Macclesfield
Cheshire
SK11 6SR
Secretary Name | Kathyrn Julie Brewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Housewife |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(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 | 28 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01625 502965 |
---|---|
Telephone region | Macclesfield |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £2,649,793 |
Cash | £25,416 |
Current Liabilities | £21,646 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
17 November 2010 | Delivered on: 30 November 2010 Persons entitled: Ubs Ag,London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights to and interest in all money deposited in or transferred or credited to any account all securities all derivative assets see image for full details. Outstanding |
---|---|
3 February 1994 | Delivered on: 9 February 1994 Satisfied on: 30 September 1994 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: Land and buildings to the south side of parker street, macclesfield, cheshire t/no: ch 322959. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1994 | Delivered on: 10 February 1994 Satisfied on: 30 September 1994 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. Fully Satisfied |
25 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
18 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
21 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 June 2018 | Satisfaction of charge 3 in full (6 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (3 pages) |
21 December 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 September 2015 | Secretary's details changed for Kathyrn Julie Brewood on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 237 Blakelow Road Macclesfield Cheshire SK11 7EF to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Richard Daron Brewood on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Richard Daron Brewood on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Kathyrn Julie Brewood on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 237 Blakelow Road Macclesfield Cheshire SK11 7EF to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 October 2010 | Director's details changed for Richard Daron Brewood on 27 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Richard Daron Brewood on 27 September 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
15 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
6 February 2008 | Return made up to 27/09/07; full list of members (2 pages) |
6 February 2008 | Return made up to 27/09/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 July 2007 | Return made up to 27/09/06; full list of members (2 pages) |
23 July 2007 | Return made up to 27/09/06; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 September 2001 | Return made up to 28/09/01; full list of members
|
27 September 2001 | Return made up to 28/09/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Company name changed R.D.B. enterprises LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed R.D.B. enterprises LIMITED\certificate issued on 20/02/01 (2 pages) |
14 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
24 November 1999 | Return made up to 28/09/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: parker house parker street macclesfield cheshire SK11 7BD (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: parker house parker street macclesfield cheshire SK11 7BD (1 page) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 October 1997 | Return made up to 28/09/97; full list of members
|
29 October 1997 | Return made up to 28/09/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
28 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
17 February 1996 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
17 February 1996 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
16 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
16 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
7 February 1994 | Memorandum and Articles of Association (9 pages) |
7 February 1994 | Memorandum and Articles of Association (9 pages) |
7 February 1994 | Resolutions
|
7 February 1994 | Resolutions
|
1 February 1994 | Company name changed\certificate issued on 01/02/94 (2 pages) |
1 February 1994 | Company name changed\certificate issued on 01/02/94 (2 pages) |
28 September 1993 | Incorporation (14 pages) |
28 September 1993 | Incorporation (14 pages) |