Adlington
Macclesfield
Cheshire
SK10 4PE
Secretary Name | Miss Carolyn Jill McQuaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Throstles Nest Farm Lyme Park Pott Shrigley Macclesfield Cheshire SK10 5TU |
Secretary Name | Andrew John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Goodhart Way West Wickham Kent BR4 0EY |
Website | blairdrilling.co.uk |
---|---|
Telephone | 01625 878411 |
Telephone region | Macclesfield |
Registered Address | Unit 20 The Old Brickworks Bakestonedale Road Pott Shrigley Macclesfield SK10 5RX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Pott Shrigley |
Ward | Poynton East and Pott Shrigley |
75 at £1 | Richard David Taylor 75.00% Ordinary |
---|---|
25 at £1 | Heather Joanne Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,322 |
Cash | £2,458 |
Current Liabilities | £157,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
14 March 2006 | Delivered on: 28 March 2006 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 9 Meadowside, Adlington Macclesfield Cheshire SK10 4PE to Unit 20 the Old Brickworks Bakestonedale Road Pott Shrigley Macclesfield SK10 5RX on 6 February 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 September 2017 | Termination of appointment of Andrew John Baker as a secretary on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Andrew John Baker as a secretary on 13 September 2017 (1 page) |
4 February 2017 | Confirmation statement made on 4 February 2017 with no updates (3 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (3 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (3 pages) |
21 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Richard David Taylor on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Richard David Taylor on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
18 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: throstle nest farm lyme park macclesfield cheshire SK10 5TU (1 page) |
29 January 2007 | Location of debenture register (1 page) |
29 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
29 January 2007 | Location of debenture register (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: throstle nest farm lyme park macclesfield cheshire SK10 5TU (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
7 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 September 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 September 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
18 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
18 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
25 November 2003 | Incorporation (15 pages) |
25 November 2003 | Incorporation (15 pages) |