Company NameJoseph Adshead (1983) Limited
DirectorsJoseph Robert Adshead and Mark Adshead
Company StatusLiquidation
Company Number00373980
CategoryPrivate Limited Company
Incorporation Date16 May 1942(81 years, 5 months ago)
Previous NameJoseph Adshead & Son Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJoseph Robert Adshead
NationalityBritish
StatusCurrent
Appointed01 March 2007(64 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address29 Robin Lane
Chelford
Macclesfield
Cheshire
SK11 9AZ
Director NameJoseph Robert Adshead
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(70 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleHGV Fitter
Country of ResidenceEngland
Correspondence Address29 Robin Lane
Chelford
Macclesfield
Cheshire
SK11 9AZ
Director NameMark Adshead
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(77 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Director NameEdward Samuel Adshead
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(49 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressPorth Colman
Llangwnnadl
Pwllheli
Gwynedd
LL53 8NT
Wales
Director NameJames Edward Maddocks
Date of BirthNovember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(49 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressMere Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Secretary NameJames Edward Maddocks
NationalityBritish
StatusResigned
Appointed25 November 1991(49 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressMere Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameJudith Anne Adshead
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(51 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressPorth Colmon
Llangwnnadl
Pwllheli
Gwynedd
LL53 8NT
Wales
Director NameEdward Samuel Adshead
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(52 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 August 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chapel Croft
Chelford
Macclesfield
Cheshire
SK11 9SU
Director NameMarjorie Elizabeth Maddocks
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(59 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Billet
4 Duke Street
Chester
CH1 1RP
Wales
Director NameJosephine Mary Clarke
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(59 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPump Cottage
Oscroft Tarvin
Chester
Secretary NameEdward Samuel Adshead
NationalityBritish
StatusResigned
Appointed03 April 2002(59 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chapel Croft
Chelford
Macclesfield
Cheshire
SK11 9SU
Director NameJennifer Clarke
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(77 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Director NameJames Daniel Maddocks
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(77 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

425 at £1Judith Anne Adshead
42.50%
Ordinary
39 at £1Joseph Robert Adshead
3.90%
Ordinary
38 at £1Mark Adshead
3.80%
Ordinary
246 at £1Josephine Mary Clarke
24.60%
Ordinary
124 at £1Edward Crispin Maddocks
12.40%
Ordinary
124 at £1James Daniel Maddocks
12.40%
Ordinary
1 at £1Elaine Ferrar
0.10%
Ordinary
1 at £1Howard Clarke
0.10%
Ordinary
1 at £1James Edward Maddocks
0.10%
Ordinary
1 at £1Jennifer Clarke
0.10%
Ordinary

Financials

Year2014
Net Worth£870,343
Cash£128,858
Current Liabilities£39,709

Accounts

Latest Accounts30 March 2020 (3 years, 6 months ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 November 2020 (2 years, 10 months ago)
Next Return Due4 December 2021 (overdue)

Charges

1 April 2018Delivered on: 12 April 2018
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: None.
Outstanding
28 June 2017Delivered on: 5 July 2017
Persons entitled: Together Commercial Finance Limited (2058813)

Classification: A registered charge
Particulars: Swiss cottage, chelford road, nether alderley, SK10 4SZ (CH655628).
Outstanding
28 June 2017Delivered on: 5 July 2017
Persons entitled: Together Commercial Finance Limited (2058813)

Classification: A registered charge
Particulars: Swiss cottage, chelford road, nether alderley, macclesfield, SK10 4SZ (CH655628).
Outstanding
22 October 1975Delivered on: 29 October 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the westerley side of and fronting to goastrey lane, wemlow, cheshire.
Outstanding
27 May 1975Delivered on: 4 June 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 plot of land in sandy lane, whisley, macclesfield, cheshire containing 4.074 acres 2 plots of land situate in and near sandy lane, whisley, cheshire containing 6.381 acres or thereabouts 3 plots of land at whisley, cheshire containing 3.015 acres (south view 4 plots of land fronting sandy lane, whisley, cheshire 7 acres 3 roods & 14 perches or thereabouts; 2.168 acres or thereabouts & 1.062 acres or thereabouts.
Outstanding
7 September 1973Delivered on: 17 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies now due etc.
Particulars: All those plots of land forming part of whisley barn farm, henbury, cheshire (see doc 46 for details).
Outstanding
8 March 1968Delivered on: 22 March 1968
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies now due etc.
Particulars: Birtles mill house farm, birtles, cheshire and land adjoining together with all fixed and moveable plant machinery and other fixtures implements and utensils whatsoever.
Outstanding
23 February 1982Delivered on: 4 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being part of mere farm quarry, chelford, cheshire comprised in a lease dated 6/11/81.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
14 December 2017Notification of Judith Anne Adshead as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
5 July 2017Registration of charge 003739800006, created on 28 June 2017 (6 pages)
5 July 2017Registration of charge 003739800007, created on 28 June 2017 (13 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
4 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Termination of appointment of Edward Adshead as a secretary (1 page)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Termination of appointment of Edward Adshead as a director (2 pages)
22 August 2012Appointment of Joseph Robert Adshead as a director (3 pages)
10 July 2012Termination of appointment of Marjorie Maddocks as a director (1 page)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2009Director's details changed for Josephine Mary Clarke on 25 November 2009 (2 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Edward Samuel Adshead on 25 November 2009 (2 pages)
11 December 2009Director's details changed for Marjorie Elizabeth Maddocks on 25 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 25/11/08; full list of members (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Return made up to 25/11/07; full list of members (4 pages)
23 March 2007New secretary appointed (1 page)
7 December 2006Return made up to 25/11/06; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2005Return made up to 25/11/05; full list of members (8 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(8 pages)
11 December 2003Return made up to 25/11/03; full list of members (8 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
12 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
5 December 2001Return made up to 25/11/01; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 November 2000Return made up to 25/11/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Registered office changed on 29/08/00 from: 65/89 oxford street manchester M1 6HT (1 page)
20 December 1999Return made up to 25/11/99; full list of members (5 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Return made up to 25/11/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Return made up to 25/11/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1996Return made up to 25/11/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1995Return made up to 25/11/95; full list of members (6 pages)
21 April 1995Director resigned;new director appointed (2 pages)