Macclesfield
Cheshire
SK10 4RH
Director Name | Mr Nigel Leslie Woodbridge |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2002(4 days after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Peartree Farm Edleston Hall Lane, Ravensmoor Nantwich Cheshire CW5 8PJ |
Director Name | Mr Charles Anthony Fenton |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2002(4 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornberry Grange Thorney Lanes Newborough Burton-On-Trent DE13 8RZ |
Director Name | Mr Charles Fenton |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2002(4 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornberry Grange Thorney Lanes Newborough Burton-On-Trent DE13 8RZ |
Secretary Name | Charles Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2002(4 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornberry Grange Thorney Lanes Newborough Burton-On-Trent DE13 8RZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | tncgranite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1959836 |
Telephone region | Freephone |
Registered Address | Tunstall Road Bosley Macclesfield Cheshire SK11 0PE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bosley |
Ward | Gawsworth |
Year | 2012 |
---|---|
Net Worth | £300,874 |
Cash | £26,009 |
Current Liabilities | £476,914 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2022 (1 year ago) |
---|---|
Next Return Due | 22 May 2023 (overdue) |
28 March 2023 | Delivered on: 13 April 2023 Persons entitled: Charles Anthony Fenton Classification: A registered charge Outstanding |
---|---|
17 March 2022 | Delivered on: 23 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2010 | Delivered on: 27 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
---|---|
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
11 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
1 November 2016 | Secretary's details changed for Charles Fenton on 1 November 2016 (1 page) |
1 November 2016 | Director's details changed for Charles Fenton on 1 November 2016 (2 pages) |
1 November 2016 | Secretary's details changed for Charles Fenton on 1 November 2016 (1 page) |
1 November 2016 | Director's details changed for Charles Fenton on 1 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
10 September 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
10 September 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Charles Fenton on 8 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Nigel Leslie Woodbridge on 8 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Charles Fenton on 8 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Nigel Leslie Woodbridge on 8 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Charles Fenton on 8 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Nigel Leslie Woodbridge on 8 May 2010 (2 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / nigel woodbridge / 01/06/2008 (1 page) |
25 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / nigel woodbridge / 01/06/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 June 2008 | Director and secretary's change of particulars / charles fenton / 01/09/2006 (1 page) |
17 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 June 2008 | Director and secretary's change of particulars / charles fenton / 01/09/2006 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: adlington road business park adlington road bollington cheshire SK10 5HG (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: adlington road business park adlington road bollington cheshire SK10 5HG (1 page) |
7 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 alderley road prestbury cheshire SK10 4RH (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 alderley road prestbury cheshire SK10 4RH (1 page) |
1 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
12 May 2004 | Return made up to 08/05/04; full list of members
|
12 May 2004 | Return made up to 08/05/04; full list of members
|
9 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
9 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
10 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 3 alderley road macclesfield derbyshire SK10 4RH (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Ad 01/05/02-12/05/02 £ si [email protected]=98 £ ic 1/99 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 3 alderley road macclesfield derbyshire SK10 4RH (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Ad 01/05/02-12/05/02 £ si [email protected]=98 £ ic 1/99 (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (9 pages) |
8 May 2002 | Incorporation (9 pages) |