Lyme Green Business Park
Macclesfield
SK11 0LR
Director Name | Mr Simon Fisher |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guildford House Heather Close Lyme Green Business Park Macclesfield SK11 0LR |
Director Name | Mr Roger Eric Marsden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queens Road Urmston Manchester Lancashire M41 9HA |
Secretary Name | Mr Roger Eric Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queens Road Urmston Manchester Lancashire M41 9HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.fieldandblack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 618526 |
Telephone region | Macclesfield |
Registered Address | Guildford House Heather Close Lyme Green Business Park Macclesfield SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
34 at £1 | Jason Wayne Mcintosh 33.33% Ordinary |
---|---|
34 at £1 | Roger Eric Marsden 33.33% Ordinary |
34 at £1 | Simon Fisher 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £165,127 |
Net Worth | £9,304 |
Cash | £22,286 |
Current Liabilities | £207,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 January 2013 | Delivered on: 17 January 2013 Satisfied on: 11 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 December 2012 | Delivered on: 28 December 2012 Satisfied on: 9 July 2014 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
10 July 2007 | Delivered on: 12 July 2007 Satisfied on: 31 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
18 March 2024 | Confirmation statement made on 17 March 2024 with updates (4 pages) |
---|---|
21 February 2024 | Change of details for Scito Limited as a person with significant control on 21 February 2024 (2 pages) |
21 February 2024 | Director's details changed for Mr Simon Fisher on 21 February 2024 (2 pages) |
21 February 2024 | Registered office address changed from Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England to Guildford House Heather Close Lyme Green Business Park Macclesfield SK11 0LR on 21 February 2024 (1 page) |
21 February 2024 | Director's details changed for Mr Jason Wayne Mcintosh on 21 February 2024 (2 pages) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
21 February 2023 | Change of details for Scito Limited as a person with significant control on 21 February 2023 (2 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
18 March 2022 | Director's details changed for Mr Simon Fisher on 17 March 2022 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
14 June 2021 | Director's details changed for Mr Jason Wayne Mcintosh on 16 March 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Simon Fisher on 16 March 2021 (2 pages) |
27 April 2021 | Registration of charge 053955630004, created on 26 April 2021 (13 pages) |
25 February 2021 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 25 February 2021 (1 page) |
24 February 2021 | Notification of Scito Limited as a person with significant control on 15 January 2021 (4 pages) |
8 February 2021 | Cessation of Jason Wayne Mcintosh as a person with significant control on 15 January 2021 (3 pages) |
5 February 2021 | Cessation of Roger Eric Marsden as a person with significant control on 15 January 2021 (3 pages) |
5 February 2021 | Cessation of Simon Fisher as a person with significant control on 15 January 2021 (3 pages) |
4 February 2021 | Termination of appointment of Roger Eric Marsden as a director on 15 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Roger Eric Marsden as a secretary on 15 January 2021 (2 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
11 July 2014 | Appointment of Simon Fisher as a director on 27 June 2014 (3 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Appointment of Simon Fisher as a director on 27 June 2014 (3 pages) |
11 July 2014 | Resolutions
|
9 July 2014 | Satisfaction of charge 2 in full (5 pages) |
9 July 2014 | Satisfaction of charge 2 in full (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Satisfaction of charge 3 in full (4 pages) |
11 June 2014 | Satisfaction of charge 3 in full (4 pages) |
4 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (5 pages) |
4 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Company name changed instrument response LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Company name changed instrument response LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (2 pages) |
19 April 2011 | Change of name notice (2 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Registered office changed on 20/05/05 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | New secretary appointed (1 page) |
17 March 2005 | Incorporation (9 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Incorporation (9 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |