Macclesfield
SK11 6NN
Secretary Name | Mrs Lynda Speakman |
---|---|
Status | Current |
Appointed | 29 March 2021(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 81 Mill Street Macclesfield SK11 6NN |
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Mulberry Drive Bicester Oxfordshire OX26 3FY |
Director Name | Malcolm William Rattray |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Application Engineer |
Correspondence Address | Pethills Farm Quarnford Buxton Staffordshire SK17 0TB |
Director Name | Timothy Mark Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Applications Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Haverholt Road Colne Lancashire BB8 9PT |
Secretary Name | Michael John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Limes Way Shabbington Aylesbury Buckinghamshire HP18 9HB |
Director Name | Mr David John Mullan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cadtek House, Station Road Furness Vale High Peak Derbyshire SK23 7QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.highpeaksystems.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4534101 |
Telephone region | Unknown |
Registered Address | 81 Mill Street Macclesfield SK11 6NN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
371 at £1 | Martin Andrew Speakman 78.77% Ordinary |
---|---|
100 at £1 | Timothy Mark Brown 21.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,565 |
Cash | £87,918 |
Current Liabilities | £154,643 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
12 January 2015 | Delivered on: 19 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
12 December 2019 | Registered office address changed from Solidsolutions House Calico Lane Furness Vale High Peak SK23 7SW England to Top Floor, Calico House Calico Lane Furness Vale High Peak SK23 7SW on 12 December 2019 (1 page) |
12 December 2019 | Change of details for Mr Martin Andrew Speakman as a person with significant control on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mr Martin Andrew Speakman on 12 December 2019 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Registered office address changed from Cadtek House, Station Road Furness Vale High Peak Derbyshire SK23 7QA to Solidsolutions House Calico Lane Furness Vale High Peak SK23 7SW on 20 March 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
11 December 2018 | Director's details changed for Mr Martin Andrew Speakman on 11 December 2018 (2 pages) |
30 October 2018 | Satisfaction of charge 053195390001 in full (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Purchase of own shares. (3 pages) |
28 March 2018 | Cancellation of shares. Statement of capital on 15 January 2018
|
27 March 2018 | Termination of appointment of Timothy Mark Brown as a director on 15 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Timothy Mark Brown as a director on 15 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
16 May 2017 | Statement of company's objects (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
16 May 2017 | Statement of company's objects (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Termination of appointment of David John Mullan as a director on 30 November 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Termination of appointment of David John Mullan as a director on 30 November 2016 (1 page) |
26 August 2016 | Appointment of Mr David John Mullan as a director on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Martin Andrew Speakman on 6 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr David John Mullan as a director on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Martin Andrew Speakman on 6 August 2016 (2 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Registration of charge 053195390001, created on 12 January 2015 (8 pages) |
19 January 2015 | Registration of charge 053195390001, created on 12 January 2015 (8 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2012 | Termination of appointment of Michael Brown as a director (1 page) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Termination of appointment of Michael Brown as a director (1 page) |
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
25 October 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Director's details changed for Michael John Brown on 30 September 2010 (3 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Michael John Brown on 30 September 2010 (3 pages) |
6 January 2011 | Director's details changed for Martin Andrew Speakman on 24 December 2009 (3 pages) |
6 January 2011 | Director's details changed for Martin Andrew Speakman on 24 December 2009 (3 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2010 | Director's details changed for Timothy Mark Brown on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Martin Andrew Speakman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Timothy Mark Brown on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Timothy Mark Brown on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael John Brown on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Martin Andrew Speakman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Andrew Speakman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael John Brown on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael John Brown on 4 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 November 2008 | Appointment terminated secretary michael brown (1 page) |
19 November 2008 | Appointment terminated secretary michael brown (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | £ ic 1000/842 18/09/06 £ sr 158@1=158 (1 page) |
12 October 2006 | Form 122 shares cancelled (1 page) |
12 October 2006 | Form 122 shares cancelled (1 page) |
12 October 2006 | £ ic 1000/842 18/09/06 £ sr 158@1=158 (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 22/12/05; full list of members (4 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (4 pages) |
9 February 2005 | Ad 01/01/05-31/01/05 £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 2005 | Ad 01/01/05-31/01/05 £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (19 pages) |
22 December 2004 | Incorporation (19 pages) |