Winsford
Cheshire
CW7 3BE
Secretary Name | Mr Joe Thompson Macfarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2008(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Winsford Saw Mills Smokehall Lane Winsford Cheshire CW7 3BE |
Secretary Name | Jane Patricia Macfarlane-Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Lily Hill Street Whitefield Lancashire M45 7RB |
Website | macfarlaneconcretepumping.co.uk |
---|
Registered Address | Winsford Saw Mills Smokehall Lane Winsford Cheshire CW7 3BE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | Lindsey Macfarlane 50.00% Ordinary B |
---|---|
1 at £1 | Mr Joe Thompson Macfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,477 |
Cash | £3,777 |
Current Liabilities | £262,636 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
21 May 2013 | Delivered on: 22 May 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 April 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 February 2012 | Delivered on: 11 February 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage 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: The assets being mercedes benz atego 1828 4X2 schwing P2020-128/80 concrete pump chassis no WDB9505031K526623 s/no 104423 dor 2001, all right title and interest in the non-vesting assets together with the benefit of existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or which the company is entitled in relation to the assets see image for full details. Outstanding |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 1 December 2014
|
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Statement of capital following an allotment of shares on 1 December 2014
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 December 2014 | Director's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (1 page) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 May 2013 | Registration of charge 064388360003 (8 pages) |
3 May 2013 | Registration of charge 064388360002 (24 pages) |
25 April 2013 | Registered office address changed from 46 Moss Lane Style Cheshire SK9 4LG England on 25 April 2013 (1 page) |
28 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Mr Joe Thompson Macfarlane on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Joe Thompson Macfarlane on 28 January 2013 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 July 2012 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 July 2012 (1 page) |
19 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
25 November 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 April 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 August 2010 | Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
21 April 2010 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 21 April 2010 (1 page) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Joe Thompson Macfarlane on 15 January 2010 (2 pages) |
7 August 2009 | Director and secretary's change of particulars / joe macfarlane / 25/07/2009 (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 10 bolton street, ramsbottom bury rossendale BL0 9HX (1 page) |
25 June 2009 | Company name changed macburn LTD\certificate issued on 25/06/09 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
20 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / joe macfarlane / 01/05/2008 (1 page) |
30 June 2008 | Secretary appointed mr joe thompson macfarlane (1 page) |
30 June 2008 | Appointment terminated secretary jane macfarlane-burns (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Incorporation (12 pages) |