Hayfield
High Peak
Derbyshire
SK22 2HL
Director Name | Mrs Jane Gettins |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Cote Lane Hayfield High Peak Derbyshire SK22 2HL |
Director Name | Mrs Victoria Jane Kendall |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 March 2024(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | Mrs Alessandra Marie Townsend |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 March 2024(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | Brian Gettins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cote Lane Hayfield High Peak Derbyshire SK22 2HL |
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 |
51 at £1 | Brian Gettins 51.00% Ordinary |
---|---|
49 at £1 | Jane Gettins 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,671 |
Cash | £649 |
Current Liabilities | £20,903 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
12 January 2001 | Delivered on: 13 January 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 20 chapel street newtown new mills high peak. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 January 2001 | Delivered on: 9 January 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 81 kinder road hayfield high peak. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 March 2000 | Delivered on: 21 March 2000 Persons entitled: Hsbc Bank 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. Outstanding |
24 February 2000 | Delivered on: 1 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 co-operative street disley stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 March 2024 | Notification of Jane Gettins as a person with significant control on 20 February 2024 (2 pages) |
---|---|
13 March 2024 | Cessation of Brian Gettins as a person with significant control on 20 February 2024 (1 page) |
13 March 2024 | Appointment of Mrs Alessandra Marie Townsend as a director on 13 March 2024 (2 pages) |
13 March 2024 | Appointment of Mrs Victoria Jane Kendall as a director on 13 March 2024 (2 pages) |
13 March 2024 | Termination of appointment of Brian Gettins as a director on 20 February 2024 (1 page) |
6 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Brian Gettins on 22 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Brian Gettins on 22 December 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Mrs Jane Gettins as a director (2 pages) |
12 January 2012 | Appointment of Mrs Jane Gettins as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from Gettins Hogben Arthur House, Chorlton Street, Manchester Lancashire M1 3EJ on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Gettins Hogben Arthur House, Chorlton Street, Manchester Lancashire M1 3EJ on 15 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 March 2009 | Return made up to 02/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 02/12/08; full list of members (3 pages) |
16 May 2008 | Return made up to 02/12/07; full list of members (3 pages) |
16 May 2008 | Return made up to 02/12/07; full list of members (3 pages) |
3 April 2008 | Return made up to 02/12/06; full list of members (3 pages) |
3 April 2008 | Return made up to 02/12/06; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 March 2005 | Return made up to 03/12/03; no change of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2005 | Return made up to 03/12/03; no change of members (6 pages) |
7 March 2005 | Return made up to 02/12/04; no change of members (6 pages) |
7 March 2005 | Return made up to 02/12/04; no change of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 February 2005 | Restoration by order of the court (2 pages) |
18 February 2005 | Restoration by order of the court (2 pages) |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
31 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
28 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 02/12/00; full list of members
|
19 December 2000 | Return made up to 02/12/00; full list of members
|
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Incorporation (15 pages) |
2 December 1999 | Incorporation (15 pages) |