Company NameMacclesfield Means Business Cic
Company StatusActive
Company Number12178541
CategoryPrivate Limited Company
Incorporation Date28 August 2019(4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher John Bentley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Paul Nicholas Ernesto Bianchi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Timothy Mears
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMrs Justine Marie Clowes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Michael John Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Paul Robert McLeman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMiss Kay Elizabeth Stevenson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2021(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 04 March 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

9 February 2021Appointment of Miss Kay Elizabeth Stevenson as a director on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Paul Robert Mcleman as a director on 9 February 2021 (1 page)
14 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
25 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2020Cessation of Christopher John Bentley as a person with significant control on 5 February 2020 (3 pages)
12 February 2020Notification of a person with significant control statement (3 pages)
11 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 5
(4 pages)
28 August 2019Incorporation of a Community Interest Company (65 pages)