Bollington
Macclesfield
Cheshire
SK10 5QQ
Director Name | John Potts |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Green Hedges 217 Blakelow Road Macclesfield Cheshire SK11 7EF |
Director Name | Mr David Keith Hulme |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 171 Earlsway Macclesfield Cheshire SK11 8SX |
Secretary Name | Mr David Keith Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Earlsway Macclesfield Cheshire SK11 8SX |
Director Name | Christopher James Lloyd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 May 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 37 Dickens Lane Poynton Stockport Cheshire SK12 1NN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | johnpottsltd.co.uk |
---|---|
Telephone | 01625 431555 |
Telephone region | Macclesfield |
Registered Address | 143 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
8k at £1 | David Keith Hulme 33.33% Ordinary |
---|---|
8k at £1 | Executors Of Christopher James Lloyd 33.33% Ordinary |
4k at £1 | Joan Alison Potts 16.67% Ordinary |
4k at £1 | John Potts 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,220 |
Cash | £36,608 |
Current Liabilities | £53,245 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 June 2000 | Delivered on: 8 July 2000 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 |
---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
5 June 2019 | Termination of appointment of David Keith Hulme as a director on 5 June 2019 (1 page) |
5 June 2019 | Cessation of David Keith Hulme as a person with significant control on 26 April 2019 (1 page) |
5 June 2019 | Notification of Andrew Robert Watkins as a person with significant control on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of David Keith Hulme as a secretary on 26 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Andrew Robert Watkins as a director on 26 April 2019 (2 pages) |
22 February 2019 | Change of details for Mr David Keith Hulme as a person with significant control on 15 May 2018 (2 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 January 2014 | Termination of appointment of Christopher Lloyd as a director (1 page) |
14 January 2014 | Termination of appointment of Christopher Lloyd as a director (1 page) |
1 March 2013 | Registered office address changed from 141 Park Lane Macclesfield Cheshire SK11 6UB on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Registered office address changed from 141 Park Lane Macclesfield Cheshire SK11 6UB on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 141 Park Lane Macclesfield Cheshire SK11 6UB on 1 March 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for David Keith Hulme on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Christopher James Lloyd on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Christopher James Lloyd on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Keith Hulme on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Christopher James Lloyd on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for David Keith Hulme on 1 October 2009 (2 pages) |
26 March 2009 | Appointment terminated director john potts (1 page) |
26 March 2009 | Appointment terminated director john potts (1 page) |
6 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 April 2005 | Auditor's resignation (1 page) |
22 April 2005 | Auditor's resignation (1 page) |
25 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
10 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members
|
5 March 2002 | Return made up to 31/01/02; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 November 2001 | £ nc 10000/24000 25/10/01 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Ad 25/10/01--------- £ si 8000@1=8000 £ ic 16000/24000 (2 pages) |
12 November 2001 | Ad 25/10/01--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages) |
12 November 2001 | Ad 25/10/01--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages) |
12 November 2001 | Particulars of contract relating to shares (4 pages) |
12 November 2001 | Particulars of contract relating to shares (4 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | £ nc 10000/24000 25/10/01 (1 page) |
12 November 2001 | Ad 25/10/01--------- £ si 8000@1=8000 £ ic 16000/24000 (2 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members
|
22 February 2001 | Return made up to 31/01/01; full list of members
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
26 July 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
31 January 2000 | Incorporation (16 pages) |
31 January 2000 | Incorporation (16 pages) |