Company NameMacclesfield Properties Limited
Company StatusActive
Company Number04439188
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joanna Elisabeth Cole
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleProperty Investment  And Develo
Country of ResidenceEngland
Correspondence Address34 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr Martyn John Cole
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleProperty Investment And Develo
Country of ResidenceUnited Kingdom
Correspondence Address34 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameMrs Joanna Elisabeth Cole
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleProperty Investment  And Develo
Country of ResidenceEngland
Correspondence Address34 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr William John Cole
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMiss Antonia Helen Cole
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(12 years, 11 months after company formation)
Appointment Duration9 years
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Nicholas Edward Cole
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01625 665940
Telephone regionMacclesfield

Location

Registered AddressThe Vicarage 31
Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Antonia Helen Cole
8.00%
Ordinary
8 at £1Nicholas Edward Cole
8.00%
Ordinary
8 at £1William John Cole
8.00%
Ordinary
38 at £1Joanna Elisabeth Cole
38.00%
Ordinary
38 at £1Martyn John Cole
38.00%
Ordinary

Financials

Year2014
Net Worth£12,865
Cash£9
Current Liabilities£183,393

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

13 August 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2009Delivered 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 2009Delivered 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 2020Delivered 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 2002Delivered 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 2009Delivered 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

Filing History

27 September 2017Appointment of Mr Nicholas Edward Cole as a director on 21 September 2017 (2 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 February 2016Satisfaction of charge 4 in full (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(7 pages)
24 April 2015Appointment of Miss Antonia Helen Cole as a director on 17 April 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 May 2013Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 17 May 2013 (1 page)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
6 February 2012Appointment of Mr William John Cole as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Joanna Elisabeth Cole on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Joanna Elisabeth Cole on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Martyn John Cole on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Martyn John Cole on 1 November 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 15/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Return made up to 15/05/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 15/05/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 15/05/04; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 October 2003Registered office changed on 30/10/03 from: maple house 34 packsaddle park prestbury macclesfield cheshire SK10 4PU (1 page)
17 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2002Particulars of mortgage/charge (5 pages)
20 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (1 page)
15 May 2002Incorporation (12 pages)