Company NameBarracks Square (17-20) Limited
Company StatusActive
Company Number05826816
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Claire Parry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameMr Simon Harvey Veryard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGraigllwydd Fach Bwlch
Brecon
LD3 7RX
Wales
Director NameMrs Chelsea Annette Jean Jackson
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed10 June 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleRegistered Mental Health Nurse
Country of ResidenceEngland
Correspondence Address18 Barracks Square Barracks Square
Macclesfield
SK11 8HF
Director NameMs Diane Wrenn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 10 months after company formation)
Appointment Duration2 years
RoleCare Support Worker
Country of ResidenceEngland
Correspondence Address17 Barracks Square
Macclesfield
SK11 8HF
Director NameDavid Jackson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameMr David Michael Malik-Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Waverley Grove
Solihull
West Midlands
B91 1NP
Director NameMaria Maw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameJohn Reeves
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badger Road
Tytherington
Macclesfield
SK10 2EW
Director NameMr Andrew David Till
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2021)
RoleMusician
Country of ResidenceEngland
Correspondence Address18 Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameMr Ian Worthington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2022)
RoleSenior Quantity Surveyor
Country of ResidenceEngland
Correspondence Address6b Lowther Street
Bollington
Macclesfield
Cheshire
SK10 5QQ
Secretary NameMr John Reeves
StatusResigned
Appointed08 January 2016(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 2016)
RoleCompany Director
Correspondence Address11 Badger Road
Tytherington
Macclesfield
Cheshire
SK10 2EW
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address18 Barracks Square Barracks Square
Macclesfield
SK11 8HF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Claire Parry
25.00%
Ordinary
1 at £1Matthew Paul Till & Andrew David Till
25.00%
Ordinary
1 at £1Patricia Mary Reeves
25.00%
Ordinary
1 at £1Simon Harvey Veryard
25.00%
Ordinary

Financials

Year2014
Net Worth£6,859
Cash£6,855

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 July 2022Director's details changed for Mrs Chelsea Annette Jean Jackson on 16 July 2022 (2 pages)
20 July 2022Director's details changed for Mr Simon Harvey Veryard on 12 July 2022 (2 pages)
7 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
13 April 2022Appointment of Ms Diane Wrenn as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Ian Worthington as a director on 1 April 2022 (1 page)
22 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
21 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Andrew David Till as a director on 1 June 2021 (1 page)
18 June 2020Appointment of Mrs Chelsea Annette Jean Jackson as a director on 10 June 2020 (2 pages)
7 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 November 2017Registered office address changed from 19 Barracks Square Macclesfield Cheshire SK11 8HF England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 19 Barracks Square Macclesfield Cheshire SK11 8HF England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 6 November 2017 (1 page)
6 November 2017Registered office address changed from , 19 Barracks Square, Macclesfield, Cheshire, SK11 8HF, England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 6 November 2017 (1 page)
4 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
26 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
8 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 4
(7 pages)
8 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 4
(7 pages)
31 May 2016Registered office address changed from 11 Badger Road Tytherington Macclesfield Cheshire SK10 2EW to 19 Barracks Square Macclesfield Cheshire SK11 8HF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from , 11 Badger Road, Tytherington, Macclesfield, Cheshire, SK10 2EW to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 11 Badger Road Tytherington Macclesfield Cheshire SK10 2EW to 19 Barracks Square Macclesfield Cheshire SK11 8HF on 31 May 2016 (1 page)
10 May 2016Termination of appointment of John Reeves as a secretary on 18 April 2016 (1 page)
10 May 2016Termination of appointment of John Reeves as a secretary on 18 April 2016 (1 page)
19 January 2016Termination of appointment of John Reeves as a director on 8 January 2016 (1 page)
19 January 2016Termination of appointment of John Reeves as a director on 8 January 2016 (1 page)
18 January 2016Appointment of Mr Ian Worthington as a director on 8 January 2016 (2 pages)
18 January 2016Appointment of Mr John Reeves as a secretary on 8 January 2016 (2 pages)
18 January 2016Appointment of Mr Ian Worthington as a director on 8 January 2016 (2 pages)
18 January 2016Appointment of Mr John Reeves as a secretary on 8 January 2016 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(6 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
8 April 2013Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , Labyrinth House, 43-47 Middle Hillgate, Stockport, Cheshire, SK1 3DG on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG on 8 April 2013 (1 page)
10 October 2012Appointment of Mr Andrew David Till as a director (2 pages)
10 October 2012Appointment of Mr Andrew David Till as a director (2 pages)
5 September 2012Termination of appointment of David Malik-Davies as a director (1 page)
5 September 2012Termination of appointment of David Malik-Davies as a director (1 page)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
10 January 2011Appointment of Mr Simon Harvey Veryard as a director (2 pages)
10 January 2011Appointment of Mr Simon Harvey Veryard as a director (2 pages)
8 December 2010Termination of appointment of Maria Maw as a director (1 page)
8 December 2010Termination of appointment of Maria Maw as a director (1 page)
10 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 June 2010Director's details changed for Maria Maw on 24 May 2010 (2 pages)
4 June 2010Director's details changed for Maria Maw on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Claire Parry on 24 May 2010 (2 pages)
3 June 2010Director's details changed for John Reeves on 24 May 2010 (2 pages)
3 June 2010Director's details changed for Claire Parry on 24 May 2010 (2 pages)
3 June 2010Director's details changed for David Michael Malik-Davies on 24 May 2010 (2 pages)
3 June 2010Director's details changed for David Michael Malik-Davies on 24 May 2010 (2 pages)
3 June 2010Director's details changed for John Reeves on 24 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 June 2009Return made up to 24/05/09; full list of members (5 pages)
6 June 2009Return made up to 24/05/09; full list of members (5 pages)
5 June 2009Appointment terminated director david jackson (1 page)
5 June 2009Appointment terminated director david jackson (1 page)
26 November 2008Director appointed claire parry (1 page)
26 November 2008Director appointed claire parry (1 page)
12 June 2008Return made up to 24/05/08; full list of members (5 pages)
12 June 2008Return made up to 24/05/08; full list of members (5 pages)
9 June 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
9 June 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
16 July 2007Return made up to 24/05/07; full list of members (8 pages)
16 July 2007Return made up to 24/05/07; full list of members (8 pages)
11 April 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
11 April 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 August 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
24 May 2006Incorporation (11 pages)
24 May 2006Incorporation (11 pages)