Hulley Road
Macclesfield
Cheshire
SK10 2LP
Director Name | Paul Roy Harrison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(same day as company formation) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
Secretary Name | Jaqueline Mary Crookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
Secretary Name | Sandra Elizabeth Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Lark Hall Crescent Macclesfield Cheshire SK10 1QU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | branchingouttwo.co.uk |
---|
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Paul Roy Harrison 50.00% Ordinary |
---|---|
2.5k at £1 | Timothy John Broster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,673 |
Cash | £178,947 |
Current Liabilities | £376,427 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
27 February 2015 | Delivered on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Fools nook inn leek road sutton macclesfield. Outstanding |
---|---|
15 May 2007 | Delivered on: 23 May 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
28 December 2005 | Delivered on: 29 December 2005 Satisfied on: 30 July 2007 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. Fully Satisfied |
20 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
16 May 2023 | Appointment of Mrs Jane Clare Oakley as a secretary on 15 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Jaqueline Mary Crookes as a secretary on 14 May 2023 (1 page) |
19 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
20 December 2022 | Appointment of Mr Samuel Anthony Broster as a director on 19 December 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 March 2016 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2016 | Resolutions
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 March 2015 | Registration of charge 039947950003, created on 27 February 2015 (9 pages) |
3 March 2015 | Registration of charge 039947950003, created on 27 February 2015 (9 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Paul Roy Harrison on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Paul Roy Harrison on 2 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Jaqueline Mary Crookes on 2 October 2009 (1 page) |
11 June 2010 | Secretary's details changed for Jaqueline Mary Crookes on 2 October 2009 (1 page) |
11 June 2010 | Director's details changed for Timothy John Broster on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Paul Roy Harrison on 2 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Jaqueline Mary Crookes on 2 October 2009 (1 page) |
11 June 2010 | Director's details changed for Timothy John Broster on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Timothy John Broster on 2 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
24 March 2009 | Return made up to 16/05/08; full list of members; amend (10 pages) |
24 March 2009 | Return made up to 16/05/08; full list of members; amend (10 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 April 2008 | Ad 12/03/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 12/03/08 (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Ad 12/03/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages) |
23 April 2008 | Nc inc already adjusted 12/03/08 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: enterprise house, 97 alderley road, wilmslow, cheshire SK9 1PT (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members
|
15 June 2004 | Return made up to 16/05/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street, alderley edge, cheshire SK9 7EJ (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
10 June 2002 | Ad 01/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 2 statham court, statham street, macclesfield, cheshire SK11 6XN (1 page) |
10 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 2 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
10 June 2002 | Ad 01/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
16 May 2000 | Incorporation (10 pages) |
16 May 2000 | Incorporation (10 pages) |