Macclesfield
SK11 6JX
Director Name | Mr Michael Gavin Wilson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Will Hey Farm Watford Lane, New Mills High Peak Derbyshire SK22 4EN |
Secretary Name | Mrs Carol Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Will Hey Farm Watford Lane, New Mills High Peak Derbyshire SK22 4EN |
Director Name | Mrs Carol Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 August 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Will Hey Farm Watford Lane, New Mills High Peak Derbyshire SK22 4EN |
Director Name | Mr Nicholas Martin Abbott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(24 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mr Andrew Karl Bates |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(24 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mr David Carl Morrow |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(24 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mr David Andrew Sherry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2017(24 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | logsim.co.uk |
---|
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Mr Michael Gavin Wilson 43.86% Ordinary |
---|---|
250 at £1 | Mrs Carol Wilson 43.86% Ordinary |
10 at £1 | Andrew Karl Bates 1.75% Ordinary B |
10 at £1 | David Andrew Sherry 1.75% Ordinary B |
10 at £1 | David Carl Morrow 1.75% Ordinary B |
10 at £1 | Janet Ann Simpson 1.75% Ordinary B |
10 at £1 | Mr Michael Gavin Wilson 1.75% Ordinary B |
10 at £1 | Mrs Carol Wilson 1.75% Ordinary B |
10 at £1 | Nicholas Martin Abbott 1.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £326,754 |
Cash | £214,006 |
Current Liabilities | £57,887 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
25 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
9 November 2021 | Termination of appointment of David Andrew Sherry as a director on 5 November 2021 (1 page) |
9 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
27 October 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 27 October 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
24 October 2018 | Cessation of David Carl Morrow as a person with significant control on 6 August 2018 (1 page) |
24 October 2018 | Cessation of Andrew Karl Bates as a person with significant control on 6 August 2018 (1 page) |
24 October 2018 | Cessation of Nicholas Martin Abbott as a person with significant control on 6 August 2018 (1 page) |
2 October 2018 | Purchase of own shares. (3 pages) |
2 October 2018 | Resolutions
|
1 August 2018 | Termination of appointment of Nicholas Martin Abbott as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of David Carl Morrow as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Andrew Karl Bates as a director on 31 July 2018 (1 page) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
20 October 2017 | Notification of Andrew Karl Bates as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Notification of Nicholas Martin Abbott as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Cessation of Carol Wilson as a person with significant control on 1 August 2017 (1 page) |
20 October 2017 | Notification of Janet Ann Simpson as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Cessation of Michael Gavin Wilson as a person with significant control on 1 August 2017 (1 page) |
20 October 2017 | Cessation of Michael Gavin Wilson as a person with significant control on 1 August 2017 (1 page) |
20 October 2017 | Cessation of Carol Wilson as a person with significant control on 1 August 2017 (1 page) |
20 October 2017 | Notification of David Carl Morrow as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
20 October 2017 | Notification of Nicholas Martin Abbott as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Notification of Janet Ann Simpson as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Notification of David Carl Morrow as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Notification of Andrew Karl Bates as a person with significant control on 1 August 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Purchase of own shares. (3 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Purchase of own shares. (3 pages) |
18 August 2017 | Termination of appointment of Carol Wilson as a secretary on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Carol Wilson as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Carol Wilson as a secretary on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Carol Wilson as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Appointment of Mr David Andrew Sherry as a director on 7 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr David Andrew Sherry as a director on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Janet Ann Simpson as a director on 7 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Ms Janet Ann Simpson on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Andrew Karl Bates as a director on 7 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Janet Ann Simpson on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Janet Ann Simpson as a director on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr David Carl Morrow as a director on 7 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Ms Janet Ann Simpson on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Nicholas Martin Abbott as a director on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Nicholas Martin Abbott as a director on 7 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Janet Ann Simpson on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Andrew Karl Bates as a director on 7 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr David Carl Morrow as a director on 7 July 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Purchase of own shares. (3 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Purchase of own shares. (3 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 July 2010 | Director's details changed for Mrs Carol Wilson on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Mr Michael Gavin Wilson on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Mrs Carol Wilson on 11 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Michael Gavin Wilson on 11 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from silk house park green macclesfield cheshire SK11 7QW (1 page) |
25 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from silk house park green macclesfield cheshire SK11 7QW (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members
|
30 July 2007 | Return made up to 13/07/07; full list of members
|
5 February 2007 | Ad 17/01/07--------- £ si 5@1=5 £ ic 575/580 (2 pages) |
5 February 2007 | Ad 17/01/07--------- £ si 5@1=5 £ ic 575/580 (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (10 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (10 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (10 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (10 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
20 April 2005 | Ad 01/04/05--------- £ si 75@1=75 £ ic 500/575 (3 pages) |
20 April 2005 | Ad 01/04/05--------- £ si 75@1=75 £ ic 500/575 (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 62 wellington road south stockport SK1 3SU (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 62 wellington road south stockport SK1 3SU (1 page) |
20 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
9 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
31 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
24 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
5 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
11 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
12 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
1 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
24 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 July 1993 | Incorporation (13 pages) |
13 July 1993 | Incorporation (13 pages) |