Nether Alderley
Cheshire
SK10 4TS
Director Name | Mr Michael Brassington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madisons Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
Director Name | Mr Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Chorley New Road Heaton Bolton BL1 5AD |
Director Name | Mrs Joan Mary Holt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS |
Secretary Name | Mr Charles Richard Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Chorley New Road Heaton Bolton BL1 5AD |
Secretary Name | Mrs Joan Mary Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 January 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | Clifford Anderson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2006) |
Role | Construction |
Correspondence Address | 11 Fountains Walk Lowton St Marys Leigh Warrington Ches WA3 1EU |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Telephone | 07 712155758 |
---|---|
Telephone region | Mobile |
Registered Address | Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Year | 2013 |
---|---|
Net Worth | £6,832 |
Cash | £7,469 |
Current Liabilities | £1,162 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
12 October 2017 | Delivered on: 17 October 2017 Persons entitled: Janet Lesley Willmott Classification: A registered charge Particulars: 2 sand land macclesfield. Outstanding |
---|---|
2 June 2005 | Delivered on: 8 June 2005 Persons entitled: G & J Seddon Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 18 chapel lane wilmslow cheshire t/no CH428534. Outstanding |
8 July 2002 | Delivered on: 10 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 bedells lane,wilmslow cheshire; ch 178773. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 June 2002 | Delivered on: 22 June 2002 Persons entitled: The Royal Bank of Scotland 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 October 2001 | Delivered on: 24 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £20,000 credited to account number 20358146 160001 with the bank. Outstanding |
6 September 2001 | Delivered on: 11 September 2001 Persons entitled: G & J Seddon Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a joint venture agreement of even date. Particulars: F/Hold property known as woodbank horseshoe lane alderley edge cheshire; t/nos CH140486 and CH298418. Outstanding |
25 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Micro company accounts made up to 28 February 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (9 pages) |
27 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 January 2021 | Termination of appointment of Joan Mary Holt as a secretary on 25 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Joan Mary Holt as a director on 25 January 2021 (1 page) |
23 January 2021 | Cessation of Joan Mary Holt as a person with significant control on 14 January 2021 (1 page) |
9 October 2020 | Change of details for Mr Norman Nowick as a person with significant control on 9 October 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 August 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 January 2018 | Cessation of Cliff Anderson as a person with significant control on 1 January 2017 (1 page) |
12 January 2018 | Cessation of Cliff Anderson as a person with significant control on 1 January 2017 (1 page) |
20 December 2017 | Registered office address changed from , Madisons, Bushbury House 435 Wilmslow Road, Manchester, Lancashire, M20 4AF to Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from , Madisons, Bushbury House 435 Wilmslow Road, Manchester, Lancashire, M20 4AF to Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS on 20 December 2017 (2 pages) |
17 October 2017 | Registration of charge 039047320006, created on 12 October 2017 (41 pages) |
17 October 2017 | Registration of charge 039047320006, created on 12 October 2017 (41 pages) |
14 August 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
14 August 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
14 August 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
14 August 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
11 August 2017 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
11 August 2017 | All of the property or undertaking no longer forms part of charge 5 (1 page) |
11 August 2017 | All of the property or undertaking no longer forms part of charge 5 (1 page) |
11 August 2017 | All of the property or undertaking no longer forms part of charge 4 (2 pages) |
11 August 2017 | All of the property or undertaking no longer forms part of charge 4 (2 pages) |
11 August 2017 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 November 2015 | Appointment of Mr Norman Francis Howick as a director on 1 March 2015 (2 pages) |
30 November 2015 | Appointment of Mr Norman Francis Howick as a director on 1 March 2015 (2 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 March 2014 | Termination of appointment of Michael Brassington as a director (2 pages) |
12 March 2014 | Termination of appointment of Michael Brassington as a director (2 pages) |
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 February 2010 | Director's details changed for Mrs Joan Mary Holt on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Joan Mary Holt on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Michael Brassington on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Joan Mary Holt on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Michael Brassington on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Joan Mary Holt on 1 October 2009 (1 page) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mrs Joan Mary Holt on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Michael Brassington on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Joan Mary Holt on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 February 2004 | Return made up to 11/01/04; full list of members
|
18 February 2004 | Return made up to 11/01/04; full list of members
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
9 July 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
9 July 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
20 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
20 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
16 June 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
16 June 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
26 March 2001 | Ad 28/02/01--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
26 March 2001 | Ad 28/02/01--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
26 February 2001 | Return made up to 11/01/01; full list of members
|
26 February 2001 | Return made up to 11/01/01; full list of members
|
12 September 2000 | Registered office changed on 12/09/00 from: monton lodge 3 parrin lane eccles manchester lancashire M30 8AN (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: monton lodge 3 parrin lane, eccles, manchester, lancashire M30 8AN (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (3 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (3 pages) |
25 January 2000 | New secretary appointed;new director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New secretary appointed;new director appointed (3 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
11 January 2000 | Incorporation (17 pages) |
11 January 2000 | Incorporation (17 pages) |