Over Peover
Knutsford
Cheshire
WA16 8UP
Director Name | Peter Greg Martin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Peter Greg Martin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shepley Drive Hazel Grove Stockport Cheshire SK7 6LE |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ian Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,363 |
Cash | £13,405 |
Current Liabilities | £311,042 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
17 December 2020 | Delivered on: 23 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 48A grimshaw lane bollington macclesfield SK10 5NB as shown edged red on the plan annexed. Outstanding |
---|---|
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 48E grimshaw lane bollington macclesfield SK10 5NB as shown edged red on the plan annexed. Outstanding |
10 November 2015 | Delivered on: 25 November 2015 Persons entitled: Ian Martin Classification: A registered charge Particulars: 48 grimshaw lane, bollington, macclesfield. Outstanding |
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H first floor flat 144 coldershaw road london. Outstanding |
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 neville street hazel grove. Outstanding |
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 chiltern drive stockport. Outstanding |
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Norwich and Peterborough Building Scoiety Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 bramhall moor lane hazel grove stockport. Outstanding |
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold land known as being 79 bramhall moor lane, hazel grove, stockport SK7 5BN currently registered at hm land registry under title number MAN159020. Outstanding |
27 January 2023 | Delivered on: 27 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold land known as 1 neville street, hazel grove, stockport SK7 4EB registered at hm land registry under GM600070. Outstanding |
27 January 2023 | Delivered on: 27 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold land known as 20 islington road, stockport SK2 7JH currently registered at hm land registry under title number GM283500. Outstanding |
27 January 2023 | Delivered on: 27 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the leasehold land known as being 144 coldershaw road, london W13 9DT currently registered at hm land registry under title number NGL468504. Outstanding |
27 January 2023 | Delivered on: 27 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All the freehold land known as being 10 chiltern drive, stockport SK2 7BE currently registered at hm land registry under title number CH65536. Outstanding |
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 islington road stockport. Outstanding |
18 June 2019 | Delivered on: 20 June 2019 Satisfied on: 24 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - 96 fonthill road london N4 3HT - title no. AGL232769. Fully Satisfied |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
30 January 2023 | Registration of charge 077123550014, created on 27 January 2023 (4 pages) |
27 January 2023 | Registration of charge 077123550012, created on 27 January 2023 (4 pages) |
27 January 2023 | Registration of charge 077123550013, created on 27 January 2023 (4 pages) |
27 January 2023 | Registration of charge 077123550011, created on 27 January 2023 (4 pages) |
27 January 2023 | Registration of charge 077123550010, created on 27 January 2023 (4 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
11 June 2021 | Change of details for Mr Ian Richard Martin as a person with significant control on 9 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Peter Greg Martin on 9 June 2021 (2 pages) |
15 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
23 December 2020 | Registration of charge 077123550009, created on 17 December 2020 (10 pages) |
23 December 2020 | Registration of charge 077123550008, created on 22 December 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for Peter Greg Martin on 5 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Peter Greg Martin on 5 June 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
4 December 2019 | Appointment of Peter Greg Martin as a director on 4 November 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 June 2019 | Satisfaction of charge 077123550007 in full (1 page) |
20 June 2019 | Registration of charge 077123550007, created on 18 June 2019 (39 pages) |
21 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 November 2018 | Notification of Ian Richard Martin as a person with significant control on 6 April 2016 (2 pages) |
6 November 2018 | Cessation of Ian Richard Martin as a person with significant control on 20 July 2016 (1 page) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 December 2017 | Termination of appointment of Peter Greg Martin as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Peter Greg Martin as a director on 4 December 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Change of share class name or designation (2 pages) |
20 July 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 April 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 November 2015 | Registration of charge 077123550006, created on 10 November 2015 (64 pages) |
25 November 2015 | Registration of charge 077123550006, created on 10 November 2015 (64 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Director's details changed for Ian Richard Martin on 1 April 2014 (2 pages) |
21 July 2014 | Director's details changed for Ian Richard Martin on 1 April 2014 (2 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Ian Richard Martin on 1 April 2014 (2 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 November 2013 | Director's details changed for Ian Richard Martin on 30 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Ian Richard Martin on 30 October 2013 (2 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Ian Richard Martin on 21 August 2012 (2 pages) |
26 July 2013 | Director's details changed for Ian Richard Martin on 21 August 2012 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2012 | Director's details changed for Ian Richard Martin on 23 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Ian Richard Martin on 23 March 2012 (2 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Incorporation (35 pages) |
20 July 2011 | Incorporation (35 pages) |