Prestbury
Macclesfield
Cheshire
SK10 4PU
Director Name | Mr Martyn John Cole |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2002(same day as company formation) |
Role | Property Investment And Develo |
Country of Residence | United Kingdom |
Correspondence Address | 34 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Secretary Name | Mrs Joanna Elisabeth Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(same day as company formation) |
Role | Property Investment And Develo |
Country of Residence | England |
Correspondence Address | 34 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr William John Cole |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Miss Antonia Helen Cole |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Student |
Country of Residence | England |
Correspondence Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Mr Nicholas Edward Cole |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01625 665940 |
---|---|
Telephone region | Macclesfield |
Registered Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Antonia Helen Cole 8.00% Ordinary |
---|---|
8 at £1 | Nicholas Edward Cole 8.00% Ordinary |
8 at £1 | William John Cole 8.00% Ordinary |
38 at £1 | Joanna Elisabeth Cole 38.00% Ordinary |
38 at £1 | Martyn John Cole 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,865 |
Cash | £9 |
Current Liabilities | £183,393 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
13 August 2020 | Delivered on: 13 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 38 bronte street, st helens WA10 4JB and registered at land registry under title number MS351750. Outstanding |
---|---|
13 August 2020 | Delivered on: 13 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 71 renwick road, liverpool L9 2DE and registered at land registry under title number MS430128. Outstanding |
13 August 2020 | Delivered on: 13 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 40 ivy street, runcorn WA7 5NU and registered at land registry under title number CH400688. Outstanding |
13 August 2020 | Delivered on: 13 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 christie street, widnes WA8 0AL and registered at land registry under title number CH357422. Outstanding |
13 August 2020 | Delivered on: 13 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 10 kiln hill, tweedmouth TD15 2EZ as registered at land registry under title number ND101362. Outstanding |
21 May 2009 | Delivered on: 10 June 2009 Persons entitled: National Westminster 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: 40 ivy street runcorn t/no CH400668 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. Outstanding |
21 May 2009 | Delivered on: 10 June 2009 Persons entitled: National Westminster 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: 12 christie street runcorn t/no CH357422 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
13 August 2020 | Delivered on: 13 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1. all estates or interests in any freehold or leasehold property in england or wales now or hereafter belonging to the borrower;. 2. all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. 3. the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. 4. all plant and machinery owned by the borrower and its interest in any plant or machinery in its possession;. 5. all shares held by it and/or any nominee on its behalf and all related rights;. 6. all benefits in respect of the insurances including all claims and the refund of any premiums;. 7. its rights under the appointment of any managing agent of any of the properties;. 8. the deposits;. 9. all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. 10. all its goodwill and uncalled capital from time to time;. 11. the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets. Outstanding |
28 October 2002 | Delivered on: 13 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 262 london road northwich cheshire CW9 8AJ title number CH165334. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 May 2009 | Delivered on: 10 June 2009 Satisfied on: 3 February 2016 Persons entitled: National Westminster 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: 54 hills road, cambridge t/no CB44700 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
27 September 2017 | Appointment of Mr Nicholas Edward Cole as a director on 21 September 2017 (2 pages) |
---|---|
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 February 2016 | Satisfaction of charge 4 in full (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 April 2015 | Appointment of Miss Antonia Helen Cole as a director on 17 April 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 May 2013 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Appointment of Mr William John Cole as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Joanna Elisabeth Cole on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Joanna Elisabeth Cole on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Martyn John Cole on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Martyn John Cole on 1 November 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: maple house 34 packsaddle park prestbury macclesfield cheshire SK10 4PU (1 page) |
17 May 2003 | Return made up to 15/05/03; full list of members
|
13 November 2002 | Particulars of mortgage/charge (5 pages) |
20 June 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 June 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (1 page) |
15 May 2002 | Incorporation (12 pages) |