Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Nicholas Peter Heather |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Jonathan Matthew Heather |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
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 |
1 at £1 | Brian Peter Heather 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Heather 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,310 |
Cash | £38 |
Current Liabilities | £402,712 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
2 July 2020 | Delivered on: 4 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 14 August 2014 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
24 August 2012 | Delivered on: 5 September 2012 Persons entitled: Robert John Wood Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assets property and undertaking. Outstanding |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Notification of Brian Peter Heather as a person with significant control on 1 July 2021 (2 pages) |
15 March 2023 | Withdrawal of a person with significant control statement on 15 March 2023 (2 pages) |
15 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
12 January 2022 | Resolutions
|
7 January 2022 | Statement of capital following an allotment of shares on 1 July 2021
|
7 January 2022 | Notification of a person with significant control statement (2 pages) |
7 January 2022 | Cessation of Carol Ann Heather as a person with significant control on 1 July 2021 (1 page) |
7 January 2022 | Cessation of Brian Peter Heather as a person with significant control on 1 July 2021 (1 page) |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Mr Nicholas Peter Heather on 6 May 2021 (2 pages) |
10 May 2021 | Change of details for Mr Brian Peter Heather as a person with significant control on 6 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Jonathan Matthew Heather on 6 May 2021 (2 pages) |
10 May 2021 | Change of details for Carol Ann Heather as a person with significant control on 6 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Brian Peter Heather on 6 May 2021 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 August 2020 | Director's details changed for Mr Nicholas Peter Heather on 6 August 2020 (2 pages) |
15 July 2020 | Appointment of Jonathan Matthew Heather as a director on 15 July 2020 (2 pages) |
14 July 2020 | Second filing of Confirmation Statement dated 14 June 2019 (4 pages) |
4 July 2020 | Registration of charge 081061940003, created on 2 July 2020 (24 pages) |
25 June 2020 | Notification of Carol Heather as a person with significant control on 1 March 2019 (2 pages) |
25 June 2020 | Cessation of Nicholas Peter Heather as a person with significant control on 1 March 2019 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 January 2020 | Satisfaction of charge 1 in full (4 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates
|
23 April 2019 | Satisfaction of charge 081061940002 in full (1 page) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 August 2014 | Registration of charge 081061940002, created on 13 August 2014 (32 pages) |
14 August 2014 | Registration of charge 081061940002, created on 13 August 2014 (32 pages) |
7 July 2014 | Director's details changed for Mr Nicholas Peter Heather on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Nicholas Peter Heather on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Nicholas Peter Heather on 1 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 13 May 2014 (1 page) |
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Incorporation (36 pages) |
14 June 2012 | Incorporation (36 pages) |