Macclesfield
Cheshire
SK10 1LT
Director Name | Mrs Kimberley Jane Richardson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
Director Name | Howard Raymond Kennerley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ |
Director Name | Mr Gary Norcott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 3 Maizefield Close Sale Cheshire M33 2LL |
Secretary Name | Howard Raymond Kennerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ |
Website | www.bionic-glove.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 261066 |
Telephone region | Macclesfield |
Registered Address | Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
178 at £1 | Mark James Richardson 88.12% Ordinary A |
---|---|
24 at £1 | Kimberley Richardson 11.88% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £46,155 |
Current Liabilities | £84,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
22 March 2012 | Delivered on: 4 April 2012 Persons entitled: Mr Mark Richardson Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 December 2011 | Delivered on: 14 December 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 September 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Registered office address changed from 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ England on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 16 Farmfield Drive Macclesfield Cheshire SK10 2TJ England on 5 February 2014 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Appointment of Mrs Kimberley Jane Richardson as a director (2 pages) |
25 February 2013 | Appointment of Mrs Kimberley Jane Richardson as a director (2 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 April 2012 | Company name changed g m golf brands LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed g m golf brands LIMITED\certificate issued on 12/04/12
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Termination of appointment of Howard Kennerley as a director (1 page) |
3 April 2012 | Termination of appointment of Howard Kennerley as a secretary (1 page) |
3 April 2012 | Termination of appointment of Howard Kennerley as a secretary (1 page) |
3 April 2012 | Termination of appointment of Howard Kennerley as a director (1 page) |
13 February 2012 | Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mr Mark James Richardson on 5 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Mark James Richardson on 5 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mr Mark James Richardson on 5 February 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 March 2010 | Director's details changed for Mark James Richardson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mark James Richardson on 31 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Secretary's details changed for Howard Raymond Kennerley on 5 February 2010 (1 page) |
16 March 2010 | Director's details changed for Mark James Richardson on 5 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Howard Raymond Kennerley on 5 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark James Richardson on 5 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Howard Raymond Kennerley on 5 February 2010 (1 page) |
16 March 2010 | Director's details changed for Howard Raymond Kennerley on 5 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Howard Raymond Kennerley on 5 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark James Richardson on 5 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Howard Raymond Kennerley on 5 February 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
11 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
14 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director gary norcott (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 533 buxton road stockport cheshire SK2 7HJ (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 533 buxton road stockport cheshire SK2 7HJ (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Appointment terminated director gary norcott (1 page) |
13 May 2009 | Director's change of particulars / mark richardson / 18/12/2008 (1 page) |
13 May 2009 | Director's change of particulars / mark richardson / 18/12/2008 (1 page) |
13 May 2009 | Location of register of members (1 page) |
5 February 2008 | Incorporation (15 pages) |
5 February 2008 | Incorporation (15 pages) |