Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Angus Crawford MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Somerset BA6 8TW |
Director Name | Mr Rupert Sherman John Cotterell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2017) |
Role | Group Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Mr Graham David Harding |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Fran Button |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2018) |
Role | Group Chief Legal Officer |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
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 | Angus Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Katherine Macdonald 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
2 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
8 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
27 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
3 January 2019 | Resolutions
|
3 January 2019 | Appointment of Mr Graham Robert Bell as a director on 21 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Graham David Harding as a director on 21 December 2018 (1 page) |
3 January 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Fran Button as a director on 21 December 2018 (1 page) |
3 January 2019 | Notification of Atmosclear Investments Ltd as a person with significant control on 21 December 2018 (2 pages) |
3 January 2019 | Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 3 January 2019 (1 page) |
3 January 2019 | Cessation of Solar Power Generation Limited as a person with significant control on 21 December 2018 (1 page) |
4 December 2018 | Full accounts made up to 30 June 2018 (14 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
3 October 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page) |
3 October 2017 | Appointment of Fran Button as a director on 28 September 2017 (2 pages) |
3 October 2017 | Appointment of Fran Button as a director on 28 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page) |
16 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
16 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
28 July 2017 | Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages) |
28 July 2017 | Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Rupert Sherman John Cotterell on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Graham David Harding on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Rupert Sherman John Cotterell on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Graham David Harding on 12 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page) |
3 April 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
3 April 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
31 March 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Appointment of Mr Graham David Harding as a director on 12 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Angus Crawford Macdonald as a director on 12 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Rupert Sherman John Cotterell as a director on 12 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Graham David Harding as a director on 12 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Rupert Sherman John Cotterell as a director on 12 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Angus Crawford Macdonald as a director on 12 August 2016 (1 page) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 May 2015 | Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 March 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 January 2014 | Company name changed penare wind farm LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed penare wind farm LIMITED\certificate issued on 28/01/14
|
27 August 2013 | Registered office address changed from Higher Hill Farm Butleigh Somerset BA6 8TW United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Higher Hill Farm Butleigh Somerset BA6 8TW United Kingdom on 27 August 2013 (1 page) |
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Company name changed equipment procurement company LTD\certificate issued on 10/06/13
|
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Company name changed equipment procurement company LTD\certificate issued on 10/06/13
|
19 March 2013 | Incorporation (21 pages) |
19 March 2013 | Incorporation (21 pages) |