Sandbach
CW11 1AD
Director Name | Mrs Alison Michaela Hussain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hightown Sandbach CW11 1AD |
Director Name | Mr Ewan James Macphee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rue De Bohars Tarporley Cheshire CW6 9HF |
Secretary Name | Susan Jean Whaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2012) |
Role | Company Director |
Correspondence Address | 14 Rue De Bohars Tarporley Cheshire CW6 9HF |
Director Name | Mrs Michelle Karen Gilchrist |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2023) |
Role | Paediatric Sister |
Country of Residence | England |
Correspondence Address | 9 Hightown Sandbach CW11 1AD |
Director Name | Mr Robert David Anthony Gilchrist |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 2023) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 9 Hightown Sandbach CW11 1AD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.northwooduk.com |
---|---|
Telephone | 01392 435130 |
Telephone region | Exeter |
Registered Address | 9 Hightown Sandbach CW11 1AD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ewan James Macphee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,362 |
Cash | £106,123 |
Current Liabilities | £102,619 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
9 October 2006 | Delivered 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 |
---|
25 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
25 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Register inspection address has been changed to 22 Church Street Macclesfield Cheshire SK11 6LB (1 page) |
16 August 2014 | Register inspection address has been changed to 22 Church Street Macclesfield Cheshire SK11 6LB (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 November 2012 | Termination of appointment of Susan Whaley as a secretary (1 page) |
6 November 2012 | Termination of appointment of Susan Whaley as a secretary (1 page) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Ewan James Macphee on 10 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Ewan James Macphee on 10 August 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 November 2008 | Secretary appointed susan jean whaley (2 pages) |
26 November 2008 | Secretary appointed susan jean whaley (2 pages) |
18 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2006 | Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2006 | Company name changed northwood macclesfield LIMITED\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed northwood macclesfield LIMITED\certificate issued on 26/09/06 (2 pages) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |