Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director Name | Mr Nicholas Brian Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Mr David Frederick Miller |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Locketts Barn Fence Lane, Newbold Congleton Cheshire CW12 3NL |
Secretary Name | Mr Nicholas Brian Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Mr Lloyd Trevor Morgan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
Director Name | John Ernest Hewison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | Mrs Rosamund Pamela Morgan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Telephone | 01625 669515 |
---|---|
Telephone region | Macclesfield |
Registered Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,177,857 |
Cash | £3,517 |
Current Liabilities | £51,150 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
14 May 2012 | Delivered on: 24 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of chester road, macclesfield, cheshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
16 March 1999 | Delivered on: 2 April 1999 Satisfied on: 20 June 2012 Persons entitled: Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £200,000 secured on the life of nicholas brian lewis by scottish provident policy number 3758596P and all money that may become payable. Fully Satisfied |
16 March 1999 | Delivered on: 26 March 1999 Satisfied on: 20 June 2012 Persons entitled: Bank of Wales PLC 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. See the mortgage charge document for full details. Fully Satisfied |
16 March 1999 | Delivered on: 26 March 1999 Satisfied on: 20 June 2012 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds known as the former nurses home and church at the south side of victoria rd,macclesfield,cheshire with all fixed plant machinery thereon; the goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
14 December 2018 | Withdrawal of a person with significant control statement on 14 December 2018 (2 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
13 December 2017 | Notification of Lloyd Trevor Morgan as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of David Frederick Miller as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Lloyd Trevor Morgan as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of David Frederick Miller as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
2 December 2016 | Termination of appointment of Rosamund Pamela Morgan as a director on 1 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
2 December 2016 | Appointment of Mr Lloyd Trevor Morgan as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Lloyd Trevor Morgan as a director on 1 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for David Frederick Miller on 30 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for David Frederick Miller on 30 September 2010 (2 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
28 November 2007 | Return made up to 30/09/07; no change of members
|
28 November 2007 | Return made up to 30/09/07; no change of members
|
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 December 2006 | Return made up to 30/09/06; full list of members (9 pages) |
8 December 2006 | Return made up to 30/09/06; full list of members (9 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (9 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (9 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
4 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
16 December 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
16 December 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: fountain court 68 fountain street, manchester M2 2FB (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: fountain court 68 fountain street, manchester M2 2FB (1 page) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Ad 25/02/99--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Ad 25/02/99--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 March 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (32 pages) |
25 February 1999 | Incorporation (32 pages) |