Company NameThe Fountain (Macclesfield) Ltd
DirectorsKirsten Wainwright and Lee Owen Wainwright
Company StatusActive
Company Number12212863
CategoryPrivate Limited Company
Incorporation Date18 September 2019(4 years, 7 months ago)
Previous NameBath Taps (Macclesfield) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Kirsten Wainwright
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ
Director NameMr Lee Owen Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ

Location

Registered AddressBrook Mill
Parker Street
Macclesfield
Cheshire
SK11 7BQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

27 March 2024Change of details for Mr Lee Owen Wainwright as a person with significant control on 25 March 2024 (2 pages)
27 March 2024Director's details changed for Mrs Kirsten Wainwright on 25 March 2024 (2 pages)
27 March 2024Director's details changed for Mr Lee Owen Wainwright on 25 March 2024 (2 pages)
27 March 2024Change of details for Mrs Kirsten Wainwright as a person with significant control on 25 March 2024 (2 pages)
22 March 2024Registered office address changed from Bollington Brewing Comapny Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT England to Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ on 22 March 2024 (1 page)
22 March 2024Change of details for Wainwright Group Limited as a person with significant control on 12 March 2024 (2 pages)
21 March 2024Company name changed bath taps (macclesfield) LTD\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
(3 pages)
9 February 2024Registration of charge 122128630001, created on 7 February 2024 (4 pages)
19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
7 February 2023Notification of Wainwright Group Limited as a person with significant control on 18 September 2019 (2 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
4 August 2022Amended micro company accounts made up to 31 July 2021 (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 July 2020 (5 pages)
10 May 2021Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
8 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 September 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-18
  • GBP 1
(34 pages)