Bollington
Macclesfield
Cheshire
SK10 5NX
Director Name | Mr Gary Cadman Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bishop Road Bollington Macclesfield Cheshire SK10 5NX |
Secretary Name | Jacqueline Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2000(4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bishop Road Bollington Macclesfield Cheshire SK10 5NX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | pottshrigley.com |
---|---|
Email address | [email protected] |
Telephone | 01625 575590 |
Telephone region | Macclesfield |
Registered Address | Moorside Engine House The Old Brickworks, Pott Shrigley, Macclesfield Cheshire SK10 5RX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Pott Shrigley |
Ward | Poynton East and Pott Shrigley |
60 at £1 | G.c. Jones 60.00% Ordinary |
---|---|
40 at £1 | J.a. Jones 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,497 |
Cash | £20,720 |
Current Liabilities | £69,134 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
25 May 2000 | Delivered on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Jacqueline Jones on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gary Jones on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jacqueline Jones on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gary Jones on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gary Jones on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jacqueline Jones on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 July 2003 | Ad 30/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 July 2003 | Ad 30/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
6 April 2001 | Return made up to 28/02/01; full list of members
|
6 April 2001 | Return made up to 28/02/01; full list of members
|
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: moorside engine house, the old brickwork, bakestonedale road,pott shrigley, macclesfield, cheshire SK10 5RX (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: moorside engine house, the old brickwork, bakestonedale road,pott shrigley, macclesfield, cheshire SK10 5RX (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Director resigned (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
9 March 2000 | Company name changed craftspeed LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed craftspeed LIMITED\certificate issued on 10/03/00 (2 pages) |
28 February 2000 | Incorporation (12 pages) |
28 February 2000 | Incorporation (12 pages) |