Lyme Green Business Park
Macclesfield
SK11 0LP
Director Name | Mr Dominic Shaw |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
Director Name | Mr Steven Thomas Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
Website | www.bower-mattin.co.uk |
---|---|
Telephone | 01625 660756 |
Telephone region | Macclesfield |
Registered Address | Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
33 at £1 | Dominic Shaw 33.33% Ordinary |
---|---|
33 at £1 | Steven Williams 33.33% Ordinary |
33 at £1 | Terence Mattin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £748 |
Cash | £25 |
Current Liabilities | £91,722 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
7 November 2016 | Delivered on: 7 November 2016 Persons entitled: Bibby Financial Services (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
28 September 2016 | Delivered on: 29 September 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
11 March 2024 | Confirmation statement made on 11 March 2024 with updates (4 pages) |
---|---|
11 March 2024 | Notification of Bower Mattin and Young Limited as a person with significant control on 11 March 2024 (2 pages) |
11 March 2024 | Cessation of Steven Thomas Williams as a person with significant control on 7 March 2024 (1 page) |
11 March 2024 | Cessation of Dominic Shaw as a person with significant control on 11 March 2024 (1 page) |
11 March 2024 | Change of details for Mr Terence Robert Mattin as a person with significant control on 11 March 2024 (2 pages) |
6 March 2024 | Termination of appointment of Steven Thomas Williams as a director on 28 February 2024 (1 page) |
6 March 2024 | Termination of appointment of Dominic Shaw as a director on 28 February 2024 (1 page) |
26 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
23 January 2024 | Registered office address changed from Beechfield House Suite 23 - 24 Winterton Way Macclesfield Cheshire SK11 0LP England to Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 23 January 2024 (1 page) |
23 January 2024 | Change of details for Mr Terence Robert Mattin as a person with significant control on 1 January 2024 (2 pages) |
23 January 2024 | Change of details for Mr Dominic Shaw as a person with significant control on 1 January 2024 (2 pages) |
23 January 2024 | Change of details for Mr Steven Thomas Williams as a person with significant control on 1 January 2024 (2 pages) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Change of details for Mr Terence Robert Mattin as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Terence Robert Mattin as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Terence Robert Mattin on 6 February 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Satisfaction of charge 074909470002 in full (1 page) |
13 June 2018 | Director's details changed for Mr Terence Robert Mattin on 13 June 2018 (2 pages) |
26 January 2018 | Registered office address changed from Cromwell House Royal Court Brook Street Macclesfield Cheshire SK11 7AE to Beechfield House Suite 23 - 24 Winterton Way Macclesfield Cheshire SK11 0LP on 26 January 2018 (1 page) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Director's details changed for Mr Terence Robert Mattin on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Terence Robert Mattin on 2 May 2017 (2 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Solvency Statement dated 12/12/11 (1 page) |
3 February 2017 | Statement by Directors (1 page) |
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Statement by Directors (1 page) |
3 February 2017 | Solvency Statement dated 12/12/11 (1 page) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
12 December 2016 | Director's details changed for Mr Terence Robert Mattin on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Terence Robert Mattin on 12 December 2016 (2 pages) |
9 November 2016 | Satisfaction of charge 074909470001 in full (1 page) |
9 November 2016 | Satisfaction of charge 074909470001 in full (1 page) |
7 November 2016 | Registration of charge 074909470002, created on 7 November 2016 (55 pages) |
7 November 2016 | Registration of charge 074909470002, created on 7 November 2016 (55 pages) |
29 September 2016 | Registration of charge 074909470001, created on 28 September 2016 (10 pages) |
29 September 2016 | Registration of charge 074909470001, created on 28 September 2016 (10 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|