charge 2 in full (4 pages) |
25 September 2017 | Satisfaction of charge 2 in full (4 pages) |
22 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
18 October 2016 | Registered office address changed from Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF England to 1 Wellington Road Bollington Macclesfield SK10 5JR on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF England to 1 Wellington Road Bollington Macclesfield SK10 5JR on 18 October 2016 (1 page) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
13 July 2016 | Appointment of Mrs Joanne Louise Clayton Kershaw as a director on 13 July 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Joanne Louise Clayton Kershaw as a director on 13 July 2016 (2 pages) |
8 April 2016 | Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR England to Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR England to Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF on 8 April 2016 (1 page) |
21 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
1 March 2016 | Registered office address changed from Unit 6 Langley Business Park Langley Macclesfield Cheshire SK11 0DG to 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Unit 6 Langley Business Park Langley Macclesfield Cheshire SK11 0DG to 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR on 1 March 2016 (1 page) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 August 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
20 August 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Termination of appointment of Laurie Jayne Kershaw as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Laurie Jayne Kershaw as a secretary on 21 July 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 July 2013 (19 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 July 2013 (19 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 October 2010 | Registered office address changed from Rainbow House Estate Yard Capesthorne Macclesfield SK11 9JY on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Rainbow House Estate Yard Capesthorne Macclesfield SK11 9JY on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Rainbow House Estate Yard Capesthorne Macclesfield SK11 9JY on 1 October 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Clive Wayne Kershaw on 8 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Clive Wayne Kershaw on 8 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Clive Wayne Kershaw on 8 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
29 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
11 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
7 August 2002 | Return made up to 08/08/02; full list of members
|
7 August 2002 | Return made up to 08/08/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
3 September 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 August 1999 | Return made up to 08/08/99; full list of members
|
19 August 1999 | Return made up to 08/08/99; full list of members
|
21 September 1998 | Full accounts made up to 31 July 1998 (11 pages) |
21 September 1998 | Full accounts made up to 31 July 1998 (11 pages) |
12 August 1998 | Return made up to 08/08/98; no change of members
|
12 August 1998 | Return made up to 08/08/98; no change of members
|
19 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 July 1996 (11 pages) |
14 October 1996 | Full accounts made up to 31 July 1996 (11 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 1 wellington road bollington cheshire SK10 5JR (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 1 wellington road bollington cheshire SK10 5JR (1 page) |
8 September 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
8 September 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
14 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
26 January 1993 | Particulars of mortgage/charge (3 pages) |
26 January 1993 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
8 August 1990 | Incorporation (13 pages) |
8 August 1990 | Incorporation (13 pages) |