Tytherington
Macclesfield
Cheshire
SK10 2JT
Director Name | Mr William Michael Bordill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Congleton Road Sandbach Cheshire CW11 4SP |
Director Name | Stephen Vincent Desimone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2023(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Structural Engineer |
Country of Residence | United States |
Correspondence Address | 25th Floor, 140 Broadway New York Ny 10005 United States |
Director Name | Anthony Francis Manuelli |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2023(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 25th Floor, 140 Broadway New York Ny 10005 United States |
Director Name | Traci Csilla Louise Gibbons |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 6 Hall Farm Close Whaley Bridge High Peak Derbyshire SK23 7GD |
Secretary Name | Traci Csilla Louise Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 6 Hall Farm Close Whaley Bridge High Peak Derbyshire SK23 7GD |
Director Name | Peter Shellard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2005) |
Role | Chartered Surveyor Director |
Correspondence Address | 6 Christie Close Broxbourne Hertfordshire EN10 7RB |
Secretary Name | Mrs Sandra Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandburn 7 Walton Heath Drive Tytherinpton Macclesfield Cheshire SK10 2QN |
Director Name | Mr Thomas Alun Francis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Hulley Road Macclesfield SK10 2LP |
Website | decipherconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 626200 |
Telephone region | Macclesfield |
Registered Address | Sunrise House Hulley Road Macclesfield 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 |
925 at £1 | Nicholas Paul Gibbons 92.50% Ordinary |
---|---|
75 at £1 | William Michael Bordill 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,627 |
Cash | £55 |
Current Liabilities | £235,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
15 March 2001 | Delivered on: 23 March 2001 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. Outstanding |
---|
21 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
---|---|
25 October 2023 | Termination of appointment of Sandra Gibbons as a secretary on 24 October 2023 (1 page) |
6 October 2023 | Notification of Desimone Consulting Engineering Uk Limited as a person with significant control on 2 October 2023 (2 pages) |
6 October 2023 | Appointment of Stephen Vincent Desimone as a director on 2 October 2023 (2 pages) |
6 October 2023 | Appointment of Anthony Francis Manuelli as a director on 2 October 2023 (2 pages) |
6 October 2023 | Cessation of Nicholas Paul Gibbons as a person with significant control on 2 October 2023 (1 page) |
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
22 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 April 2022 | Purchase of own shares.
|
4 April 2022 | Cancellation of shares. Statement of capital on 3 March 2022
|
30 March 2022 | Resolutions
|
22 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Thomas Alun Francis as a director on 4 February 2022 (1 page) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Change of share class name or designation (2 pages) |
5 April 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
24 April 2017 | Appointment of Mr Thomas Alun Francis as a director on 31 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Thomas Alun Francis as a director on 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
28 March 2017 | Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
28 March 2017 | Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Appointment of Mr William Michael Bordill as a director (2 pages) |
1 April 2014 | Appointment of Mr William Michael Bordill as a director (2 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Director's details changed for Nicholas Paul Gibbons on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicholas Paul Gibbons on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Nicholas Paul Gibbons on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members
|
15 February 2005 | Return made up to 08/02/05; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 February 2003 | Return made up to 08/02/03; full list of members
|
17 February 2003 | Return made up to 08/02/03; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 February 2001 | Incorporation (13 pages) |
8 February 2001 | Incorporation (13 pages) |