Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Jonathan Shorts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lanchester Road Highgate London N6 4TA |
Secretary Name | Mr Colm Joseph Curran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Church Road Teddington Middlesex TW11 8QL |
Secretary Name | Deborah Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | Wheeldon Trees Farm Earl Sterndale Nr Buxton Derbyshire SK17 0AA |
Secretary Name | Mr Martin Arnold Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheeldon Trees Farm Earl Sterndale Nr Buxton Derbyshire SK17 0AA |
Secretary Name | Mandy Shorts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2009(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | 38 Lanchester Road Highgate London N6 4TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | geelawson.co.uk |
---|
Registered Address | 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
1.1k at £1 | Jonathan Shorts 51.03% Ordinary |
---|---|
406 at £1 | Amanda Shorts 18.97% Ordinary |
214 at £1 | Colm Joseph Curran 10.00% Ordinary |
214 at £1 | Deborah Hofman 10.00% Ordinary A |
214 at £1 | Martin Arnold Hofman 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,052,640 |
Gross Profit | £2,996,172 |
Net Worth | £1,627,850 |
Cash | £280,808 |
Current Liabilities | £3,391,892 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Ivan Pennington on 8 April 2020 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
7 August 2018 | Cessation of Ivan Pennington as a person with significant control on 30 June 2016 (1 page) |
7 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
7 August 2018 | Change of details for Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Lehvoss Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Solvency Statement dated 18/04/17 (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Solvency Statement dated 18/04/17 (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Statement of capital on 8 June 2017
|
26 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 October 2015 | Auditor's resignation (1 page) |
30 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages) |
1 October 2015 | Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages) |
1 October 2015 | Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages) |
3 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
3 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
2 September 2015 | Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Registered office address changed from 1st Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Registered office address changed from 1st Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Registered office address changed from 1st Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Registered office address changed from 1st Floor, Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane London N12 8LY on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 1st Floor, Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane London N12 8LY on 21 July 2015 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Appointment of Mandy Shorts as a secretary (2 pages) |
9 April 2010 | Appointment of Mandy Shorts as a secretary (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
24 June 2008 | Secretary appointed martin arnold hofman (2 pages) |
24 June 2008 | Secretary appointed deborah hofman (2 pages) |
24 June 2008 | Secretary appointed martin arnold hofman (2 pages) |
24 June 2008 | Secretary appointed deborah hofman (2 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 July 2006 | Ad 09/06/06--------- £ si 2139@1=2139 £ ic 1/2140 (2 pages) |
25 July 2006 | Particulars of contract relating to shares (2 pages) |
25 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 July 2006 | Particulars of contract relating to shares (2 pages) |
25 July 2006 | Ad 09/06/06--------- £ si 2139@1=2139 £ ic 1/2140 (2 pages) |
19 July 2006 | Nc inc already adjusted 06/06/06 (1 page) |
19 July 2006 | Nc inc already adjusted 06/06/06 (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New secretary appointed (1 page) |
12 May 2006 | Incorporation (16 pages) |
12 May 2006 | Incorporation (16 pages) |