Prestbury
Macclesfield
Cheshire
SK10 4PT
Director Name | Janice May Farrer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1998(3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Normans Hall Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Secretary Name | Janice May Farrer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2001(3 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normans Hall Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Mr Daniel Graham Farrer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | Mrs Elizabeth Anne Hardcastle |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | Mr Jonathan Robert Shorrock |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brentwood Hollins Lane Accrington Lancashire BB5 2LD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
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 |
82.5k at £0.01 | Eldan (No. 3) LTD 75.00% Ordinary |
---|---|
27.5k at £0.01 | Janice May Farrer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,911 |
Cash | £81 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 24 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months from now) |
6 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Director's details changed for Janice May Farrer on 11 October 2023 (2 pages) |
11 October 2023 | Cessation of Eric Noel Farrer as a person with significant control on 11 October 2023 (1 page) |
11 October 2023 | Notification of Eldan (No 3) Ltd as a person with significant control on 11 October 2023 (2 pages) |
11 October 2023 | Secretary's details changed for Janice May Farrer on 11 October 2023 (1 page) |
11 October 2023 | Director's details changed for Mr Eric Noel Farrer on 11 October 2023 (2 pages) |
10 October 2023 | Total exemption full accounts made up to 5 April 2023 (5 pages) |
30 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 5 April 2022 (5 pages) |
30 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
23 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
8 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
2 November 2018 | Current accounting period shortened from 28 August 2019 to 5 April 2019 (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 November 2018 | Appointment of Mr Daniel Graham Farrer as a director on 2 November 2018 (2 pages) |
2 November 2018 | Appointment of Mrs Elizabeth Anne Hardcastle as a director on 2 November 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
21 May 2013 | Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
21 May 2013 | Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 May 2010 | Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 6 Church Street Hayfield High Peak SK22 2JE on 11 May 2010 (1 page) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: bramhall house 14 ack la east bramhall stockport SK7 2BY (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: bramhall house 14 ack la east bramhall stockport SK7 2BY (1 page) |
11 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
12 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
29 March 2004 | Return made up to 24/11/03; change of members; amend (7 pages) |
29 March 2004 | Return made up to 24/11/03; change of members; amend (7 pages) |
12 December 2003 | Return made up to 24/11/03; change of members
|
12 December 2003 | Return made up to 24/11/03; change of members
|
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
17 December 2002 | Return made up to 24/11/01; full list of members (8 pages) |
17 December 2002 | Return made up to 24/11/00; full list of members
|
17 December 2002 | Return made up to 24/11/00; full list of members
|
4 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: normans hall chelford road, prestbury macclesfield cheshire SK10 4PT (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: normans hall chelford road, prestbury macclesfield cheshire SK10 4PT (1 page) |
12 March 2002 | Company name changed inhoco 843 LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed inhoco 843 LIMITED\certificate issued on 12/03/02 (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
20 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
14 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
22 March 1999 | Ad 04/03/99--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 March 1999 | Ad 04/03/99--------- £ si [email protected] £ ic 1/1 (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | S-div 15/12/98 (1 page) |
21 December 1998 | S-div 15/12/98 (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Nc inc already adjusted 15/12/98 (1 page) |
21 December 1998 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
21 December 1998 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Nc inc already adjusted 15/12/98 (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
24 November 1998 | Incorporation (21 pages) |
24 November 1998 | Incorporation (21 pages) |