Macclesfield
Cheshire
SK11 7JT
Director Name | Mr Stephen Lee Walton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN |
Secretary Name | Bryan George Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Linnet Grove Macclesfield Cheshire SK10 3QS |
Website | chemcolloids.com |
---|---|
Email address | [email protected] |
Telephone | 01260 223555 |
Telephone region | Congleton |
Registered Address | Unit 1 Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Dennis Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414,417 |
Cash | £96 |
Current Liabilities | £679 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
25 August 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 July 2017 | Notification of Dennis William Quinn as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Dennis William Quinn as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 November 2015 | Appointment of Stephen Lee Walton as a director on 7 October 2015 (3 pages) |
17 November 2015 | Appointment of Stephen Lee Walton as a director on 7 October 2015 (3 pages) |
17 November 2015 | Appointment of Stephen Lee Walton as a director on 7 October 2015 (3 pages) |
27 October 2015 | Change of share class name or designation (2 pages) |
27 October 2015 | Change of share class name or designation (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Bryan Williamson as a secretary (1 page) |
16 July 2012 | Termination of appointment of Bryan Williamson as a secretary (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Dennis William Quinn on 10 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Dennis William Quinn on 10 December 2009 (2 pages) |
23 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
24 December 2008 | Location of register of members (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page) |
3 March 2008 | Ad 03/01/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
3 March 2008 | Particulars of contract relating to shares (3 pages) |
3 March 2008 | Particulars of contract relating to shares (3 pages) |
3 March 2008 | Ad 03/01/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
16 January 2008 | Accounting reference date shortened from 31/12/08 to 30/09/08 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/12/08 to 30/09/08 (1 page) |
10 December 2007 | Incorporation (12 pages) |
10 December 2007 | Incorporation (12 pages) |