Macclesfield
Cheshire
SK11 6SR
Director Name | Mrs Michelle Louise Mather |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(13 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Alder House Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2004(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Darren Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 months after company formation) |
Appointment Duration | 9 years (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 19 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(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 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | matherandco.com |
---|---|
Email address | [email protected] |
Telephone | 01625 521128 |
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 |
51 at £1 | Christopher Mather 51.00% Ordinary |
---|---|
49 at £1 | Michelle Mather 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £556,042 |
Cash | £592,976 |
Current Liabilities | £1,021,021 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
---|---|
2 June 2017 | Registration of charge 030737970001, created on 1 June 2017 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 September 2015 | Director's details changed for Christopher Mather on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Christopher Mather on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Michelle Louise Mather on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Michelle Louise Mather on 2 September 2015 (2 pages) |
27 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 July 2014 | Secretary's details changed for Alder House Ltd on 1 January 2014 (1 page) |
30 July 2014 | Secretary's details changed for Alder House Ltd on 1 January 2014 (1 page) |
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 June 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 September 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
24 June 2011 | Director's details changed for Christopher Mather on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mrs Michelle Louise Mather on 24 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
7 September 2010 | Secretary's details changed for Alder House Ltd on 18 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Christopher Mather on 18 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Michelle Louise Mather on 18 June 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 July 2008 | Director appointed mrs michelle louise mather (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
4 January 2007 | Return made up to 18/06/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Resolutions
|
30 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members
|
10 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 June 2000 | Return made up to 28/06/00; full list of members
|
27 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: theme house 22 market street altrincham cheshire WA12 1QB (1 page) |
31 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
8 April 1998 | Director's particulars changed (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
16 July 1997 | Return made up to 28/06/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
29 December 1995 | Accounting reference date notified as 31/10 (1 page) |
12 December 1995 | Company name changed requestplan LIMITED\certificate issued on 13/12/95 (4 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Incorporation (10 pages) |