Company NameCPG Macclesfield Limited
Company StatusActive
Company Number10966030
CategoryPrivate Limited Company
Incorporation Date15 September 2017(6 years, 7 months ago)
Previous NameEnsco 1251 Limited

Business Activity

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

Directors

Director NameMiss Jennifer Louise Dawson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMr Peter Stuart Dawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(1 month after company formation)
Appointment Duration6 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameWilliam Marshall Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Secretary NameWilliam Marshall Smith
StatusCurrent
Appointed18 October 2017(1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMr Martin Allan Ridgway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
20 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Martin Allan Ridgway as a director on 16 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
14 September 2018Notification of Gemsupa Limited as a person with significant control on 18 October 2017 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
24 August 2018Notification of Gemsupa Limited as a person with significant control on 18 October 2017 (2 pages)
24 August 2018Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
24 August 2018Notification of Gemsupa Limited as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 56 London Road Alderley Edge Cheshire SK9 7DZ on 18 October 2017 (1 page)
18 October 2017Appointment of Miss Jennifer Louise Dawson as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Miss Jennifer Louise Dawson as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 18 October 2017 (1 page)
18 October 2017Appointment of William Marshall Smith as a secretary on 18 October 2017 (2 pages)
18 October 2017Appointment of William Marshall Smith as a secretary on 18 October 2017 (2 pages)
18 October 2017Appointment of Martin Allan Ridgway as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Michael James Ward as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Peter Stuart Dawson as a director on 18 October 2017 (2 pages)
18 October 2017Notification of Gemsupa Limited as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Cessation of Gateley Incorporations Limited as a person with significant control on 18 October 2017 (1 page)
18 October 2017Appointment of William Marshall Smith as a director on 18 October 2017 (2 pages)
18 October 2017Notification of Gemsupa Limited as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Appointment of Martin Allan Ridgway as a director on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 56 London Road Alderley Edge Cheshire SK9 7DZ on 18 October 2017 (1 page)
18 October 2017Cessation of Gateley Incorporations Limited as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Gateley Incorporations Limited as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Michael James Ward as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Gateley Incorporations Limited as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Peter Stuart Dawson as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of William Marshall Smith as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 18 October 2017 (1 page)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)