Company NameThree Shire Defenders Limited
DirectorsAlexander James Morris and James Michael Bourne Pettener
Company StatusActive
Company Number10065044
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years ago)
Previous NameSteeple Street Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander James Morris
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX
Director NameMr James Michael Bourne Pettener
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX
Secretary NameMrs Emma Louise Morris
StatusCurrent
Appointed29 March 2019(3 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX
Director NameMr John Derek Womby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spring Gardens
Macclesfield
SK10 2AP
Secretary NameMr John Derek Womby
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Spring Gardens
Macclesfield
SK10 2AP

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

17 August 2016Delivered on: 19 August 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: By way of legal mortgage all interest in land at steeple street, macclesfield.
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at hm land registry.
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: All that property on the north eastern side of steeple street, macclesfield and all that part of land and buildings on the north side of hurdsfield road registered with title absolute under title number CH336923 (part) and CH336921 (part).
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
(3 pages)
11 April 2019Satisfaction of charge 100650440002 in full (1 page)
11 April 2019Satisfaction of charge 100650440001 in full (1 page)
11 April 2019Satisfaction of charge 100650440003 in full (1 page)
1 April 2019Appointment of Mrs Emma Louise Morris as a secretary on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of John Derek Womby as a director on 29 March 2019 (1 page)
1 April 2019Termination of appointment of John Derek Womby as a secretary on 29 March 2019 (1 page)
21 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
4 March 2019Notification of a person with significant control statement (2 pages)
11 February 2019Cessation of Southpark Developments Limited as a person with significant control on 5 February 2019 (1 page)
5 February 2019Appointment of Mr James Michael Bourne Pettener as a director on 5 February 2019 (2 pages)
5 February 2019Appointment of Mr Alexander James Morris as a director on 5 February 2019 (2 pages)
5 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 100
(3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
19 August 2016Registration of charge 100650440003, created on 17 August 2016 (20 pages)
19 August 2016Registration of charge 100650440003, created on 17 August 2016 (20 pages)
28 June 2016Registration of charge 100650440002, created on 23 June 2016 (13 pages)
28 June 2016Registration of charge 100650440001, created on 23 June 2016 (11 pages)
28 June 2016Registration of charge 100650440001, created on 23 June 2016 (11 pages)
28 June 2016Registration of charge 100650440002, created on 23 June 2016 (13 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(25 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(25 pages)