Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Peter James Cullimore |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Miss Kirsty Hunte |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(18 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Mr Michael John Welsby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eastgate Macclesfield Cheshire SK10 1GD |
Secretary Name | John Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Secretary Name | Jean Margaret Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2010) |
Role | Retired |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Director Name | Mr John Mark Lennard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Secretary Name | Mr John Mark Lennard |
---|---|
Status | Resigned |
Appointed | 11 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2013) |
Role | Company Director |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Miss Rosie Jessica Tootell |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 August 2019) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Mrs Susan Tootell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | temporisrecruitment.co.uk |
---|---|
Telephone | 01484 650233 |
Telephone region | Huddersfield |
Registered Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
511 at £1 | Lucy Cullimore 51.10% Ordinary |
---|---|
49 at £1 | Peter Cullimore 4.90% Ordinary |
180 at £1 | Rosie Tootell 18.00% Ordinary |
130 at £1 | Peter Tottell 13.00% Ordinary |
130 at £1 | Susan Tootell 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,846 |
Current Liabilities | £90,517 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
22 October 2013 | Delivered on: 22 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 June 2013 | Delivered on: 6 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Peter Ernest Blanchard Tootell as a director on 17 March 2020 (1 page) |
12 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 August 2019 | Termination of appointment of Rosie Jessica Tootell as a director on 1 August 2019 (1 page) |
11 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2016 | Director's details changed for Miss Lucy Tootell on 30 April 2015 (2 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Miss Lucy Tootell on 30 April 2015 (2 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 April 2015 | Appointment of Mrs Susan Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Mr Peter James Cullimore as a director on 4 August 2014 (2 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr Peter Earnest Blanchard Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Miss Rosie Jessica Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Mr Peter Earnest Blanchard Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Miss Rosie Jessica Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Mrs Susan Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Miss Rosie Jessica Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Mr Peter Earnest Blanchard Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Mrs Susan Tootell as a director on 4 August 2014 (2 pages) |
22 April 2015 | Appointment of Mr Peter James Cullimore as a director on 4 August 2014 (2 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr Peter James Cullimore as a director on 4 August 2014 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 October 2013 | Registration of charge 054146990002 (8 pages) |
22 October 2013 | Registration of charge 054146990002 (8 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
14 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 June 2013 | Registration of charge 054146990001 (6 pages) |
6 June 2013 | Registration of charge 054146990001 (6 pages) |
28 March 2013 | Termination of appointment of John Lennard as a director (1 page) |
28 March 2013 | Termination of appointment of John Lennard as a director (1 page) |
28 March 2013 | Appointment of Miss Lucy Tootell as a director (2 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Appointment of Miss Lucy Tootell as a director (2 pages) |
28 March 2013 | Termination of appointment of John Lennard as a secretary (1 page) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Termination of appointment of John Lennard as a secretary (1 page) |
14 January 2013 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 14 January 2013 (1 page) |
11 January 2013 | Company name changed ld four LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed ld four LIMITED\certificate issued on 11/01/13
|
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Company name changed cornerstone garages (cheshire) LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Resolutions
|
25 March 2010 | Company name changed cornerstone garages (cheshire) LIMITED\certificate issued on 25/03/10
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Change of name notice (2 pages) |
25 February 2010 | Appointment of Mr John Mark Lennard as a director (2 pages) |
25 February 2010 | Appointment of Mr John Mark Lennard as a director (2 pages) |
19 February 2010 | Termination of appointment of Michael Welsby as a director (1 page) |
19 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
19 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
19 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
19 February 2010 | Appointment of Mr John Mark Lennard as a secretary (1 page) |
19 February 2010 | Appointment of Mr John Mark Lennard as a secretary (1 page) |
19 February 2010 | Termination of appointment of Michael Welsby as a director (1 page) |
19 February 2010 | Termination of appointment of Jean Welsby as a secretary (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (11 pages) |
5 April 2005 | Incorporation (11 pages) |