Company NameNorthwood (Macclesfield) Limited
DirectorsJoshua David Gilchrist and Alison Michaela Hussain
Company StatusActive
Company Number05901753
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Previous NameNorthwood Macclesfield Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Joshua David Gilchrist
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(16 years, 8 months after company formation)
Appointment Duration1 year
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
CW11 1AD
Director NameMrs Alison Michaela Hussain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(16 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
CW11 1AD
Director NameMr Ewan James Macphee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rue De Bohars
Tarporley
Cheshire
CW6 9HF
Secretary NameSusan Jean Whaley
NationalityBritish
StatusResigned
Appointed12 August 2008(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2012)
RoleCompany Director
Correspondence Address14 Rue De Bohars
Tarporley
Cheshire
CW6 9HF
Director NameMrs Michelle Karen Gilchrist
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2023(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 October 2023)
RolePaediatric Sister
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
CW11 1AD
Director NameMr Robert David Anthony Gilchrist
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2023(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2023)
RolePilot
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
CW11 1AD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.northwooduk.com
Telephone01392 435130
Telephone regionExeter

Location

Registered Address9 Hightown
Sandbach
CW11 1AD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ewan James Macphee
100.00%
Ordinary

Financials

Year2014
Net Worth£17,362
Cash£106,123
Current Liabilities£102,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

9 October 2006Delivered on: 18 October 2006
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
25 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 68 High Street Tarporley CW6 0AT on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 68 High Street Tarporley CW6 0AT on 25 May 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
16 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
16 August 2014Register inspection address has been changed to 22 Church Street Macclesfield Cheshire SK11 6LB (1 page)
16 August 2014Register inspection address has been changed to 22 Church Street Macclesfield Cheshire SK11 6LB (1 page)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Termination of appointment of Susan Whaley as a secretary (1 page)
6 November 2012Termination of appointment of Susan Whaley as a secretary (1 page)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Ewan James Macphee on 10 August 2010 (2 pages)
10 September 2010Director's details changed for Ewan James Macphee on 10 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 10/08/09; full list of members (3 pages)
24 August 2009Return made up to 10/08/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 November 2008Secretary appointed susan jean whaley (2 pages)
26 November 2008Secretary appointed susan jean whaley (2 pages)
18 November 2008Return made up to 10/08/08; full list of members (3 pages)
18 November 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006Company name changed northwood macclesfield LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed northwood macclesfield LIMITED\certificate issued on 26/09/06 (2 pages)
10 August 2006Incorporation (17 pages)
10 August 2006Incorporation (17 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)