Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director Name | Mr Nicholas Brian Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Mr Edward David Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Red Beech House Knutsford Road Alderley Edge Cheshire SK9 7SF |
Secretary Name | Mr Nicholas Brian Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Registered Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Brian Edward Lewis 34.00% Ordinary |
---|---|
33 at £1 | Edward Williams 33.00% Ordinary |
33 at £1 | Estates & Leisure Holdings LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,060,387 |
Cash | £43,292 |
Current Liabilities | £267,108 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
3 September 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold properties at 57,59,61 to 65 (odd) and 67 pickord street macclesfield. Outstanding |
---|---|
21 October 2013 | Delivered on: 1 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the west and east side of wood street, macclesfield known as wood street mill t/no CH397294. Notification of addition to or amendment of charge. Outstanding |
21 October 2013 | Delivered on: 1 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the west and east side of wood street, macclesfield known as wood street mill t/no CH397294. Notification of addition to or amendment of charge. Outstanding |
10 November 2006 | Delivered on: 14 November 2006 Satisfied on: 30 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 57-67 pickford street macclesfield t/nos ch 264718, ch 264947, ch 159047 and ch 264824. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 November 2006 | Delivered on: 14 November 2006 Satisfied on: 1 November 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wood street mill wood street macclesfield t/no ch 397294. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 November 2006 | Delivered on: 11 November 2006 Satisfied on: 30 July 2014 Persons entitled: Clydesdale Bank 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 |
29 September 1998 | Delivered on: 6 October 1998 Satisfied on: 3 February 2007 Persons entitled: Bank of Wales 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 property being land and buildings on the west and east side of wood street,macclesfield.cheshire.t/no.CH397294.fixtures and fixed plant and machinery from time to time thereon.fixed equitable charge the goodwill of any business now or from time to time carried on at or from the property or any part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1998 | Delivered on: 1 October 1998 Satisfied on: 25 November 2006 Persons entitled: Bank of Wales 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 |
21 November 1997 | Delivered on: 10 December 1997 Satisfied on: 12 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 October 2023 | Registration of charge 030934820010, created on 17 October 2023 (18 pages) |
---|---|
25 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Brian Edward Lewis as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Estates & Leisure Holdings Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Brian Edward Lewis as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Edward David Williams as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Estates & Leisure Holdings Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Edward David Williams as a person with significant control on 21 August 2017 (2 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 September 2014 | Registration of charge 030934820009, created on 3 September 2014 (32 pages) |
5 September 2014 | Registration of charge 030934820009, created on 3 September 2014 (32 pages) |
5 September 2014 | Registration of charge 030934820009, created on 3 September 2014 (32 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 July 2014 | Satisfaction of charge 4 in full (4 pages) |
30 July 2014 | Satisfaction of charge 6 in full (4 pages) |
30 July 2014 | Satisfaction of charge 6 in full (4 pages) |
30 July 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 November 2013 | Satisfaction of charge 5 in full (4 pages) |
1 November 2013 | Satisfaction of charge 5 in full (4 pages) |
1 November 2013 | Registration of charge 030934820007
|
1 November 2013 | Registration of charge 030934820008
|
1 November 2013 | Registration of charge 030934820007
|
1 November 2013 | Registration of charge 030934820008
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 September 2008 | Director's change of particulars / brian lewis / 01/10/2007 (1 page) |
16 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / edward williams / 01/11/2007 (1 page) |
16 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / edward williams / 01/11/2007 (1 page) |
16 September 2008 | Director's change of particulars / brian lewis / 01/10/2007 (1 page) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Particulars of mortgage/charge (4 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
7 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
2 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
23 August 2001 | Return made up to 21/08/01; full list of members
|
23 August 2001 | Return made up to 21/08/01; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington cheshire SK10 5JB (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: adelphi mill grimshaw lane bollington cheshire SK10 5JB (1 page) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | Particulars of mortgage/charge (5 pages) |
1 October 1998 | Particulars of mortgage/charge (5 pages) |
17 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Return made up to 21/08/97; no change of members
|
2 September 1997 | Return made up to 21/08/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 September 1996 | Return made up to 21/08/96; full list of members
|
17 September 1996 | Return made up to 21/08/96; full list of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Accounting reference date notified as 30/09 (1 page) |
5 September 1995 | Accounting reference date notified as 30/09 (1 page) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Incorporation (28 pages) |
21 August 1995 | Incorporation (28 pages) |