Snelson
Macclesfield
SK11 9BG
Secretary Name | Frazer Lloyd Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2003(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield SK11 9BG |
Director Name | Frazer Lloyd-Jones |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield SK11 9BG |
Director Name | Jason Lloyd-Jones |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield SK11 9BG |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Mr David Lloyd Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield Cheshire SK11 9BG |
Secretary Name | Mr James Louis Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Secretary Name | Mr David Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield Cheshire SK11 9BG |
Secretary Name | Shelagh Doreen Cherry Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Pepper St Snelson Macclesfield Cheshire SK11 9BG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Red House Pepper Street Snelson Macclesfield SK11 9BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Snelson |
Ward | Chelford |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Daniel Lloyd Jones 33.33% Ordinary |
---|---|
34 at £1 | Frazer Lloyd Jones 33.33% Ordinary |
34 at £1 | Jason Lloyd Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,805 |
Cash | £5,197 |
Current Liabilities | £5,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
24 April 2018 | Delivered on: 24 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 and 5 heath lodge, kutsford, cheshire WA16 8EZ. Outstanding |
---|---|
17 November 2016 | Delivered on: 18 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 6, manse house, 12 parsonage road, heaton moor, stockport, SK4 4JZ. Outstanding |
16 March 2016 | Delivered on: 4 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 earlam court, frodsham, WA6 7DL and 11 village farm, daresbury, WA4 4AJ. Outstanding |
5 December 2003 | Delivered on: 9 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or thomas jones & sons (liverpool) limited on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Outstanding |
13 November 2000 | Delivered on: 30 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at the limes oakland avenue hasington cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 September 2000 | Delivered on: 20 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 April 1998 | Delivered on: 17 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings at crewe road haslington cheshire CH217049. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 May 2022 | Delivered on: 26 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 7 the orchards, stockton heath, warrington, WA4 2GZ. Outstanding |
26 May 2022 | Delivered on: 26 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 6 the orchards, stockton heath, warrington, WA4 2GZ. Outstanding |
20 October 2021 | Delivered on: 20 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Plot 7 wrens close, nantwich, CW5 7SH (CH670753); plot 6 wrens close, nantwich, CW5 7SH (CH670753); plot 8 wrens close, nantwich, CW5 7SH (CH670753. Outstanding |
28 November 1997 | Delivered on: 2 December 1997 Satisfied on: 25 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at haslington cheshire t/n CH217049. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 August 1996 | Delivered on: 6 September 1996 Satisfied on: 24 December 1997 Persons entitled: Lloyds Bank PLC Classification: 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/as land forming the site of and adjoining birchwood drive nantwich cheshire t/no CH384832 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
17 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 November 2019 | Registration of charge 026947670010, created on 22 November 2019 (40 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 April 2018 | Registration of charge 026947670009, created on 24 April 2018 (39 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 March 2018 | Registered office address changed from The Red House Snelson Macclesfield SK11 9BE to The Red House Pepper Street Snelson Macclesfield SK11 9BG on 20 March 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Registration of charge 026947670008, created on 17 November 2016 (37 pages) |
18 November 2016 | Registration of charge 026947670008, created on 17 November 2016 (37 pages) |
4 April 2016 | Registration of charge 026947670007, created on 16 March 2016 (41 pages) |
4 April 2016 | Registration of charge 026947670007, created on 16 March 2016 (41 pages) |
23 March 2016 | Appointment of Jason Lloyd-Jones as a director on 16 December 2015 (2 pages) |
23 March 2016 | Appointment of Jason Lloyd-Jones as a director on 16 December 2015 (2 pages) |
23 March 2016 | Appointment of Frazer Lloyd-Jones as a director on 16 December 2015 (2 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Appointment of Frazer Lloyd-Jones as a director on 16 December 2015 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
4 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
4 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Daniel Lloyd-Jones on 6 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Daniel Lloyd-Jones on 6 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Daniel Lloyd-Jones on 6 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Frazer Lloyd Jones on 6 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Frazer Lloyd Jones on 6 March 2010 (1 page) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Frazer Lloyd Jones on 6 March 2010 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
22 April 2009 | Secretary's change of particulars / frazer lloyd jones / 05/03/2009 (1 page) |
22 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
22 April 2009 | Secretary's change of particulars / frazer lloyd jones / 05/03/2009 (1 page) |
22 April 2009 | Director's change of particulars / daniel lloyd-jones / 05/02/2009 (1 page) |
22 April 2009 | Director's change of particulars / daniel lloyd-jones / 05/02/2009 (1 page) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
4 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members
|
12 March 2001 | Return made up to 06/03/01; full list of members
|
30 November 2000 | Particulars of mortgage/charge (5 pages) |
30 November 2000 | Particulars of mortgage/charge (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
11 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
3 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
10 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 06/03/95; no change of members
|
13 March 1995 | Return made up to 06/03/95; no change of members
|