Poynton
Cheshire
SK12 1YJ
Director Name | Ms Jill Frances Whittle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Avenue Poynton Industrial Estate Poynton Cheshire SK12 1YJ |
Director Name | Mr Maurice Henry Whittle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Avenue Poynton Industrial Estate Poynton Cheshire SK12 1YJ |
Director Name | Mr Andrew Jonathan Whittle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 37 Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Website | loxit.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5195191 |
Telephone region | Unknown |
Registered Address | First Avenue Poynton Industrial Estate Poynton Cheshire SK12 1YJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Andrew Jonathan Whittle 40.00% Ordinary |
---|---|
300 at £1 | John Anthony Whittle 30.00% Ordinary |
150 at £1 | Jill Frances Whittle 15.00% Ordinary |
150 at £1 | Maurice Henry Whittle 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £895,010 |
Cash | £53,238 |
Current Liabilities | £342,594 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
12 May 2010 | Delivered on: 2 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of first avenue poynton cheshire t/n CH414088 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 April 2010 | Delivered on: 5 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
10 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
---|---|
10 March 2021 | Cessation of Maurice Henry Whittle as a person with significant control on 3 March 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Director's details changed for Mr Maurice Henry Whittle on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr John Anthony Whittle on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Ms Jill Frances Whittle on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Maurice Henry Whittle on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr John Anthony Whittle on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Ms Jill Frances Whittle on 12 August 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
17 June 2010 | Registered office address changed from Unit 2 37 Albert Road Bollington Macclesfield Cheshire SK10 5HS United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Unit 2 37 Albert Road Bollington Macclesfield Cheshire SK10 5HS United Kingdom on 17 June 2010 (1 page) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
23 March 2010 | Termination of appointment of Andrew Whittle as a director (1 page) |
23 March 2010 | Appointment of Mr Andrew Jonathan Whittle as a director (2 pages) |
23 March 2010 | Termination of appointment of Andrew Whittle as a director (1 page) |
23 March 2010 | Appointment of Mr Andrew Jonathan Whittle as a director (2 pages) |
22 March 2010 | Director's details changed for Mr Andrew Jonathan Whittle on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Andrew Jonathan Whittle on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Andrew Jonathan Whittle on 9 March 2010 (2 pages) |
4 March 2010 | Incorporation (47 pages) |
4 March 2010 | Incorporation (47 pages) |