Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director Name | Mr Nicholas David O'Brien |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Mr Darren James Cliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Miss Nicola Louise Counsell |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Secretary Name | Mr Geoffrey Harry Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High View 118 Buxton Road Disley Stockport Cheshire SK12 2HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.kimeobrien.co.uk/ |
---|---|
Telephone | 01625 616050 |
Telephone region | Macclesfield |
Registered Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | Darren Cliffe 6.67% Ordinary B |
---|---|
6 at £1 | Gwen Pyne 5.00% Ordinary B |
6 at £1 | Nicola Counsell 5.00% Ordinary B |
50 at £1 | Geoffrey H. Kime 41.67% Ordinary A |
50 at £1 | Nicholas D. O'brien 41.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £283,104 |
Cash | £115,595 |
Current Liabilities | £56,824 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
9 June 2009 | Delivered on: 12 June 2009 Persons entitled: National Westminster Bank 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 see image for full details. Outstanding |
---|
26 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 September 2020 | Director's details changed for Mr Nicholas David O'brien on 29 September 2020 (2 pages) |
29 September 2020 | Director's details changed for Mr Geoffrey Harry Kime on 29 September 2020 (2 pages) |
30 July 2020 | Change of share class name or designation (2 pages) |
30 July 2020 | Resolutions
|
6 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 March 2015 | Appointment of Miss Nicola Louise Counsell as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Miss Nicola Louise Counsell as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Miss Nicola Louise Counsell as a director on 1 March 2015 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Appointment of Mr Darren James Cliffe as a director (2 pages) |
16 March 2011 | Appointment of Mr Darren James Cliffe as a director (2 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Geoffrey Harry Kime on 17 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Geoffrey Harry Kime on 17 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
19 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Appointment terminated secretary geoffrey kime (1 page) |
16 May 2009 | Appointment terminated secretary geoffrey kime (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
4 December 2003 | Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 December 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
4 December 2003 | Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 December 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Secretary resigned (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Incorporation (8 pages) |
17 June 2003 | Incorporation (8 pages) |