Company NameConurbia Limited
DirectorRoger Hugh Shufflebottom
Company StatusActive
Company Number03149220
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Previous NameMarchwood Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRoger Hugh Shufflebottom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(6 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Secretary NameJennifer Shufflebottom
NationalityBritish
StatusCurrent
Appointed13 January 2006(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressLane End Farm Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMrs Ann Julie West
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Secretary NameMr Nigel Anthony John West
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Secretary NameRoger Hugh Shufflebottom
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 January 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Jennifer Shufflebottom
40.00%
Ordinary
2k at £1Roger Hugh Shufflebottom
40.00%
Ordinary
500 at £1Mathew Robert Shufflebotton
10.00%
Ordinary
500 at £1Scott James Shufflebottom
10.00%
Ordinary

Financials

Year2014
Net Worth£322,331
Cash£245,070
Current Liabilities£101,108

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Charges

27 January 2006Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

26 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(4 pages)
16 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(4 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(4 pages)
27 December 2013Satisfaction of charge 3 in full (4 pages)
27 December 2013Satisfaction of charge 3 in full (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
17 April 2009Return made up to 11/01/09; full list of members (3 pages)
17 April 2009Return made up to 11/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 February 2007Return made up to 11/01/07; full list of members (4 pages)
26 February 2007Return made up to 11/01/07; full list of members (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Return made up to 11/01/06; full list of members (4 pages)
27 April 2006Return 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 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
12 January 2006Particulars of mortgage/charge (7 pages)
12 January 2006Particulars of mortgage/charge (7 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 January 2005Return made up to 11/01/05; full list of members (8 pages)
27 January 2005Return made up to 11/01/05; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 January 2004Return made up to 11/01/04; full list of members (8 pages)
27 January 2004Return made up to 11/01/04; full list of members (8 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
11 September 2003Nc inc already adjusted 08/08/03 (2 pages)
11 September 2003Nc inc already adjusted 08/08/03 (2 pages)
11 September 2003Ad 10/08/03-11/08/03 £ si 9998@1=9998 £ ic 2/10000 (3 pages)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Ad 10/08/03-11/08/03 £ si 9998@1=9998 £ ic 2/10000 (3 pages)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
19 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 August 2003Registered 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 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 August 2003Registered 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 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
13 September 2002Company name changed marchwood estates LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed marchwood estates LIMITED\certificate issued on 13/09/02 (2 pages)
7 March 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
7 February 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
9 February 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
9 February 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
14 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
17 January 2000Return made up to 11/01/00; full list of members (6 pages)
17 January 2000Return made up to 11/01/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
22 January 1999Return made up to 11/01/99; no change of members (4 pages)
22 January 1999Return made up to 11/01/99; no change of members (4 pages)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
29 January 1998Return made up to 22/01/98; no change of members (4 pages)
29 January 1998Return made up to 22/01/98; no change of members (4 pages)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
22 January 1996Incorporation (19 pages)
22 January 1996Incorporation (19 pages)