Green Lane
Buxton
Derbyshire
SK17 9DS
Director Name | Mr Mark Andrew Pilkington |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Acrewall Terrace Monyash Road Bakewell DE45 1FG |
Director Name | Mrs Sally Anne Pilkington |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Mr Pak Hou Lei |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat A 7/F Chun King Court 83 First Street Sai Ying Pun Hong Kong China |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
17 June 2020 | Delivered on: 24 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as skidmores, matlock street, bakewell, DE45 1EE and registered at the land registry with title number DY409905 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
---|---|
17 June 2020 | Delivered on: 24 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 3 September 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 February 2014 | Delivered on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings k/a skidmores matlock stret bakewell now k/a C2 matlock street bakewell t/no. DY409905. Notification of addition to or amendment of charge. Outstanding |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Satisfaction of charge 086899110003 in full (1 page) |
18 July 2022 | Satisfaction of charge 086899110004 in full (1 page) |
18 July 2022 | Satisfaction of charge 086899110001 in full (1 page) |
18 July 2022 | Satisfaction of charge 086899110005 in full (1 page) |
18 July 2022 | Satisfaction of charge 086899110002 in full (1 page) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 June 2020 | Registration of charge 086899110004, created on 17 June 2020 (20 pages) |
24 June 2020 | Registration of charge 086899110005, created on 17 June 2020 (20 pages) |
20 May 2020 | Termination of appointment of Pak Hou Lei as a director on 20 May 2020 (1 page) |
20 May 2020 | Appointment of Mrs Sally Anne Pilkington as a director on 20 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Registration of charge 086899110003, created on 15 August 2019 (23 pages) |
7 May 2019 | Change of details for Mr Mark Andrew Pilkington as a person with significant control on 15 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Mark Andrew Pilkington on 15 April 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
8 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 February 2014 | Registration of charge 086899110002 (10 pages) |
24 February 2014 | Registration of charge 086899110002 (10 pages) |
31 January 2014 | Registration of charge 086899110001 (8 pages) |
31 January 2014 | Registration of charge 086899110001 (8 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
10 January 2014 | Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages) |
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|