Macclesfield
SK10 4TG
Director Name | Elizabeth Anne Fitzgerald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2008) |
Role | Barrister |
Correspondence Address | 55 Cottesmore Court Kelso Place Kensington W8 5QW |
Director Name | Mr Jonathan Michael Goldsmith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 days after company formation) |
Appointment Duration | 6 years (resigned 28 February 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Parc Behan Veryan Truro Cornwall TR2 5QD |
Director Name | Mr Richard Brian William Green |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanherne Veryan Truro Cornwall TR2 5QA |
Director Name | Mr Ewan James Kearney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ |
Director Name | Matthew Dawson Spence |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ |
Director Name | Mr Anthony Wild |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ |
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2011) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Telephone | 01726 871002 |
---|---|
Telephone region | St Austell |
Registered Address | Glass House Alderley Park Macclesfield SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Natural Assets Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £528,659 |
Gross Profit | £363,780 |
Net Worth | -£7,923,122 |
Cash | £9,497 |
Current Liabilities | £62,359 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
6 January 2017 | Delivered on: 10 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land at mulvra farm, st austell. Hm land registry title number(s) CL325358. Outstanding |
---|---|
28 November 2014 | Delivered on: 1 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property - trewhiddle holiday estate and land on the east side of trewhiddle inn and trewhiddle inn trewhiddle house pentewan road trewhiddle st austell; hm land registry title number(s) CL224355, CL223765, CL51464. Outstanding |
28 November 2014 | Delivered on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 June 2008 | Delivered on: 8 July 2008 Persons entitled: David Gorton Classification: A legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a trewhiddle holiday village pentewan road st austell cornwall t/no CL224355 and trewhiddle inn trewhiddle house pentewan road st austell cornwall t/nos CL51464 and CL223765. Outstanding |
23 August 2007 | Delivered on: 6 September 2007 Persons entitled: David Gorton Classification: Mortgage Secured details: £1,769,500.00 due or to become due from the company to. Particulars: F/H property k/a trewhiddle holiday village pentewan road st austell cornwall t/n CL224355 and trewhiddle inn trewhiddle house pentewan road st austell t/n CL51464 and CL223765. Outstanding |
3 August 2007 | Delivered on: 7 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trewhiddle holiday estate, pentewan road, st. Austell, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 July 2007 | Delivered on: 26 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trewhiddle inn pentewan st austell cornwall by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
12 July 2007 | Delivered on: 18 July 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
11 April 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
30 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
10 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ to Glass House Alderley Park Macclesfield SK10 4TG on 21 February 2020 (1 page) |
9 January 2020 | Termination of appointment of Matthew Dawson Spence as a director on 9 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Anthony Wild as a director on 9 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Ewan James Kearney as a director on 9 January 2020 (1 page) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
26 January 2018 | Notification of Natural Assets Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
21 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
10 January 2017 | Registration of charge 061164640008, created on 6 January 2017 (6 pages) |
10 January 2017 | Registration of charge 061164640008, created on 6 January 2017 (6 pages) |
24 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
1 December 2014 | Registration of charge 061164640007, created on 28 November 2014 (7 pages) |
1 December 2014 | Registration of charge 061164640007, created on 28 November 2014 (7 pages) |
28 November 2014 | Registration of charge 061164640006, created on 28 November 2014
|
28 November 2014 | Registration of charge 061164640006, created on 28 November 2014
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
22 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
22 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
28 February 2013 | Termination of appointment of Jonathan Goldsmith as a director (1 page) |
28 February 2013 | Termination of appointment of Jonathan Goldsmith as a director (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 29 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Ewan James Kearney on 29 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Matthew Dawson Spence on 29 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Matthew Dawson Spence on 29 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Anthony Wild on 29 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Ewan James Kearney on 29 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Anthony Wild on 29 September 2011 (2 pages) |
28 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (4 pages) |
28 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (4 pages) |
24 October 2011 | Appointment of Ewan James Kearney as a director (3 pages) |
24 October 2011 | Appointment of Matthew Dawson Spence as a director (3 pages) |
24 October 2011 | Appointment of Mr Anthony Wild as a director (3 pages) |
24 October 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Ewan James Kearney as a director (3 pages) |
24 October 2011 | Appointment of Mr Anthony Wild as a director (3 pages) |
24 October 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
24 October 2011 | Appointment of Matthew Dawson Spence as a director (3 pages) |
24 October 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Timothy Dennis as a director (3 pages) |
24 October 2011 | Appointment of Timothy Dennis as a director (3 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Full accounts made up to 28 February 2010 (14 pages) |
5 January 2011 | Full accounts made up to 28 February 2010 (14 pages) |
1 November 2010 | Termination of appointment of Richard Green as a director (1 page) |
1 November 2010 | Termination of appointment of Richard Green as a director (1 page) |
24 May 2010 | Full accounts made up to 28 February 2009 (13 pages) |
24 May 2010 | Full accounts made up to 28 February 2009 (13 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Jonathan Michael Goldsmith on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Jonathan Michael Goldsmith on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard Brian William Green on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard Brian William Green on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Jonathan Michael Goldsmith on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard Brian William Green on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
7 May 2009 | Full accounts made up to 29 February 2008 (13 pages) |
7 May 2009 | Full accounts made up to 29 February 2008 (13 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
28 July 2008 | Director appointed richard green (1 page) |
28 July 2008 | Appointment terminated director elizabeth fitzgerald (1 page) |
28 July 2008 | Director appointed richard green (1 page) |
28 July 2008 | Appointment terminated director elizabeth fitzgerald (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 March 2008 | Appointment terminated secretary throgmorton uk LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary throgmorton uk LIMITED (1 page) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated director throgmorton directors LLP (1 page) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated director throgmorton directors LLP (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
19 February 2007 | Incorporation (36 pages) |
19 February 2007 | Incorporation (36 pages) |