Newcastle
Staffordshire
ST5 2BE
Director Name | Mrs Margaret Pettener |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside House Union Street Macclesfield Cheshire SK11 6QG |
Secretary Name | Mr Kenneth Charles Pettener |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside House Union Street Macclesfield Cheshire SK11 6QG |
Registered Address | Brookside House Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
187.7k at £1 | Amanda Holland 24.99% Ordinary |
---|---|
187.7k at £1 | David Pettener 24.99% Ordinary |
187.7k at £1 | Emma Pearson 24.99% Ordinary |
187.7k at £1 | James Pettener 24.99% Ordinary |
200 at £1 | Kenneth Charles Pettener 0.03% Ordinary |
200 at £1 | Margaret Pettener 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,378,622 |
Cash | £279,299 |
Current Liabilities | £236,980 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 spencer mews, prestbury, SK10 4GY registered with title number: CH487107. Outstanding |
---|---|
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 hurstmead terrace, south road, didsbury registered with title number: LA329265. Outstanding |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 100 haslington road, manchester, M22 5HU registered with title number: GM789272. Outstanding |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 11 bollin grove, prestbury, macclesfield, SK10 4JJ registered with title number: CH130259. Outstanding |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
1 August 2001 | Delivered on: 11 August 2001 Persons entitled: Malcolm Wolfenden Hague and Barbara June Hague Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Cottage street garage, cottage street, macclesfield, cheshire together with the assets and goodwill of the business carried out there. Outstanding |
16 February 1999 | Delivered on: 9 March 1999 Persons entitled: The Royal Bank of Scotland 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 land at 42 market street atherton manchester t/n GM769985. 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 |
29 May 1992 | Delivered on: 1 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at the junction of sneyd street and strangman street leek staffordshire by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant machinery fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. (See form 395 for full details). Outstanding |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as oak view, oak grange, wilmslow road, mottram st. Andrew, macclesfield, SK10 4QH registered with title numbers: CH661771. Outstanding |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as land adjoining 11 bollin grove, prestbury, macclesfield, SK10 4JJ registered with title number: CH643447. Outstanding |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as garden flat, oak grange, wilmslow road, mottram st. Andrew, SK10 4QH registered with title numbers: CH687193. Outstanding |
28 March 1991 | Delivered on: 5 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (5 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with updates (5 pages) |
6 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
19 August 2021 | Confirmation statement made on 16 August 2021 with updates (5 pages) |
12 May 2021 | Registration of charge 025360050008, created on 5 May 2021 (27 pages) |
12 May 2021 | Registration of charge 025360050007, created on 5 May 2021 (27 pages) |
12 May 2021 | Registration of charge 025360050006, created on 5 May 2021 (27 pages) |
12 May 2021 | Registration of charge 025360050009, created on 5 May 2021 (27 pages) |
12 May 2021 | Registration of charge 025360050012, created on 5 May 2021 (27 pages) |
12 May 2021 | Registration of charge 025360050005, created on 5 May 2021 (15 pages) |
12 May 2021 | Registration of charge 025360050010, created on 5 May 2021 (27 pages) |
12 May 2021 | Registration of charge 025360050011, created on 5 May 2021 (27 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with updates (6 pages) |
30 July 2018 | Director's details changed for Mrs Margaret Pettener on 14 July 2017 (2 pages) |
30 July 2018 | Secretary's details changed for Mr Kenneth Charles Pettener on 14 July 2017 (1 page) |
30 July 2018 | Secretary's details changed for Mr Kenneth Charles Pettener on 14 July 2017 (1 page) |
30 July 2018 | Secretary's details changed for Mr Kenneth Charles Pettener on 14 July 2017 (1 page) |
24 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2018 | Change of share class name or designation (2 pages) |
16 May 2018 | Resolutions
|
16 May 2018 | Statement of company's objects (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
14 July 2017 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Brookside House Union Street Macclesfield Cheshire SK11 6QG on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Brookside House Union Street Macclesfield Cheshire SK11 6QG on 14 July 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
11 August 2016 | Secretary's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Margaret Pettener on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Kenneth Charles Pettener on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Margaret Pettener on 11 August 2016 (2 pages) |
30 June 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 30 June 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
9 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 September 2002 | Nc inc already adjusted 23/07/02 (1 page) |
11 September 2002 | Nc inc already adjusted 23/07/02 (1 page) |
10 September 2002 | Return made up to 16/08/02; full list of members
|
10 September 2002 | Return made up to 16/08/02; full list of members
|
4 September 2002 | Ad 23/07/02--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
4 September 2002 | Ad 23/07/02--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
26 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: oak grange, wilmslow road mottram, st. Andrew prestbury cheshire SK10 4QH (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: oak grange, wilmslow road mottram, st. Andrew prestbury cheshire SK10 4QH (1 page) |
4 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
2 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 22/08/00; no change of members (6 pages) |
22 September 2000 | Return made up to 22/08/00; no change of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 August 1999 | Return made up to 16/08/99; full list of members
|
31 August 1999 | Return made up to 16/08/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 March 1999 | Particulars of mortgage/charge (7 pages) |
9 March 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
7 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
7 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 July 1994 | Accounts for a small company made up to 30 April 1994 (8 pages) |
14 July 1994 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 November 1992 | Accounts made up to 30 April 1992 (10 pages) |
1 November 1992 | Accounts made up to 30 April 1992 (10 pages) |
25 September 1992 | Return made up to 31/08/92; full list of members (5 pages) |
25 September 1992 | Return made up to 31/08/92; full list of members (5 pages) |
20 November 1991 | Accounts made up to 30 April 1991 (10 pages) |
20 November 1991 | Accounts made up to 30 April 1991 (10 pages) |
31 August 1990 | Incorporation (15 pages) |
31 August 1990 | Incorporation (15 pages) |