Company NameArighi Bianchi Holdings Limited
Company StatusActive
Company Number07986850
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Bianchi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMr Paul Nicholas Ernesto Bianchi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMr Richard Enrico Bianchi
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Secretary NameSarah Bianchi
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMiss Sarah Bianchi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Silk Road Macclesfield
Cheshire
SK10 1LH
Director NameMr John Anthony Bianchi
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMr Robert Anthony Bianchi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
Director NameMr Robert Paul Bianchi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH

Contact

Websitearighibianchi.co.uk
Telephone01625 613333
Telephone regionMacclesfield

Location

Registered AddressThe Silk Road
Macclesfield
Cheshire
SK10 1LH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

76 at £0.01Robert Paul Bianchi
4.04%
Ordinary A
75 at £0.01John Bianchi
3.99%
Ordinary
75 at £0.01Richard Enrico Bianchi
3.99%
Ordinary
395 at £0.01John Bianchi
21.00%
Ordinary A
395 at £0.01Richard Enrico Bianchi
21.00%
Ordinary A
39 at £0.01Robert Paul Bianchi
2.07%
Ordinary
238 at £0.01Paul Nicholas Bianchi
12.65%
Ordinary A
238 at £0.01Robert Anthony Bianchi
12.65%
Ordinary A
238 at £0.01Sarah Bianchi
12.65%
Ordinary A
37 at £0.01Paul Nicholas Bianchi
1.97%
Ordinary
37 at £0.01Robert Anthony Bianchi
1.97%
Ordinary
37 at £0.01Sarah Bianchi
1.97%
Ordinary
1 at £0.01Nick Bianchi & Robert A. Bianchi & Sarah Bianchi
0.05%
Ordinary A

Financials

Year2014
Turnover£15,494,723
Gross Profit£6,172,725
Net Worth£5,263,111
Cash£2,702,895
Current Liabilities£3,304,702

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of park lane macclesfield t/no CH133532.
Outstanding
1 November 2016Delivered on: 8 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 26 March 2013
Persons entitled: National Westminster Bank 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 at king street macclesfield cheshire t/no.CH504136 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

29 June 2020Group of companies' accounts made up to 30 June 2019 (44 pages)
30 March 2020Confirmation statement made on 12 March 2020 with updates (6 pages)
4 April 2019Group of companies' accounts made up to 30 June 2018 (40 pages)
20 March 2019Confirmation statement made on 12 March 2019 with updates (6 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (39 pages)
20 March 2018Confirmation statement made on 12 March 2018 with updates (6 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 December 2016Registration of charge 079868500003, created on 2 December 2016 (9 pages)
9 December 2016Registration of charge 079868500003, created on 2 December 2016 (9 pages)
8 November 2016Registration of charge 079868500002, created on 1 November 2016 (5 pages)
8 November 2016Registration of charge 079868500002, created on 1 November 2016 (5 pages)
5 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 18.81
(10 pages)
5 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 18.81
(10 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18.81
(10 pages)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 18.81
(10 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
13 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 18.81
(10 pages)
13 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 18.81
(10 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
8 October 2013Appointment of Sarah Bianchi as a director (3 pages)
8 October 2013Termination of appointment of John Bianchi as a director (2 pages)
8 October 2013Termination of appointment of John Bianchi as a director (2 pages)
8 October 2013Appointment of Sarah Bianchi as a director (3 pages)
24 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
24 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 18.81
(4 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 18.81
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 18.81
(4 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 April 2012Change of share class name or designation (2 pages)
12 March 2012Incorporation (23 pages)
12 March 2012Incorporation (23 pages)