Company NameSlate Wharf (Castlefield) Limited
DirectorSimon Andrew Kimble
Company StatusActive
Company Number13245745
CategoryPrivate Limited Company
Incorporation Date4 March 2021(3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
SK9 7DZ
Secretary NameMrs Denise Elizabeth Kimble
StatusCurrent
Appointed13 September 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address56 London Road
Alderley Edge
SK9 7DZ
Director NameMrs Denise Elizabeth Kimble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
SK9 7DZ
Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 George Street
Alderley Edge
SK9 7EJ

Location

Registered Address56 London Road
Alderley Edge
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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

4 April 2023Delivered on: 13 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Plot g slate wharf castlefield manchester and land on the north side of slate wharf castlefield manchester.
Outstanding
16 November 2022Delivered on: 21 November 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Plot g, slate wharf, castlefield, manchester (title no GM753865). All land on the north side of slate wharf, castlefield, manchester (title no GM811338). The property known as robins cob cottage, fanshawe lane, henbury, macclesfield SK11 9PP (title no CH211683). 70 macclesfield road, prestbury, macclesfield SK10 4BH (title no CH419630). All leasehold land known as flat 1, 1 george street, alderley edge SK9 7ET (title no CH705642). All leasehold land known as flat 2, 1 george street, alderley edge SK9 7EJ (title no CH705643). All leasehold land known as flat 3, 1 george street, alderley edge SK9 7EJ (title no CH705644). Land known as flat 4, 1 george street, alderley edge SK9 7EJ (title no CH705645). Land known as flat 4, 1 george street, alderley edge SK9 7EJ (title no CH705646). Property known as 54 london road, alderley edge SK9 7DZ (title no CH265948).
Outstanding
16 November 2022Delivered on: 21 November 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: All of the property known as plot g slate wharf, castlefield, manchester and land on the north side of slate wharf, castlefield. Title numbers GM753865 and GM811338.
Outstanding
25 June 2021Delivered on: 9 July 2021
Persons entitled: Together Commercial Finance Limited (Company Number 2058813)

Classification: A registered charge
Particulars: The leasehold property known as slate wharf, plot g, castlefield, manchester, SK9 7PG registered with title number GM753865 and GM811338.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 30 December 2022 (5 pages)
13 November 2023Change of details for Mrs Denise Elizabeth Kimble as a person with significant control on 9 November 2023 (2 pages)
6 October 2023Satisfaction of charge 132457450004 in full (1 page)
5 October 2023Registration of charge 132457450006, created on 27 September 2023 (8 pages)
5 October 2023Registration of charge 132457450005, created on 27 September 2023 (9 pages)
3 October 2023Satisfaction of charge 132457450002 in full (1 page)
3 October 2023Satisfaction of charge 132457450001 in full (1 page)
3 October 2023Satisfaction of charge 132457450003 in full (1 page)
25 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 April 2023Registration of charge 132457450004, created on 4 April 2023 (14 pages)
27 March 2023Director's details changed for Mr Simon Andrew Kimble on 13 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Simon Andrew Kimble on 13 March 2023 (2 pages)
27 March 2023Change of details for Mrs Denise Elizabeth Kimble as a person with significant control on 13 March 2023 (2 pages)
10 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 November 2022Registration of charge 132457450002, created on 16 November 2022 (12 pages)
21 November 2022Registration of charge 132457450003, created on 16 November 2022 (25 pages)
20 October 2022Notification of Denise Elizabeth Kimble as a person with significant control on 4 March 2021 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 May 2022Termination of appointment of Denise Elizabeth Kimble as a director on 4 March 2021 (1 page)
27 May 2022Appointment of Mr Simon Andrew Kimble as a director on 4 March 2021 (2 pages)
17 May 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
10 May 2022Cessation of Simon Andrew Kimble as a person with significant control on 5 March 2021 (1 page)
9 May 2022Appointment of Mrs Denise Elizabeth Kimble as a director on 4 March 2021 (2 pages)
21 April 2022Termination of appointment of Simon Andrew Kimble as a director on 4 March 2021 (1 page)
19 October 2021Appointment of Mrs Denise Elizabeth Kimble as a secretary on 13 September 2021 (2 pages)
19 October 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
9 July 2021Registration of charge 132457450001, created on 25 June 2021 (10 pages)
29 March 2021Registered office address changed from 6 George Street Alderley Edge SK9 7EJ United Kingdom to 56 London Road Alderley Edge SK9 7DZ on 29 March 2021 (1 page)
4 March 2021Incorporation
Statement of capital on 2021-03-04
  • GBP 100
(38 pages)