Macclesfield
Cheshire
SK10 1BX
Director Name | Mrs Victoria Swindell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(5 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Inge David |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD |
Director Name | Mr Howard Ian McCormick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr John Lee Davis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Jonathan Heavyside |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Carl Anthony Hayes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
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 | Howard Mccormick & Craig Mills 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
2 November 2023 | Cessation of Craig Edwin Mills as a person with significant control on 17 May 2021 (1 page) |
---|---|
2 November 2023 | Notification of Benjamin Mccluskey as a person with significant control on 17 May 2021 (2 pages) |
2 November 2023 | Notification of Phillip Curran as a person with significant control on 17 May 2021 (2 pages) |
2 November 2023 | Director's details changed for Mrs Victoria Swindell on 20 October 2023 (2 pages) |
2 November 2023 | Notification of John Paul Watts as a person with significant control on 17 May 2021 (2 pages) |
2 November 2023 | Notification of Hugh Mcfaul as a person with significant control on 17 May 2021 (2 pages) |
1 November 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
1 November 2023 | Termination of appointment of Jonathan Heavyside as a director on 30 September 2023 (1 page) |
24 October 2023 | Group of companies' accounts made up to 31 March 2023 (28 pages) |
2 February 2023 | Purchase of own shares.
|
20 January 2023 | Purchase of own shares.
|
20 January 2023 | Purchase of own shares.
|
3 January 2023 | Cancellation of shares. Statement of capital on 2 December 2022
|
3 January 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
13 December 2022 | Group of companies' accounts made up to 31 March 2022 (27 pages) |
30 November 2022 | Cancellation of shares. Statement of capital on 22 July 2022
|
8 November 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
17 October 2022 | Termination of appointment of Carl Anthony Hayes as a director on 4 August 2022 (1 page) |
21 September 2022 | Purchase of own shares.
|
16 September 2022 | Cancellation of shares. Statement of capital on 22 July 2022
|
14 February 2022 | Resolutions
|
14 February 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
6 January 2022 | Group of companies' accounts made up to 31 March 2021 (25 pages) |
17 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
15 May 2019 | Sale or transfer of treasury shares. Treasury capital:
|
15 May 2019 | Cancellation of shares. Statement of capital on 8 April 2019
|
15 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2019 | Termination of appointment of John Lee Davis as a director on 8 April 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Change of details for Mr Craig Edwin Mills as a person with significant control on 12 September 2018 (2 pages) |
29 October 2018 | Appointment of Mrs Victoria Swindell as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Carl Anthony Hayes as a director on 29 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 September 2018 | Change of details for Mr Craig Edwin Mills as a person with significant control on 3 March 2017 (2 pages) |
11 October 2017 | Cessation of Howard Ian Mccormick as a person with significant control on 3 March 2017 (1 page) |
11 October 2017 | Cessation of Howard Ian Mccormick as a person with significant control on 3 March 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Cancellation of shares. Statement of capital on 23 June 2017
|
24 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
24 July 2017 | Cancellation of shares. Statement of capital on 23 June 2017
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2017 | Appointment of Mr Jonathan Heavyside as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jonathan Heavyside as a director on 20 June 2017 (2 pages) |
24 March 2017 | Termination of appointment of Howard Ian Mccormick as a director on 22 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Howard Ian Mccormick as a director on 22 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 October 2016 | Sub-division of shares on 3 October 2016 (6 pages) |
26 October 2016 | Sub-division of shares on 3 October 2016 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 August 2015 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 August 2015 (1 page) |
5 January 2015 | Appointment of Mr Howard Ian Mccormick as a director on 6 October 2014 (2 pages) |
5 January 2015 | Termination of appointment of Inge David as a director on 6 October 2014 (1 page) |
5 January 2015 | Appointment of Mr Howard Ian Mccormick as a director on 6 October 2014 (2 pages) |
5 January 2015 | Appointment of Mr Howard Ian Mccormick as a director on 6 October 2014 (2 pages) |
5 January 2015 | Appointment of Mr Craig Edwin Mills as a director on 6 October 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Lee Davis as a director on 6 October 2014 (2 pages) |
5 January 2015 | Termination of appointment of Inge David as a director on 6 October 2014 (1 page) |
5 January 2015 | Termination of appointment of Inge David as a director on 6 October 2014 (1 page) |
5 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Mr Craig Edwin Mills as a director on 6 October 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Lee Davis as a director on 6 October 2014 (2 pages) |
5 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Mr Craig Edwin Mills as a director on 6 October 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Lee Davis as a director on 6 October 2014 (2 pages) |
15 December 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
15 December 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|