Macclesfield
Cheshire
SK11 6DY
Director Name | Mr Justin Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2000(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Chester House Chestergate Macclesfield Cheshire SK11 6DY |
Secretary Name | Mr Justin Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2000(same day as company formation) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Chester House Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Chester House Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr J. Thomas 50.00% Ordinary |
---|---|
1 at £1 | Mr S. Owens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,526 |
Cash | £681 |
Current Liabilities | £9,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
1 June 2004 | Delivered on: 15 June 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 tymm street moston manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
30 October 2003 | Delivered on: 11 November 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: 11 harrier close, sharston, manchester. Outstanding |
30 October 2003 | Delivered on: 6 November 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: 35 rainbow road, macclesfield, cheshire. Outstanding |
1 July 2003 | Delivered on: 2 July 2003 Persons entitled: Britannic Money Classification: Legal charge Secured details: £125,000.00 due or to become due from the company to the chargee. Particulars: 8 pavillion way, macclesfield cheshire SK10 3LU. Outstanding |
26 June 2003 | Delivered on: 27 June 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: 9 finchwood road sharston manchester M22 4UW. Outstanding |
13 September 2002 | Delivered on: 24 September 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 289 grosvenor park estate sharston manchester and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery. Outstanding |
8 February 2002 | Delivered on: 20 February 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 199 grosvenor estate sharton manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
31 January 2002 | Delivered on: 2 February 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 78 the pavilions macclesfield cheshire and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery. Outstanding |
30 September 2004 | Delivered on: 6 October 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 ravenscar road wythenshawe manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
14 August 2001 | Delivered on: 24 August 2001 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 rainow road macclesfield cheshire t/no: CH268860. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 December 2023 | Secretary's details changed for Mr Justin Thomas on 1 December 2023 (1 page) |
4 December 2023 | Director's details changed for Mr Shane Owens on 1 December 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr Justin Thomas on 1 December 2023 (2 pages) |
4 December 2023 | Change of details for Mr Shane Owens as a person with significant control on 1 December 2023 (2 pages) |
4 December 2023 | Change of details for Mr Justin Thomas as a person with significant control on 1 December 2023 (2 pages) |
7 July 2023 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Chester House Chestergate Macclesfield Cheshire SK11 6DY on 7 July 2023 (1 page) |
17 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Director's details changed for Mr Justin Thomas on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Justin Thomas on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Shane Owens on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Shane Owens on 29 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Return made up to 28/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 28/12/02; full list of members (8 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Ad 08/04/02--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
8 May 2002 | Ad 08/04/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
8 May 2002 | Ad 08/04/02--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
8 May 2002 | Ad 08/04/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
28 December 2000 | Incorporation (12 pages) |
28 December 2000 | Incorporation (12 pages) |