Macclesfield
SK10 2UY
Secretary Name | Mr Nicholas Edward Richardson |
---|---|
Status | Current |
Appointed | 01 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Secretary Name | Mrs Jill Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ash Farm Wildboarclough Macclesfield Cheshire SK11 0BE |
Director Name | Mr Jamie Joseph Campbell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tea Cottage Maccesfield Road Rushton Spencer Macclesfield Cheshire SK11 0QU |
Director Name | Mr Peter David Cash |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ullswater Macclesfield Cheshire SK11 7YW |
Secretary Name | Mrs Soulla Richardson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | C/O County Labels 1st Floor Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB |
Secretary Name | Mr Peter David Cash |
---|---|
Status | Resigned |
Appointed | 24 April 2014(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Corporate Accountancy Solutions Chestergate Macclesfield SK11 6DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(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 | 24 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 8 Gullane Close Macclesfield SK10 2UY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Nicholas Richardson 60.00% Ordinary A |
---|---|
1 at £1 | Jill Richardson 4.00% Ordinary E |
1 at £1 | Mr Jamie Joseph Campbell 4.00% Ordinary C |
1 at £1 | Mr Nicholas Edward Richardson 4.00% Ordinary B |
1 at £1 | Mr Peter David Cash 4.00% Ordinary A |
1 at £1 | Mr Peter David Cash 4.00% Ordinary D |
1 at £1 | William Thomas Alfred Cook 4.00% Ordinary F |
4 at £1 | Mr Jamie Joseph Campbell 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £202,373 |
Cash | £24 |
Current Liabilities | £312,116 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (1 month ago) |
---|---|
Next Return Due | 8 May 2024 (11 months, 2 weeks from now) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
27 May 2021 | Confirmation statement made on 24 April 2021 with updates (11 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
27 April 2020 | Change of details for Mr Nicholas Edward Richardson as a person with significant control on 7 May 2019 (2 pages) |
27 April 2020 | Director's details changed for Mr Nicholas Edward Richardson on 24 April 2020 (2 pages) |
27 April 2020 | Registered office address changed from Corporate Accountancy Solutions Chestergate Macclesfield SK11 6DP England to 8 Gullane Close Macclesfield SK10 2UY on 27 April 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr Nicholas Edward Richardson as a secretary on 1 April 2018 (2 pages) |
4 January 2019 | Termination of appointment of Peter David Cash as a director on 31 March 2018 (1 page) |
4 January 2019 | Termination of appointment of Peter David Cash as a secretary on 31 March 2018 (1 page) |
4 January 2019 | Termination of appointment of Jamie Joseph Campbell as a director on 31 March 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Registered office address changed from C/O County Labels Units 1 & 2, Ground Floor Adelphi Mill, Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England to Corporate Accountancy Solutions Chestergate Macclesfield SK11 6DP on 5 November 2018 (1 page) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (11 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (11 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Registered office address changed from C/O County Labels 1st Floor Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB to C/O County Labels Units 1 & 2, Ground Floor Adelphi Mill, Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from C/O County Labels 1st Floor Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB to C/O County Labels Units 1 & 2, Ground Floor Adelphi Mill, Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 15 August 2016 (1 page) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Appointment of Mr Peter David Cash as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Soulla Richardson as a secretary (1 page) |
28 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Appointment of Mr Peter David Cash as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Soulla Richardson as a secretary (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (11 pages) |
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (11 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (11 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Memorandum and Articles of Association (6 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
12 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Memorandum and Articles of Association (6 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
12 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2010 | Resolutions
|
4 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Director's details changed for Nicholas Edward Richardson on 24 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter David Cash on 24 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Jamie Joseph Campbell on 24 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Director's details changed for Nicholas Edward Richardson on 24 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter David Cash on 24 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Jamie Joseph Campbell on 24 April 2010 (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
28 April 2010 | Company name changed label hq LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Resolutions
|
28 April 2010 | Company name changed label hq LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Resolutions
|
19 April 2010 | Appointment of Mrs Soulla Richardson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jill Richardson as a secretary (1 page) |
19 April 2010 | Appointment of Mrs Soulla Richardson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jill Richardson as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Capitals not rolled up (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Capitals not rolled up (2 pages) |
9 July 2009 | Resolutions
|
7 July 2009 | Return made up to 24/04/09; full list of members (5 pages) |
7 July 2009 | Return made up to 24/04/09; full list of members (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 24/04/08; full list of members (5 pages) |
15 December 2008 | Return made up to 24/04/08; full list of members (5 pages) |
11 December 2008 | Return made up to 24/04/07; full list of members (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from county labels 1ST floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Director's change of particulars / peter cash / 02/02/2007 (2 pages) |
11 December 2008 | Return made up to 24/04/07; full list of members (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from county labels 1ST floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Director's change of particulars / peter cash / 02/02/2007 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Ad 01/05/05--------- £ si [email protected] (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Return made up to 24/04/06; full list of members
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Ad 01/05/05--------- £ si [email protected] (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Return made up to 24/04/06; full list of members
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 July 2005 | Return made up to 24/04/05; full list of members (6 pages) |
7 July 2005 | Return made up to 24/04/05; full list of members (6 pages) |
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 July 2004 | Return made up to 24/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 24/04/04; full list of members (6 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 August 2003 | Return made up to 24/04/03; full list of members (6 pages) |
13 August 2003 | Return made up to 24/04/03; full list of members (6 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
24 April 2002 | Incorporation (11 pages) |
24 April 2002 | Incorporation (11 pages) |