Macclesfield
SK10 4TG
Director Name | Mr Simon Julian Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3, Suite 1, Glasshouse, Block 15 Alderley Pa Macclesfield SK10 4TG |
Director Name | Mr James Burnett Fawcett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 3, Suite 1, Glasshouse, Block 15 Alderley Pa Macclesfield SK10 4TG |
Director Name | Mr Kevin Thomas Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 November 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 3, Suite 1, Glasshouse, Block 15 Alderley Pa Macclesfield SK10 4TG |
Director Name | Mr Stephen Andrew Brown |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 3, Suite 1, Glasshouse, Block 15 Alderley Pa Macclesfield SK10 4TG |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr David Simon Schofield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jennings Close Hyde Cheshire SK14 4UF |
Director Name | Mr Terry Hogan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Brow Cottage Well Brow Delph Oldham OL3 5JF |
Secretary Name | Mr Terry Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Palin Wood Road Delph Saddleworth OL3 5UW |
Director Name | Steve Durkin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 3, Suite 1, Glasshouse, Block 15 Alderley Pa Macclesfield SK10 4TG |
Director Name | Henbury Technology Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2014) |
Correspondence Address | 8 St John Street Manchester M3 4DU |
Website | www.motoring.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Level 3, Suite 1, Glasshouse, Block 15 Alderley Park Macclesfield SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
9.5k at £0.0001 | Chris Green 9.25% Ordinary |
---|---|
9.5k at £0.0001 | Terry Hogan 9.25% Ordinary |
9.5k at £0.0001 | Karl Illingworth 9.21% Ordinary |
7.8k at £0.0001 | Jason Scott 7.56% Ordinary |
6.8k at £0.0001 | Gary Lee 6.61% Ordinary |
39.1k at £0.0001 | Simon Taylor 38.01% Ordinary |
3.1k at £0.0001 | James Fawcett 3.00% Ordinary |
15k at £0.0001 | Steve Durkin 14.60% Ordinary |
1.5k at £0.0001 | John Caslin 1.50% Ordinary |
1k at £0.0001 | Emma Green 1.00% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | -£459,525 |
Cash | £62,656 |
Current Liabilities | £954,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
29 July 2014 | Delivered on: 30 July 2014 Persons entitled: Maven Capital Partners UK LLP (The Security Trustee) Classification: A registered charge Outstanding |
21 December 2009 | Delivered on: 30 December 2009 Persons entitled: Rbs Invoice Finance Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 September 2009 | Delivered on: 18 September 2009 Satisfied on: 29 July 2014 Persons entitled: Henbury Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (13 pages) |
---|---|
10 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
26 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
13 June 2022 | Appointment of Mr Stephen Andrew Brown as a director on 13 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Steve Durkin as a director on 13 June 2022 (1 page) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Kevin Thomas Brown as a director on 5 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Simon Julian Taylor on 5 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Steve Durkin on 5 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr James Burnett Fawcett on 5 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Christopher Stuart Ashton Green on 5 November 2021 (2 pages) |
10 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (13 pages) |
8 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (13 pages) |
19 October 2020 | Cessation of Richard Michael Barlow as a person with significant control on 19 October 2020 (1 page) |
19 October 2020 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to Level 3, Suite 1, Glasshouse, Block 15 Alderley Park Macclesfield SK10 4TG on 19 October 2020 (1 page) |
21 February 2020 | Termination of appointment of Terry Hogan as a director on 14 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
19 July 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
8 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
7 February 2019 | Satisfaction of charge 2 in full (1 page) |
7 February 2019 | Statement of capital following an allotment of shares on 28 September 2018
|
7 February 2019 | Notification of Richard Michael Barlow as a person with significant control on 28 September 2018 (2 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
1 October 2018 | Registration of charge 060737770004, created on 28 September 2018 (22 pages) |
23 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Mr Terry Hogan on 1 January 2016 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 November 2017 | Registered office address changed from 8 st John Street Manchester M3 4DU to Sevendale House 7 Dale Street Manchester M1 1JA on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 8 st John Street Manchester M3 4DU to Sevendale House 7 Dale Street Manchester M1 1JA on 3 November 2017 (1 page) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 July 2014 | Registration of charge 060737770003, created on 29 July 2014 (44 pages) |
30 July 2014 | Registration of charge 060737770003, created on 29 July 2014 (44 pages) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
27 May 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
20 May 2014 | Appointment of James Fawcett as a director (3 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Termination of appointment of Henbury Technology Holdings Limited as a director (2 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Appointment of Steve Durkin as a director (3 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of Mr Simon Julian Taylor as a director (3 pages) |
20 May 2014 | Termination of appointment of Terry Hogan as a secretary (2 pages) |
20 May 2014 | Appointment of Steve Durkin as a director (3 pages) |
20 May 2014 | Appointment of Mr Simon Julian Taylor as a director (3 pages) |
20 May 2014 | Termination of appointment of Terry Hogan as a secretary (2 pages) |
20 May 2014 | Appointment of James Fawcett as a director (3 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Termination of appointment of Henbury Technology Holdings Limited as a director (2 pages) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (7 pages) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
25 October 2012 | Director's details changed for Henbury Holdings Limited on 25 October 2012 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Director's details changed for Henbury Holdings Limited on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from 8 St John Street Manchester North West M2 2AN on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 8 St John Street Manchester North West M2 2AN on 25 October 2012 (1 page) |
20 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 May 2011 | Registered office address changed from 8 St. John Street Manchester M3 4DU United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 8 St. John Street Manchester M3 4DU United Kingdom on 12 May 2011 (2 pages) |
13 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Registered office address changed from City Wharf First Floor 30 New Bailey Street Manchester Salford M3 5ER on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from City Wharf First Floor 30 New Bailey Street Manchester Salford M3 5ER on 13 April 2011 (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 6 September 2010 (1 page) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Henbury Holdings Limited on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Terry Hogan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Henbury Holdings Limited on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Stuart Ashton Green on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Stuart Ashton Green on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Terry Hogan on 11 March 2010 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 November 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 23 November 2009 (1 page) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2009 | Return made up to 30/01/09; full list of members (6 pages) |
16 March 2009 | Return made up to 30/01/09; full list of members (6 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Memorandum and Articles of Association (18 pages) |
4 March 2009 | Memorandum and Articles of Association (18 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from motoring house churchill way lomeshaye motor park nelson lancashire BB9 6RT (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from motoring house churchill way lomeshaye motor park nelson lancashire BB9 6RT (1 page) |
9 September 2008 | Ad 05/09/08\gbp si [email protected]=4.8981\gbp ic 4/8.8981\ (2 pages) |
9 September 2008 | Director appointed henbury holdings LIMITED (2 pages) |
9 September 2008 | Notice of assignment of name or new name to shares (2 pages) |
9 September 2008 | Director appointed henbury holdings LIMITED (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Notice of assignment of name or new name to shares (2 pages) |
9 September 2008 | Ad 05/09/08\gbp si [email protected]=4.8981\gbp ic 4/8.8981\ (2 pages) |
9 September 2008 | Resolutions
|
10 April 2008 | Return made up to 30/01/08; full list of members (8 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members (8 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 7A kayley industrial estate richmond street ashton under lyne greater manchester OL7 0AU (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 7A kayley industrial estate richmond street ashton under lyne greater manchester OL7 0AU (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages) |
26 November 2007 | Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages) |
26 November 2007 | Particulars of contract relating to shares (2 pages) |
26 November 2007 | S-div 16/11/07 (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages) |
26 November 2007 | Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages) |
26 November 2007 | Particulars of contract relating to shares (2 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | S-div 16/11/07 (1 page) |
26 November 2007 | Resolutions
|
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Ad 19/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Ad 19/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
17 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Company name changed brand new co (352) LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed brand new co (352) LIMITED\certificate issued on 10/07/07 (2 pages) |
30 January 2007 | Incorporation (44 pages) |
30 January 2007 | Incorporation (44 pages) |