Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mrs Erica Chandler Wilkinson |
---|---|
Status | Current |
Appointed | 01 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mrs Erica Chandler Wilkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Erica Chandler Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Director Name | Mr Nigel Malcolm Cotton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers House New Road Prestbury Cheshire SK10 4HP |
Director Name | Mr Brian Sharples Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2014) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 83 Mile End Lane Stockport Cheshire SK2 6BP |
Director Name | Mrs Victoria Roberts |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Website | jwfp.co.uk |
---|
Registered Address | Westminster House 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 | Over 300 other UK companies use this postal address |
93 at £1 | John Robert Wilkinson 93.00% Ordinary |
---|---|
5 at £1 | Nigel Cotton 5.00% Ordinary |
2 at £1 | Stuart Griffiths 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,523 |
Cash | £5,892 |
Current Liabilities | £25,246 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Standard Life Assurance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 December 2010 | Delivered on: 20 December 2010 Satisfied on: 3 December 2013 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 |
8 February 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
30 April 2018 | Second filing of the annual return made up to 18 July 2013 (18 pages) |
16 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 February 2018 | Second filing of the annual return made up to 18 July 2013 (18 pages) |
12 January 2018 | Second filing of a statement of capital following an allotment of shares on 15 May 2013
|
12 January 2018 | Second filing of Confirmation Statement dated 01/05/2017 (7 pages) |
20 December 2017 | Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
20 December 2017 | Change of details for Mrs Erica Chandler Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
20 December 2017 | Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
20 December 2017 | Change of details for Mrs Erica Chandler Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages) |
14 December 2017 | Change of details for Mrs Erica Chandler Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Change of details for Mrs Erica Chandler Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages) |
27 November 2017 | Registered office address changed from , Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 3BH, United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 3BH United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 27 November 2017 (1 page) |
30 October 2017 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 3BH on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from , Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 30 October 2017 (1 page) |
25 October 2017 | Director's details changed for Ms Victoria Rhodes on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Ms Victoria Rhodes on 25 October 2017 (2 pages) |
31 May 2017 | Registered office address changed from 1 Park Street Macclesfield SK11 6SR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from , 1 Park Street, Macclesfield, SK11 6SR, England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 31 May 2017 (1 page) |
18 May 2017 | 01/05/17 Statement of Capital gbp 200
|
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 January 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
13 January 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
11 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
9 January 2017 | Termination of appointment of Nigel Malcolm Cotton as a director on 16 December 2016 (1 page) |
9 January 2017 | Appointment of Ms Victoria Rhodes as a director on 16 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Nigel Malcolm Cotton as a director on 16 December 2016 (1 page) |
9 January 2017 | Registered office address changed from , Weavers House New Road, Prestbury, Cheshire, SK10 4HP to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Ms Victoria Rhodes as a director on 16 December 2016 (2 pages) |
9 January 2017 | Registered office address changed from Weavers House New Road Prestbury Cheshire SK10 4HP to 1 Park Street Macclesfield SK11 6SR on 9 January 2017 (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
23 November 2016 | Satisfaction of charge 058936920002 in full (1 page) |
23 November 2016 | Satisfaction of charge 058936920002 in full (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 April 2015 | Appointment of Mrs Erica Chandler Wilkinson as a secretary on 1 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Erica Chandler Wilkinson as a secretary on 1 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Erica Chandler Wilkinson as a secretary on 1 April 2015 (2 pages) |
20 August 2014 | Termination of appointment of Brian Sharples Smith as a director on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Brian Sharples Smith as a director on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Erica Chandler Wilkinson as a secretary on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Erica Chandler Wilkinson as a secretary on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Erica Chandler Wilkinson as a secretary on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Brian Sharples Smith as a director on 1 August 2014 (1 page) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 January 2014 | Registered office address changed from , 52 Waters Green, Macclesfield, Cheshire, SK11 6JT, United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 52 Waters Green Macclesfield Cheshire SK11 6JT United Kingdom on 30 January 2014 (1 page) |
9 December 2013 | Appointment of Mr Brian Sharples Smith as a director (3 pages) |
9 December 2013 | Appointment of Mr Brian Sharples Smith as a director (3 pages) |
6 December 2013 | Registration of charge 058936920002 (31 pages) |
6 December 2013 | Registration of charge 058936920002 (31 pages) |
3 December 2013 | Satisfaction of charge 1 in full (4 pages) |
3 December 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Appointment of Nigel Malcolm Cotton as a director (3 pages) |
19 July 2013 | Appointment of Nigel Malcolm Cotton as a director (3 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 March 2011 | Registered office address changed from , Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 March 2011 (1 page) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , Chester House 68 Chestergate, Macclesfield, Cheshire, SK11 6DY on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 3 September 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from phibbs edge, enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from, phibbs edge, enterprise house, 97 alderley road, wilmslow, cheshire, SK9 1PT (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
1 August 2006 | Incorporation (10 pages) |
1 August 2006 | Incorporation (10 pages) |