Macclesfield
SK11 6JL
Director Name | Miss Janine Gurr |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL |
Director Name | Christopher Michael Ward |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Church Street Macclesfield SK11 6LB |
Director Name | Mr Jonathan James Peck |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL |
Director Name | Mr Jeremy Brooke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sandpiper Road Thorpe Hesley Rotherham S61 2UN |
Website | imperiumlaw.co.uk |
---|---|
Telephone | 0800 6335730 |
Telephone region | Freephone |
Registered Address | Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
50 at £1 | Christopher Ward 50.00% Ordinary |
---|---|
50 at £1 | Philip Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,868 |
Cash | £312,409 |
Current Liabilities | £450,891 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Vfs Legal Limited Classification: A registered charge Particulars: By way of first legal mortgage, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest.. By way of first fixed charge, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties acquired by the company in the future. By way of first fixed charge, the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|---|
24 June 2020 | Delivered on: 25 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 June 2015 | Delivered on: 19 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
12 January 2022 | Amended total exemption full accounts made up to 31 May 2021 (10 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 May 2021 (11 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
21 July 2020 | Cessation of Ssb Group Limited as a person with significant control on 19 June 2020 (1 page) |
7 July 2020 | Notification of Philip Andrew Jackson as a person with significant control on 19 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Jeremy Brooke as a director on 19 June 2020 (1 page) |
1 July 2020 | Registration of charge 075863610003, created on 30 June 2020 (20 pages) |
25 June 2020 | Registration of charge 075863610002, created on 24 June 2020 (24 pages) |
8 June 2020 | Previous accounting period extended from 23 May 2020 to 31 May 2020 (1 page) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
23 March 2020 | Satisfaction of charge 075863610001 in full (1 page) |
16 March 2020 | Cessation of A Person with Significant Control as a person with significant control on 22 May 2019 (1 page) |
13 March 2020 | Cessation of Philip Andrew Jackson as a person with significant control on 22 May 2019 (1 page) |
13 March 2020 | Notification of Ssb Group Limited as a person with significant control on 22 May 2019 (2 pages) |
17 January 2020 | Appointment of Mr Jeremy Brooke as a director on 22 May 2019 (2 pages) |
2 January 2020 | Previous accounting period shortened from 30 June 2019 to 23 May 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 23 May 2019 (11 pages) |
3 May 2019 | Change of details for Mr Philip Andrew Jackson as a person with significant control on 21 February 2019 (2 pages) |
3 May 2019 | Director's details changed for Philip Andrew Jackson on 21 February 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 April 2018 | Termination of appointment of Jonathan James Peck as a director on 17 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
24 August 2017 | Director's details changed for Miss Janine Gurr on 1 May 2017 (2 pages) |
24 August 2017 | Director's details changed for Miss Janine Gurr on 1 May 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 February 2017 | Registered office address changed from 10-12 Church Street Macclesfield SK11 6LB to Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 10-12 Church Street Macclesfield SK11 6LB to Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL on 21 February 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Termination of appointment of Christopher Michael Ward as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Christopher Michael Ward as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Christopher Michael Ward as a director on 1 July 2015 (1 page) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
19 June 2015 | Registration of charge 075863610001, created on 16 June 2015 (5 pages) |
19 June 2015 | Registration of charge 075863610001, created on 16 June 2015 (5 pages) |
18 June 2015 | Appointment of Miss Janine Gurr as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Miss Janine Gurr as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jonathan James Peck as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jonathan James Peck as a director on 17 June 2015 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2012 | Director's details changed for Christopher Michael Ward on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Philip Andrew Jackson on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Philip Andrew Jackson on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Christopher Michael Ward on 10 April 2012 (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
19 July 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
19 July 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
10 June 2011 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 10 June 2011 (2 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|