Macclesfield
SK11 0AR
Director Name | Mr Ian Keith Macintosh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Shutlingsloe Way Victoria Mansions Macclesfield SK10 3SG |
Secretary Name | Mrs Karen Elizabeth Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hamble Way Macclesfield Cheshire SK10 3RN |
Director Name | Louise Brown |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 34 Hamble Way Macclesfield Cheshire SK10 3RN |
Director Name | Robert Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184/186 Peter Street Macclesfield Cheshire SK11 8ES |
Registered Address | Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield Forest and Wildboarclough |
Ward | Sutton |
Address Matches | Over 20 other UK companies use this postal address |
13 at £1 | Andy Whitehouse 8.39% Ordinary |
---|---|
13 at £1 | John Wallington 8.39% Ordinary |
13 at £1 | Karl Jones & Alison Jones 8.39% Ordinary |
13 at £1 | Louise Brown 8.39% Ordinary |
13 at £1 | Paul Groves 8.39% Ordinary |
13 at £1 | Robert Somerville Roberts 8.39% Ordinary |
13 at £1 | Stella Mary Newton 8.39% Ordinary |
12 at £1 | Fiona Baker 7.74% Ordinary |
7 at £1 | Trustee Of Robert Wilson 4.52% Ordinary |
7 at £1 | Trustee Of S. Power 4.52% Ordinary |
6 at £1 | Trustee Of C. Power 3.87% Ordinary |
6 at £1 | Trustee Of K. Wilson 3.87% Ordinary |
5 at £1 | Trustee Of C. Montgomeryren 3.23% Ordinary |
5 at £1 | Trustee Of R.t. Macintosh 3.23% Ordinary |
4 at £1 | Trustee Of K.z.b. Macintoshan 2.58% Ordinary |
4 at £1 | Trustee Of O. Montgomeryren 2.58% Ordinary |
4 at £1 | Trustee Of R. Montgomeryren 2.58% Ordinary |
4 at £1 | Trustee Of R.l. Macintosh 2.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,629 |
Cash | £2,495 |
Current Liabilities | £154,533 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 June 2007 | Delivered on: 5 July 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 90 south park road macclesfield cheshire t/no ch 153422 together with all of the company's uncalled capital and the company's stock in trade and plant. See the mortgage charge document for full details. Outstanding |
---|---|
2 March 2007 | Delivered on: 6 March 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 61 longacre street macclesfield cheshire t/n CH395741 by way of fixed charge any property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
16 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 hendon court nottingham t/n NT403430. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 April 2006 | Delivered on: 12 April 2006 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee (but subject to redemption) the 'rents'. Outstanding |
4 April 2006 | Delivered on: 12 April 2006 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 80 mill lane, macclesfield, cheshire l/h, t/no CH518802 and 29A pool street, macclesfield, cheshire f/h, t/no CH535944 by way of assignment all the related rights. See the mortgage charge document for full details. Outstanding |
26 October 2005 | Delivered on: 12 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £91,533.00 due or to become due from the company to. Particulars: 35 pownall street macclesfield cheshire. Outstanding |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 July 2019 | Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 25 July 2019 (1 page) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Appointment of Mrs Karen Elizabeth Montgomery as a director (2 pages) |
24 January 2012 | Appointment of Mrs Karen Elizabeth Montgomery as a director (2 pages) |
24 January 2012 | Termination of appointment of Robert Wilson as a director (1 page) |
24 January 2012 | Termination of appointment of Robert Wilson as a director (1 page) |
24 January 2012 | Termination of appointment of Karen Montgomery as a secretary (1 page) |
24 January 2012 | Termination of appointment of Karen Montgomery as a secretary (1 page) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Registered office address changed from 70-72 Crewe Road Alsager Stoke on Trent ST7 2HA on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 70-72 Crewe Road Alsager Stoke on Trent ST7 2HA on 30 June 2011 (1 page) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Registered office address changed from 10/12 Church Street Macclesfield Cheshire SK11 6LB on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 10/12 Church Street Macclesfield Cheshire SK11 6LB on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 10/12 Church Street Macclesfield Cheshire SK11 6LB on 9 March 2010 (1 page) |
2 March 2010 | Director's details changed for Robert Wilson on 21 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Ian Keith Macintosh on 21 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (10 pages) |
2 March 2010 | Director's details changed for Robert Wilson on 21 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (10 pages) |
2 March 2010 | Director's details changed for Mr Ian Keith Macintosh on 21 January 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2009 | Return made up to 24/12/08; full list of members (9 pages) |
25 January 2009 | Return made up to 24/12/08; full list of members (9 pages) |
18 December 2008 | Return made up to 24/12/07; full list of members (9 pages) |
18 December 2008 | Return made up to 24/12/07; full list of members (9 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 133 london road macclesfield cheshire SK11 7RL (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 133 london road macclesfield cheshire SK11 7RL (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
2 April 2007 | Return made up to 24/12/06; full list of members (6 pages) |
2 April 2007 | Return made up to 24/12/06; full list of members (6 pages) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
24 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
24 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Ad 05/08/05--------- £ si 8@1=8 £ ic 136/144 (2 pages) |
26 August 2005 | Ad 05/08/05--------- £ si 8@1=8 £ ic 136/144 (2 pages) |
18 July 2005 | Ad 01/07/05--------- £ si 4@1=4 £ ic 132/136 (1 page) |
18 July 2005 | Ad 01/07/05--------- £ si 4@1=4 £ ic 132/136 (1 page) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
11 May 2005 | Ad 07/04/05-06/05/05 £ si 70@1=70 £ ic 62/132 (3 pages) |
11 May 2005 | Ad 07/04/05-06/05/05 £ si 70@1=70 £ ic 62/132 (3 pages) |
13 April 2005 | Ad 08/03/05-05/04/05 £ si 46@1=46 £ ic 16/62 (3 pages) |
13 April 2005 | Ad 08/03/05-05/04/05 £ si 46@1=46 £ ic 16/62 (3 pages) |
15 March 2005 | Ad 10/02/05-22/02/05 £ si 7@1=7 £ ic 9/16 (2 pages) |
15 March 2005 | Ad 10/02/05-22/02/05 £ si 7@1=7 £ ic 9/16 (2 pages) |
24 February 2005 | Ad 21/01/05-09/02/05 £ si 8@1=8 £ ic 1/9 (1 page) |
24 February 2005 | Ad 21/01/05-09/02/05 £ si 8@1=8 £ ic 1/9 (1 page) |
24 December 2004 | Incorporation (17 pages) |
24 December 2004 | Incorporation (17 pages) |