Macclesfield
Cheshire
SK10 1AT
Director Name | Ms Victoria Wild |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(25 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2001(2 years, 12 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Mandy Jayne Constance |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Lecturer/Director |
Country of Residence | United Kingdom |
Correspondence Address | Midways Worton Witney Oxfordshire OX29 4SY |
Director Name | Helen Priscott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 53 Hensington Road Woodstock Oxfordshire OX20 1JH |
Secretary Name | Helen Priscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 53 Hensington Road Woodstock Oxfordshire OX20 1JH |
Director Name | Karen Needham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2002) |
Role | Area Manager |
Correspondence Address | 1 Sandringham Court Broadwalk Buxton Derbyshire SK17 6RS |
Director Name | Kenneth Griffiths Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandringham Court Broadwalk Buxton Derbyshire SK17 6RS |
Director Name | Linda Ann Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 March 2002) |
Role | Retired |
Correspondence Address | 7 Sandringham Court Broadwalk Buxton Derbyshire SK17 6RS |
Director Name | Rebecca Claire Mellor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2004) |
Role | Surveyor |
Correspondence Address | 1 Sandringham Court Broad Walk Buxton Derbyshire SK17 6RS |
Director Name | Valerie Mason |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2004) |
Role | Teacher |
Correspondence Address | 21 Park Road Buxton Derbyshire SK17 6SG |
Director Name | Lisa Ann Hulme |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 2004) |
Role | Logistician |
Correspondence Address | 6 Sandringham Court Broadwalk Buxton Derbyshire SK17 6RS |
Director Name | Kenneth Griffiths Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandringham Court Broadwalk Buxton Derbyshire SK17 6RS |
Director Name | Kevin Simons |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 August 2018) |
Role | Aircraft Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Rebecca Claire Phillips |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | 23 Harris Road Harpur Hill Buxton Derbyshire SK17 9JS |
Director Name | John Joseph Mason |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr William Henry Barratt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2022) |
Role | Retired Farmer And Property Developer |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Rachel Claire Chadwick |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £16,032 |
Cash | £17,727 |
Current Liabilities | £3,168 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 August 2018 | Termination of appointment of Kevin Simons as a director on 13 August 2018 (1 page) |
26 April 2018 | Appointment of Mrs Geraldine Beswick as a director on 24 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr William Henry Barratt as a director on 23 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of John Joseph Mason as a director on 28 March 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
10 May 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 22 April 2015 no member list (3 pages) |
28 April 2015 | Annual return made up to 22 April 2015 no member list (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 22 April 2014 no member list (3 pages) |
23 April 2014 | Annual return made up to 22 April 2014 no member list (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 no member list (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 no member list (3 pages) |
13 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
13 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
26 April 2012 | Director's details changed for John Joseph Mason on 18 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 22 April 2012 no member list (3 pages) |
26 April 2012 | Director's details changed for John Joseph Mason on 18 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 22 April 2012 no member list (3 pages) |
17 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
17 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
25 May 2011 | Termination of appointment of Mandy Constance as a director (2 pages) |
25 May 2011 | Termination of appointment of Mandy Constance as a director (2 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
10 March 2011 | Appointment of John Joseph Mason as a director (3 pages) |
10 March 2011 | Appointment of John Joseph Mason as a director (3 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
5 May 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Kevin Simons on 22 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
5 May 2010 | Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kevin Simons on 22 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
6 May 2009 | Annual return made up to 29/04/09 (2 pages) |
6 May 2009 | Annual return made up to 29/04/09 (2 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
20 May 2008 | Annual return made up to 29/04/08
|
20 May 2008 | Annual return made up to 29/04/08
|
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
22 August 2007 | Annual return made up to 29/04/07
|
22 August 2007 | Annual return made up to 29/04/07
|
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
16 May 2006 | Annual return made up to 29/04/06 (5 pages) |
16 May 2006 | Annual return made up to 29/04/06 (5 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 May 2005 | Annual return made up to 29/04/05 (5 pages) |
9 May 2005 | Annual return made up to 29/04/05 (5 pages) |
7 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
13 May 2004 | Annual return made up to 29/04/04 (5 pages) |
13 May 2004 | Annual return made up to 29/04/04 (5 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 May 2003 | Annual return made up to 29/04/03 (6 pages) |
16 May 2003 | Annual return made up to 29/04/03 (6 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
9 May 2002 | Annual return made up to 29/04/02 (5 pages) |
9 May 2002 | Annual return made up to 29/04/02 (5 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: worton park cassington witney oxfordshire OX8 1EB (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: worton park cassington witney oxfordshire OX8 1EB (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
4 May 2001 | Annual return made up to 29/04/01 (4 pages) |
4 May 2001 | Annual return made up to 29/04/01 (4 pages) |
31 August 2000 | Annual return made up to 29/04/00
|
31 August 2000 | Annual return made up to 29/04/00
|
16 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
3 June 1999 | Annual return made up to 29/04/99 (4 pages) |
3 June 1999 | Annual return made up to 29/04/99 (4 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Incorporation (21 pages) |
29 April 1998 | Incorporation (21 pages) |