Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director Name | Mr Nicholas Brian Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Secretary Name | Mr Nicholas Brian Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Mr Lloyd Trevor Morgan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
Director Name | Mr Sonio Singh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 21 24e Wilbraham Road Fallowield Manchester M14 6JP |
Director Name | Mrs Rosamund Pamela Morgan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Telephone | 01625 669515 |
---|---|
Telephone region | Macclesfield |
Registered Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Simon William Edward Lewis 34.00% Ordinary |
---|---|
33 at £1 | Mr Nicholas Brian Lewis 33.00% Ordinary |
22 at £1 | Rosamund Pamela Morgan 22.00% Ordinary |
11 at £1 | Lloyd Morgan 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,128,127 |
Cash | £100,172 |
Current Liabilities | £1,787,504 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 high street, macclesfield, t/no: CH181988 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 December 2008 | Delivered on: 16 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No CH124576 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
4 December 2006 | Delivered on: 15 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sutton mill byrons lane macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 December 2006 | Delivered on: 12 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10210091 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
17 May 2002 | Delivered on: 18 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the rear of chestergate macclesfield CH321972 CH380157 and CH340853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 April 2002 | Delivered on: 23 April 2002 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 |
3 December 2001 | Delivered on: 6 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of king edward street, macclesfield, SK11 6B, t/no CH293213.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 2001 | Delivered on: 22 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 68 and 68A chestergate macclesfield and the l/h land and buildings of 68 chestergate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 high street, macclesfield, t/no: CH277573 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 high street, macclesfield, t/no: CH350274 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 beech lane, macclesfield, t/no: CH376720 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 high street, macclesfield, t/no: CH323532 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 266 park lane, macclesfield lane, macclesfield t/no: CH304607 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 11 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 and 68A chestergate macclesfield cheshire. T/no. CH382150. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
28 August 2020 | Change of details for Mr Simon William Edward Lewis as a person with significant control on 27 April 2020 (2 pages) |
28 August 2020 | Change of details for Mr Nicholas Brian Lewis as a person with significant control on 27 April 2020 (2 pages) |
28 August 2020 | Change of details for Mr Lloyd Trevor Morgan as a person with significant control on 27 April 2020 (2 pages) |
31 July 2020 | Memorandum and Articles of Association (36 pages) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 March 2016 | Appointment of Mr Lloyd Trevor Morgan as a director on 29 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Rosamund Pamela Morgan as a director on 29 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Rosamund Pamela Morgan as a director on 29 January 2016 (1 page) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Appointment of Mr Lloyd Trevor Morgan as a director on 29 January 2016 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 March 2010 | Director's details changed for Mrs Rosamund Pamela Morgan on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mrs Rosamund Pamela Morgan on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / brian lewis / 01/10/2007 (1 page) |
28 March 2008 | Director's change of particulars / brian lewis / 01/10/2007 (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
16 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
19 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
18 December 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
26 April 2001 | Memorandum and Articles of Association (4 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Memorandum and Articles of Association (4 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 68 fountain street manchester lancashire M2 2FB (1 page) |
28 March 2001 | Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2001 | Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 68 fountain street manchester lancashire M2 2FB (1 page) |
1 March 2001 | Incorporation (25 pages) |
1 March 2001 | Incorporation (25 pages) |