Chestergate
Macclesfield
Cheshire
SK11 6DP
Director Name | Paul Thomas Findlow |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2003(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Miss Jasmine Lee Hancock |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mrs Victoria Clare Lambert |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr David John Gladman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Secretary Name | Jonathan Mark Stansfield Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farthings School Lane Brereton Green Sandbach Cheshire CW11 1RN |
Director Name | Stefan Papadopoulos |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 1999) |
Role | Manager Sales |
Correspondence Address | 97 Bollin Drive Congleton Cheshire CW12 3RR |
Secretary Name | Edward Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | Bollin Court Congleton Cheshire CW12 3RR |
Director Name | Karen Needham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 2000) |
Role | Area Manager |
Correspondence Address | 91 Bollin Drive Congleton Cheshire CW12 3RR |
Director Name | Caroline Moody |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 September 2000) |
Role | Personnel & Training Manager |
Correspondence Address | 592 Bemersley Road Brindley Ford Stoke On Trent Staffordshire ST8 7QT |
Director Name | Michael David Clulow |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 January 2002) |
Role | Lab Technician |
Correspondence Address | 99 Bollin Drive Congleton Cheshire CW12 3RR |
Director Name | Donna Byatt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2003) |
Role | Production Worker |
Correspondence Address | 97 Bollin Drive Congleton Cheshire CW12 3RR |
Director Name | Annabel Ruth Edworthy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2004) |
Role | Apple Mac Operator |
Correspondence Address | 91 Bollin Drive Congleton Cheshire CW12 3RR |
Director Name | Susan Rachel Dickens |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2005) |
Role | Newspaper Sub Editor |
Correspondence Address | 99 Bollin Drive Congleton Cheshire CW12 3RR |
Director Name | Julia Slater |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 September 2004) |
Role | Patient Advice & Liason Manage |
Correspondence Address | 12 Alum Court Holmes Chapel Cheshire CW4 7PJ |
Director Name | Joanna Short |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2008) |
Role | Support Worker |
Correspondence Address | 91 Bollin Drive Congleton Cheshire CW12 3RR |
Director Name | Helen Mary Jeffery |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 February 2021) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Ms Yvonne Suttaby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2017) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU |
Director Name | Ms Fiona Louise Holdsworth |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2015(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 April 2020) |
Role | Customer Service Administrator |
Country of Residence | England |
Correspondence Address | Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 April 2015) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Fiona Louise Holdsworth 16.67% Ordinary |
---|---|
1 at £1 | Helen Mary Jeffery 16.67% Ordinary |
1 at £1 | Mandy Jane Findlow & Paul Thomas Findlow 16.67% Ordinary |
1 at £1 | Maxine Evett 16.67% Ordinary |
1 at £1 | Mr Andrew Davidson 16.67% Ordinary |
1 at £1 | Yvonne Irene Suttaby 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
24 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
---|---|
24 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 April 2020 | Termination of appointment of Fiona Louise Holdsworth as a director on 28 April 2020 (1 page) |
28 April 2020 | Appointment of Miss Jasmine Lee Hancock as a director on 28 April 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
11 March 2019 | Registered office address changed from C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 11 March 2019 (1 page) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Termination of appointment of Yvonne Suttaby as a director on 16 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Yvonne Suttaby as a director on 16 January 2017 (1 page) |
2 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
2 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 November 2015 | Appointment of Ms Fiona Louise Holdsworth as a director on 9 November 2015 (2 pages) |
14 November 2015 | Appointment of Ms Fiona Louise Holdsworth as a director on 9 November 2015 (2 pages) |
14 November 2015 | Appointment of Ms Fiona Louise Holdsworth as a director on 9 November 2015 (2 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to C/O Justin Jones 116 Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 17 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Premier Estates Limited as a secretary on 10 April 2015 (1 page) |
14 August 2015 | Termination of appointment of Premier Estates Limited as a secretary on 10 April 2015 (1 page) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
27 February 2013 | Appointment of Ms Yvonne Suttaby as a director (2 pages) |
27 February 2013 | Appointment of Ms Yvonne Suttaby as a director (2 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
22 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
19 February 2010 | Director's details changed for Paul Thomas Findlow on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Maxine Pointon on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Maxine Pointon on 8 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Paul Thomas Findlow on 8 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Thomas Findlow on 8 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Helen Mary Jeffery on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Helen Mary Jeffery on 8 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Helen Mary Jeffery on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Maxine Pointon on 8 February 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
5 January 2009 | Appointment terminated director joanna short (1 page) |
5 January 2009 | Appointment terminated director joanna short (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
28 February 2008 | Return made up to 13/02/08; no change of members
|
28 February 2008 | Return made up to 13/02/08; no change of members
|
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 March 2007 | Return made up to 13/02/07; full list of members (10 pages) |
20 March 2007 | Return made up to 13/02/07; full list of members (10 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
3 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (10 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (10 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (9 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (9 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members (9 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members
|
19 February 2002 | Return made up to 13/02/02; full list of members
|
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 13/02/01; full list of members
|
28 February 2001 | Return made up to 13/02/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 March 2000 | Return made up to 13/02/00; full list of members
|
17 March 2000 | Return made up to 13/02/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (1 page) |
28 February 2000 | New director appointed (1 page) |
28 February 2000 | New director appointed (1 page) |
28 February 2000 | New director appointed (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 97,bollin court congleton cheshire CW12 3RR (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 97,bollin court congleton cheshire CW12 3RR (1 page) |
13 January 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
2 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
18 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
18 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 13/02/96; full list of members
|
29 February 1996 | Return made up to 13/02/96; full list of members
|
13 February 1995 | Incorporation (18 pages) |
13 February 1995 | Incorporation (18 pages) |