Macclesfield
Cheshire
SK11 6QL
Secretary Name | Mr Jordan Hewitt |
---|---|
Status | Current |
Appointed | 14 September 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Mrs Juliette Elizabeth Ann Hewitt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 6 Shadewood Road Macclesfield Cheshire SK11 8PD |
Director Name | Lyndsay Jayne Hewitt |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shadewood Road Macclesfield Cheshire SK11 8PD |
Secretary Name | Mr Philip John Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shadewood Road Macclesfield Cheshire SK11 8PD |
Director Name | Jordan Hewitt |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2008) |
Role | Operations Manager |
Correspondence Address | 6 Shadewood Road Macclesfield Cheshire SK11 8PD |
Director Name | Mr Raymond James Hewitt |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Mr Philip John Hewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 years after company formation) |
Appointment Duration | 9 years (resigned 31 October 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Secretary Name | Mr Philip John Hewitt |
---|---|
Status | Resigned |
Appointed | 01 November 2010(5 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | L And J Workwear Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(5 years after company formation) |
Appointment Duration | 1 day (resigned 02 November 2010) |
Correspondence Address | 6 Shadewood Road Macclesfield Cheshire SK11 8PD |
Website | ljworkwear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 838495 |
Telephone region | Macclesfield |
Registered Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
---|---|
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 |
98 at £1 | Phillip Hewitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,606 |
Cash | £24,756 |
Current Liabilities | £56,996 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
14 August 2015 | Delivered on: 17 August 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
28 April 2010 | Delivered on: 30 April 2010 Satisfied on: 4 September 2015 Persons entitled: Ultimate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
21 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Termination of appointment of Raymond James Hewitt as a director on 1 April 2015 (1 page) |
3 November 2016 | Appointment of Mr Jordan Hewitt as a director on 22 August 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
23 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Satisfaction of charge 1 in full (1 page) |
17 August 2015 | Registration of charge 055969980002, created on 14 August 2015 (24 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Registered office address changed from C/O R J Hewitt 115 Birtles Road Macclesfield Cheshire SK10 3JG England on 10 October 2012 (1 page) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Termination of appointment of L and J Workwear Ltd as a director (1 page) |
2 November 2010 | Appointment of L and J Workwear Ltd as a director (2 pages) |
1 November 2010 | Appointment of Mr Philip John Hewitt as a secretary (2 pages) |
1 November 2010 | Appointment of Mr Philip John Hewitt as a director (2 pages) |
24 June 2010 | Registered office address changed from Unit 2 Greenfield Road Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 24 June 2010 (1 page) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 April 2010 | Company name changed l and j embroidery LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Termination of appointment of Philip Hewitt as a secretary (1 page) |
19 April 2010 | Appointment of Mr Raymond James Hewitt as a director (2 pages) |
19 April 2010 | Termination of appointment of Philip Hewitt as a secretary (1 page) |
19 April 2010 | Termination of appointment of Philip Hewitt as a director (1 page) |
19 April 2010 | Termination of appointment of Lyndsay Hewitt as a director (1 page) |
7 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Philip John Hewitt on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Lyndsay Jayne Hewitt on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Lyndsay Jayne Hewitt on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Philip John Hewitt on 1 January 2010 (2 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated director juliette hewitt (1 page) |
22 October 2008 | Appointment terminated director jordan hewitt (1 page) |
18 January 2008 | Return made up to 19/10/07; no change of members
|
14 November 2007 | Registered office changed on 14/11/07 from: unit 17 cranford court hardwick grange warrington cheshire WA1 4RX (1 page) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
19 September 2006 | Ad 01/09/06--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
15 June 2006 | New director appointed (3 pages) |
17 November 2005 | Ad 20/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
19 October 2005 | Incorporation (12 pages) |