Macclesfield
Cheshire
SK10 1LT
Director Name | Mr Christopher Heap |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
Secretary Name | Christopher Heap |
---|---|
Status | Current |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
Director Name | Harold Cumberbirch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
Director Name | John Cumberbirch |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
Website | cumberbirch.com |
---|
Registered Address | Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
100 at £1 | Harold Cumberbirch 5.28% Ordinary C |
---|---|
100 at £1 | John Cumberbirch 5.28% Ordinary C |
450 at £1 | Christopher Conibere 23.77% Ordinary A |
450 at £1 | Christopher Heap 23.77% Ordinary B |
47 at £1 | John Cumberbirch 2.48% Redeemable Preference A |
46 at £1 | Harold Cumberbirch 2.43% Redeemable Preference A |
350 at £1 | Harold Cumberbirch 18.49% Redeemable Preference B |
350 at £1 | John Cumberbirch 18.49% Redeemable Preference B |
Year | 2014 |
---|---|
Net Worth | £134,338 |
Cash | £1,100 |
Current Liabilities | £51,238 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
19 February 2021 | Resolutions
|
---|---|
30 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
27 October 2020 | Statement of capital on 2 September 2020
|
8 October 2020 | Termination of appointment of Harold Cumberbirch as a director on 15 September 2020 (1 page) |
8 October 2020 | Termination of appointment of John Cumberbirch as a director on 15 September 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
27 November 2019 | Statement of capital on 30 June 2019
|
5 September 2019 | Statement of capital on 30 June 2018
|
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 November 2018 | Statement of capital on 30 June 2018
|
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (6 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Statement of capital on 30 June 2017
|
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 October 2016 | Statement of capital on 30 June 2016
|
14 October 2016 | Statement of capital on 30 June 2016
|
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 July 2015 | Statement of capital on 10 June 2015
|
7 July 2015 | Statement of capital on 10 June 2015
|
24 June 2015 | Statement of capital on 9 September 2014
|
24 June 2015 | Statement of capital on 9 September 2014
|
24 June 2015 | Statement of capital on 9 September 2014
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Statement of capital on 24 September 2012
|
14 November 2012 | Statement of capital on 24 September 2012
|
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 13 April 2010
|
19 July 2011 | Statement of capital following an allotment of shares on 13 April 2010
|
11 November 2010 | Registered office address changed from Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 16 August 2010 (1 page) |
13 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
10 May 2010 | Appointment of Harold Cumberbirch as a director (3 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Appointment of John Cumberbirch as a director (3 pages) |
10 May 2010 | Change of share class name or designation (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Appointment of John Cumberbirch as a director (3 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Change of share class name or designation (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Appointment of Harold Cumberbirch as a director (3 pages) |
31 October 2009 | Incorporation (36 pages) |
31 October 2009 | Incorporation (36 pages) |