Mottram St. Andrew
Macclesfield
SK10 4LW
Director Name | Mrs Victoria Colette Sinclair |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW |
Secretary Name | Mrs Victoria Colette Sinclair |
---|---|
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW |
Registered Address | Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Mottram St. Andrew |
Ward | Prestbury |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Andrew Sinclair 50.00% Ordinary |
---|---|
500 at £1 | Victoria Colette Sinclair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,656 |
Cash | £14,817 |
Current Liabilities | £41,380 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
29 September 2021 | Delivered on: 14 October 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 powell street clayton manchester M11 4GA. Outstanding |
---|---|
29 September 2021 | Delivered on: 14 October 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 26 powell street clayton manchester M11 4QA. Outstanding |
9 September 2021 | Delivered on: 17 September 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 12 walsden street, clayton, M11 4NJ. 27 ben street, clayton, M11 4EW. 1 powell street, clayton, M11 4GA. 26 powell street, clayton, M11 4QA. 164 brookhill street, miles platting, M40 7AB. Outstanding |
5 June 2015 | Delivered on: 18 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land 1 powell street clayton manchester title no LA8393. Outstanding |
5 December 2014 | Delivered on: 18 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 164 brookhill street manchester. Outstanding |
21 May 2014 | Delivered on: 7 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H - 27 ben street, manchester t/no GM899778. Outstanding |
6 May 2014 | Delivered on: 16 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 17 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 26 powell street clayton manchester t/n GM638580. Notification of addition to or amendment of charge. Outstanding |
29 September 2021 | Delivered on: 15 October 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: The leasehold property known as 164 brookhill street manchester M40 7AB. Outstanding |
29 September 2021 | Delivered on: 14 October 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 12 walsden street clayton manchester M11 4NJ. Outstanding |
29 September 2021 | Delivered on: 14 October 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 27 ben street manchester M11 4EW. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 12 walsden street clayton manchester t/no GM92800 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
7 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
9 June 2022 | Satisfaction of charge 071769400006 in full (1 page) |
9 June 2022 | Satisfaction of charge 071769400005 in full (1 page) |
9 June 2022 | Satisfaction of charge 071769400004 in full (1 page) |
9 June 2022 | Satisfaction of charge 071769400002 in full (1 page) |
9 June 2022 | Satisfaction of charge 1 in full (2 pages) |
11 March 2022 | Confirmation statement made on 3 March 2022 with updates (6 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
15 October 2021 | Registration of charge 071769400012, created on 29 September 2021 (38 pages) |
14 October 2021 | Registration of charge 071769400008, created on 29 September 2021 (38 pages) |
14 October 2021 | Registration of charge 071769400011, created on 29 September 2021 (38 pages) |
14 October 2021 | Registration of charge 071769400010, created on 29 September 2021 (38 pages) |
14 October 2021 | Registration of charge 071769400009, created on 29 September 2021 (38 pages) |
17 September 2021 | Registration of charge 071769400007, created on 9 September 2021 (43 pages) |
30 April 2021 | Change of share class name or designation (2 pages) |
30 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2021 | Memorandum and Articles of Association (16 pages) |
30 April 2021 | Resolutions
|
17 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Andrew Michael Sinclair on 23 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW on 27 June 2017 (1 page) |
27 June 2017 | Secretary's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Andrew Michael Sinclair on 23 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (1 page) |
27 June 2017 | Director's details changed for Mrs Victoria Colette Sinclair on 23 June 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Registration of charge 071769400006, created on 5 June 2015 (40 pages) |
18 June 2015 | Registration of charge 071769400006, created on 5 June 2015 (40 pages) |
18 June 2015 | Registration of charge 071769400006, created on 5 June 2015 (40 pages) |
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Registration of charge 071769400005, created on 5 December 2014 (40 pages) |
18 December 2014 | Registration of charge 071769400005, created on 5 December 2014 (40 pages) |
18 December 2014 | Registration of charge 071769400005, created on 5 December 2014 (40 pages) |
7 June 2014 | Registration of charge 071769400004 (41 pages) |
7 June 2014 | Registration of charge 071769400004 (41 pages) |
16 May 2014 | Registration of charge 071769400003 (42 pages) |
16 May 2014 | Registration of charge 071769400003 (42 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Registration of charge 071769400002 (41 pages) |
17 July 2013 | Registration of charge 071769400002 (41 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Greater Manchester SK3 0XA England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Greater Manchester SK3 0XA England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Building 44, G5/G6 Europa Business Park Bird Hall Lane Stockport Greater Manchester SK3 0XA England on 5 April 2011 (1 page) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|