Nether Alderley
Cheshire
SK10 4TB
Secretary Name | Jennifer Shufflebottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2006(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | Lane End Farm Bollington Lane Nether Alderley Cheshire SK10 4TB |
Director Name | Mrs Ann Julie West |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Director Name | Mr Nigel Anthony John West |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Secretary Name | Mr Nigel Anthony John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Secretary Name | Roger Hugh Shufflebottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Bollington Lane Nether Alderley Cheshire SK10 4TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2k at £1 | Jennifer Shufflebottom 40.00% Ordinary |
---|---|
2k at £1 | Roger Hugh Shufflebottom 40.00% Ordinary |
500 at £1 | Mathew Robert Shufflebotton 10.00% Ordinary |
500 at £1 | Scott James Shufflebottom 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,331 |
Cash | £245,070 |
Current Liabilities | £101,108 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
27 January 2006 | Delivered on: 8 February 2006 Satisfied on: 10 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the land adjoining the wharf inn, canal road, congleton t/no CH453732. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
9 January 2006 | Delivered on: 12 January 2006 Satisfied on: 27 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
3 December 2003 | Delivered on: 5 December 2003 Satisfied on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property being cottage street nursery macclesfield chesire t/n CH3O4488 CH51O216 and t/n CH143281. Fully Satisfied |
2 September 2003 | Delivered on: 5 September 2003 Satisfied on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
26 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 December 2013 | Satisfaction of charge 3 in full (4 pages) |
27 December 2013 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
17 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 February 2007 | Return made up to 11/01/07; full list of members (4 pages) |
26 February 2007 | Return made up to 11/01/07; full list of members (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Return made up to 11/01/06; full list of members (4 pages) |
27 April 2006 | Return made up to 11/01/06; full list of members (4 pages) |
13 February 2006 | £ ic 10000/5000 13/01/06 £ sr 5000@1=5000 (1 page) |
13 February 2006 | £ ic 10000/5000 13/01/06 £ sr 5000@1=5000 (1 page) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Nc inc already adjusted 08/08/03 (2 pages) |
11 September 2003 | Nc inc already adjusted 08/08/03 (2 pages) |
11 September 2003 | Ad 10/08/03-11/08/03 £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Ad 10/08/03-11/08/03 £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
11 September 2003 | Resolutions
|
5 September 2003 | Particulars of mortgage/charge (5 pages) |
5 September 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o read roper read solicitors 2ND floor alberton house saint marys parsonnage manchester M3 2WJ (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o read roper read solicitors 2ND floor alberton house saint marys parsonnage manchester M3 2WJ (1 page) |
7 March 2003 | Return made up to 11/01/03; full list of members
|
7 March 2003 | Return made up to 11/01/03; full list of members
|
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Company name changed marchwood estates LIMITED\certificate issued on 13/09/02 (2 pages) |
13 September 2002 | Company name changed marchwood estates LIMITED\certificate issued on 13/09/02 (2 pages) |
7 March 2002 | Return made up to 11/01/02; full list of members
|
7 March 2002 | Return made up to 11/01/02; full list of members
|
7 February 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
17 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
22 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
29 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
25 November 1997 | Resolutions
|
26 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
22 January 1996 | Incorporation (19 pages) |
22 January 1996 | Incorporation (19 pages) |