Company NameIsaac Massey Limited
DirectorsIan David Baskeyfield and Philippa Baskeyfield
Company StatusActive
Company Number08623640
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian David Baskeyfield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NamePhilippa Baskeyfield
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Philippa Baskeyfield
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(8 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.3k at £1Ian Baskeyfield 1999 Trust
70.14%
Ordinary C
1k at £1Charlotte Elizabeth Lauren Baskeyfield
5.71%
Ordinary A
1k at £1David Anthony John Baskeyfield
5.71%
Ordinary B
3.2k at £1Ian David Baskeyfield
18.44%
Ordinary

Financials

Year2014
Net Worth£17,531
Cash£3

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 February 2020Notification of a person with significant control statement (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
25 March 2019Cessation of Ian David Baskeyfield as a person with significant control on 25 March 2019 (1 page)
24 July 2018Change of details for Mr Ian David Baskeyfield as a person with significant control on 24 July 2016 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 26 July 2013
  • GBP 17,531
(4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
19 May 2016Registered 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 19 May 2016 (1 page)
19 May 2016Registered 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 19 May 2016 (1 page)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 17,531
(5 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 17,531
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 17,531
(5 pages)
18 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 17,531
(5 pages)
18 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 3
(36 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 3
(36 pages)