Macclesfield
Cheshire
SK10 1LH
Director Name | Mr Paul Nicholas Ernesto Bianchi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Director Name | Mr Richard Enrico Bianchi |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Secretary Name | Sarah Bianchi |
---|---|
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Director Name | Miss Sarah Bianchi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Director Name | Mr John Anthony Bianchi |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Director Name | Mr Robert Anthony Bianchi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Director Name | Mr Robert Paul Bianchi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Silk Road Macclesfield Cheshire SK10 1LH |
Website | arighibianchi.co.uk |
---|---|
Telephone | 01625 613333 |
Telephone region | Macclesfield |
Registered Address | The Silk Road Macclesfield Cheshire SK10 1LH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
76 at £0.01 | Robert Paul Bianchi 4.04% Ordinary A |
---|---|
75 at £0.01 | John Bianchi 3.99% Ordinary |
75 at £0.01 | Richard Enrico Bianchi 3.99% Ordinary |
395 at £0.01 | John Bianchi 21.00% Ordinary A |
395 at £0.01 | Richard Enrico Bianchi 21.00% Ordinary A |
39 at £0.01 | Robert Paul Bianchi 2.07% Ordinary |
238 at £0.01 | Paul Nicholas Bianchi 12.65% Ordinary A |
238 at £0.01 | Robert Anthony Bianchi 12.65% Ordinary A |
238 at £0.01 | Sarah Bianchi 12.65% Ordinary A |
37 at £0.01 | Paul Nicholas Bianchi 1.97% Ordinary |
37 at £0.01 | Robert Anthony Bianchi 1.97% Ordinary |
37 at £0.01 | Sarah Bianchi 1.97% Ordinary |
1 at £0.01 | Nick Bianchi & Robert A. Bianchi & Sarah Bianchi 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,494,723 |
Gross Profit | £6,172,725 |
Net Worth | £5,263,111 |
Cash | £2,702,895 |
Current Liabilities | £3,304,702 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
2 December 2016 | Delivered 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 2016 | Delivered on: 8 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 March 2013 | Delivered 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 |
29 June 2020 | Group of companies' accounts made up to 30 June 2019 (44 pages) |
---|---|
30 March 2020 | Confirmation statement made on 12 March 2020 with updates (6 pages) |
4 April 2019 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with updates (6 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with updates (6 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
9 December 2016 | Registration of charge 079868500003, created on 2 December 2016 (9 pages) |
9 December 2016 | Registration of charge 079868500003, created on 2 December 2016 (9 pages) |
8 November 2016 | Registration of charge 079868500002, created on 1 November 2016 (5 pages) |
8 November 2016 | Registration of charge 079868500002, created on 1 November 2016 (5 pages) |
5 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
5 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
5 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
13 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
8 October 2013 | Appointment of Sarah Bianchi as a director (3 pages) |
8 October 2013 | Termination of appointment of John Bianchi as a director (2 pages) |
8 October 2013 | Termination of appointment of John Bianchi as a director (2 pages) |
8 October 2013 | Appointment of Sarah Bianchi as a director (3 pages) |
24 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
24 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Incorporation (23 pages) |
12 March 2012 | Incorporation (23 pages) |