Rainow
Macclesfield
Cheshire
SK10 5UE
Director Name | Mr Antony John Chadwick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(3 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bishop Road Bollington Macclesfield Cheshire SK10 5NX |
Secretary Name | Mrs Lesley Anne Chadwick |
---|---|
Status | Current |
Appointed | 26 March 2009(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Bishop Road Bollington Macclesfield Cheshire SK10 5NX |
Director Name | Mr Frank Philemon Sykes |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 09 July 2008) |
Role | Director & Farmer |
Country of Residence | England |
Correspondence Address | Brookhouse Farm Rainow Macclesfield Cheshire SK10 5TJ |
Secretary Name | Mr Frank Philemon Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 09 July 2008) |
Role | Director & Farmer |
Country of Residence | England |
Correspondence Address | Brookhouse Farm Rainow Macclesfield Cheshire SK10 5TJ |
Secretary Name | Mrs Susan Tracy Ewer |
---|---|
Status | Resigned |
Appointed | 09 July 2008(17 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | Meadow House 15a Millers Meadow Rainow Macclesfield Cheshire SK10 5UE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Royal Buildings 8 Pickford Street Macclesfield Cheshire SK11 6JD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
465 at £1 | Mark Anthony Ewer 51.67% Ordinary |
---|---|
435 at £1 | Mr Antony John Chadwick 48.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,243 |
Cash | £15,897 |
Current Liabilities | £139,392 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
24 October 2000 | Delivered on: 26 October 2000 Satisfied on: 30 November 2015 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 49 brook street macclesfield cheshire CH313811. 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 |
---|---|
2 September 1991 | Delivered on: 9 September 1991 Satisfied on: 30 November 2015 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: 43 & 45 sunderland street & 30 charlotte street macclesfield t/no. Ch 126878 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1991 | Delivered on: 9 September 1991 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: 8 pickford street & 28 charlotte street macclesfield cheshire t/no. Ch 126879 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 June 2017 | Notification of Antony John Chadwick as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Mark Anthony Ewer as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mark Anthony Ewer as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Notification of Mark Anthony Ewer as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Notification of Antony John Chadwick as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Antony John Chadwick as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Satisfaction of charge 3 in full (2 pages) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Satisfaction of charge 3 in full (2 pages) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Director's details changed for Mr Anthony John Chadwick on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Anthony John Chadwick on 12 October 2015 (2 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Anthony John Chadwick on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Anthony Ewer on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Anthony John Chadwick on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Anthony Ewer on 24 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
26 March 2009 | Secretary appointed mrs lesley anne chadwick (1 page) |
26 March 2009 | Appointment terminated secretary susan ewer (1 page) |
26 March 2009 | Secretary appointed mrs lesley anne chadwick (1 page) |
26 March 2009 | Appointment terminated secretary susan ewer (1 page) |
23 July 2008 | Secretary appointed mrs susan tracey ewer (1 page) |
23 July 2008 | Secretary appointed mrs susan tracey ewer (1 page) |
22 July 2008 | Appointment terminated director frank sykes (1 page) |
22 July 2008 | Appointment terminated secretary frank sykes (1 page) |
22 July 2008 | Appointment terminated director frank sykes (1 page) |
22 July 2008 | Appointment terminated secretary frank sykes (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 24/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (4 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 24/06/05; full list of members (4 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
20 August 2003 | Return made up to 24/06/03; full list of members (8 pages) |
20 August 2003 | Return made up to 24/06/03; full list of members (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
31 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Return made up to 24/06/01; full list of members (8 pages) |
2 August 2001 | Return made up to 24/06/01; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
14 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 July 1998 | Return made up to 24/06/98; full list of members
|
25 July 1998 | Return made up to 24/06/98; full list of members
|
19 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
7 August 1996 | Return made up to 24/06/96; no change of members (5 pages) |
7 August 1996 | Return made up to 24/06/96; no change of members (5 pages) |
16 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 July 1995 | Return made up to 24/06/95; full list of members
|
20 July 1995 | Return made up to 24/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |