Prestbury
Macclesfield
Cheshire
SK10 4PT
Director Name | Janice May Farrer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1999(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Normans Hall Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Secretary Name | Janice May Farrer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2001(9 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normans Hall Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Mr Daniel Graham Farrer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(26 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | Mrs Elizabeth Anne Hardcastle |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(26 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | John Harold Foulkes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 1999) |
Role | Chief Executive |
Correspondence Address | Cedar Tree House Main Street Farthingstone Northampshire NN12 8EZ |
Director Name | Mr Matthew Ingle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Norwood House Low Lane Cowling West Yorkshire BD22 0LE |
Director Name | Mr Willem Kok |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 November 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | The Cottage Kildwick Hall Kildwick Keighley West Yorkshire BD20 9AE |
Director Name | David John Levitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Lodge Stanmore Middlesex HA7 4JE |
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Mr Jonathan Robert Shorrock |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brentwood Hollins Lane Accrington Lancashire BB5 2LD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2001) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
130 at £1 | Eldan (No. 2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,248,643 |
Cash | £195,364 |
Current Liabilities | £10,789 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
3 November 2009 | Delivered on: 12 November 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H apartment 4, philip godlee lodge,842 wilmslow road, manchester t/n GM928851 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 November 2008 | Delivered on: 21 November 2008 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: 1 woodbank lynton lane alderley edge together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 July 2004 | Delivered on: 20 July 2004 Persons entitled: Hsbc 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: The l/h property known as flat A8 the remus building 9 hardwick street london t/n NGL814375,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Director's details changed for Mr Eric Noel Farrer on 11 October 2023 (2 pages) |
11 October 2023 | Secretary's details changed for Janice May Farrer on 11 October 2023 (1 page) |
11 October 2023 | Director's details changed for Janice May Farrer on 11 October 2023 (2 pages) |
10 October 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
25 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
30 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
10 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 November 2018 | Current accounting period shortened from 28 August 2019 to 5 April 2019 (1 page) |
2 November 2018 | Appointment of Mr Daniel Graham Farrer as a director on 2 November 2018 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
2 November 2018 | Appointment of Mrs Elizabeth Anne Hardcastle as a director on 2 November 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 May 2013 | Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
21 May 2013 | Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
11 May 2010 | Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 November 2009 | Director's details changed for Eric Noel Farrer on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Janice May Farrer on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Janice May Farrer on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Eric Noel Farrer on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Eric Noel Farrer on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Janice May Farrer on 9 November 2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Return made up to 06/11/07; full list of members (3 pages) |
28 March 2008 | Return made up to 06/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page) |
21 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
20 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Accounts for a small company made up to 28 February 2003 (10 pages) |
3 December 2003 | Accounts for a small company made up to 28 February 2003 (10 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: normans hall chelford road, prestbury macclesfield cheshire SK10 4PT (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: normans hall chelford road, prestbury macclesfield cheshire SK10 4PT (1 page) |
12 March 2002 | Company name changed wmh (no. 9) LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed wmh (no. 9) LIMITED\certificate issued on 12/03/02 (2 pages) |
12 February 2002 | Return made up to 06/11/01; no change of members
|
12 February 2002 | Return made up to 06/11/01; no change of members
|
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 06/11/00; full list of members (7 pages) |
11 June 2001 | Return made up to 06/11/00; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
23 December 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 December 1999 | Full accounts made up to 30 September 1998 (10 pages) |
14 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Auditor's resignation (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Accounting reference date shortened from 30/09/99 to 28/02/99 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
9 March 1999 | Accounting reference date shortened from 30/09/99 to 28/02/99 (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
9 March 1999 | Auditor's resignation (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
19 November 1998 | Return made up to 06/11/98; full list of members (7 pages) |
19 November 1998 | Return made up to 06/11/98; full list of members (7 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
22 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
17 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
27 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
27 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
24 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 November 1995 | Return made up to 06/11/95; no change of members
|
24 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 November 1995 | Return made up to 06/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |