Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director Name | Mrs Patricia Richardson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mrs Paula Jane Morten |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mrs Helen Nicola Mohammed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Secretary Name | Mrs Helen Nicola Mohammed |
---|---|
Status | Current |
Appointed | 04 July 2014(18 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Secretary Name | Mrs Patricia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1996(1 day after company formation) |
Appointment Duration | 18 years (resigned 04 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01625 616431 |
---|---|
Telephone region | Macclesfield |
Registered Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £0.1 | David Morten 13.51% Ordinary G |
---|---|
100 at £0.1 | Emma Mohammed 13.51% Ordinary F |
100 at £0.1 | Michael Mohammed 13.51% Ordinary E |
100 at £0.1 | Mr Michael Thomas Richardson 13.51% Ordinary D |
100 at £0.1 | Mrs Helen Nicola Mohammed 13.51% Ordinary B |
100 at £0.1 | Mrs Patricia Richardson 13.51% Ordinary C |
100 at £0.1 | Mrs Paula Jane Morten 13.51% Ordinary A |
1 at £1 | Helen Nicola Mohammed 1.35% Ordinary |
1 at £1 | Mr Michael Thomas Richardson 1.35% Ordinary |
1 at £1 | Mrs Patricia Richardson 1.35% Ordinary |
1 at £1 | Paula Jane Morten 1.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,639,547 |
Cash | £1,197,687 |
Current Liabilities | £33,168 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
23 July 2020 | Confirmation statement made on 3 July 2020 with updates (10 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with updates (10 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
29 April 2019 | Director's details changed for Mrs Helen Nicola Mohammed on 21 April 2019 (2 pages) |
5 July 2018 | Notification of Helen Nicola Mohammed as a person with significant control on 6 August 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates (10 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Paula Jane Morten as a person with significant control on 6 August 2017 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 October 2017 | Consolidation of shares on 4 July 2017 (8 pages) |
4 October 2017 | Consolidation and sub-division of shares on 4 July 2017 (10 pages) |
4 October 2017 | Consolidation of shares on 4 July 2017 (8 pages) |
4 October 2017 | Consolidation and sub-division of shares on 4 July 2017 (10 pages) |
4 October 2017 | Consolidation of shares on 4 July 2017 (8 pages) |
4 October 2017 | Consolidation of shares on 4 July 2017 (8 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 July 2014 | Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Patricia Richardson as a secretary (1 page) |
7 July 2014 | Termination of appointment of Patricia Richardson as a secretary (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 July 2012 | Director's details changed for Mrs Patricia Richardson on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Michael Thomas Richardson on 5 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Director's details changed for Mrs Patricia Richardson on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Michael Thomas Richardson on 5 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Secretary's details changed for Patricia Richardson on 5 July 2012 (1 page) |
18 July 2012 | Director's details changed for Mrs Paula Jane Morten on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Michael Thomas Richardson on 5 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Patricia Richardson on 5 July 2012 (1 page) |
18 July 2012 | Director's details changed for Mrs Paula Jane Morten on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Patricia Richardson on 5 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Patricia Richardson on 5 July 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 April 2012 | Appointment of Mrs Helen Nicola Mohammed as a director (2 pages) |
25 April 2012 | Appointment of Mrs Paula Morten as a director (2 pages) |
25 April 2012 | Appointment of Mrs Helen Nicola Mohammed as a director (2 pages) |
25 April 2012 | Appointment of Mrs Paula Morten as a director (2 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
8 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members
|
11 July 2002 | Return made up to 05/07/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
25 July 2001 | Return made up to 05/07/01; full list of members
|
25 July 2001 | Return made up to 05/07/01; full list of members
|
25 April 2001 | Ad 04/04/01--------- £ si [email protected]=20 £ ic 22/42 (2 pages) |
25 April 2001 | Ad 04/04/01--------- £ si [email protected]=20 £ ic 22/42 (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
14 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 July 1999 | Ad 01/01/99--------- £ si [email protected] (2 pages) |
14 July 1999 | Ad 01/01/99--------- £ si [email protected] (2 pages) |
14 July 1999 | Ad 01/01/99--------- £ si [email protected] (2 pages) |
14 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
14 July 1999 | Ad 01/01/99--------- £ si [email protected] (2 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
23 February 1999 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
7 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
21 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
15 July 1998 | Company name changed analytical scientific hardware l imited\certificate issued on 16/07/98 (2 pages) |
15 July 1998 | Company name changed analytical scientific hardware l imited\certificate issued on 16/07/98 (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: abacus house 35 cumberland street macclesfield cheshire SK10 1DD (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Registered office changed on 18/06/98 from: abacus house 35 cumberland street macclesfield cheshire SK10 1DD (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Return made up to 05/07/97; full list of members (6 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Return made up to 05/07/97; full list of members (6 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
5 July 1996 | Incorporation (17 pages) |
5 July 1996 | Incorporation (17 pages) |