Chelford
Macclesfield
Cheshire
SK11 9AZ
Director Name | Joseph Robert Adshead |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2012(70 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | HGV Fitter |
Country of Residence | England |
Correspondence Address | 29 Robin Lane Chelford Macclesfield Cheshire SK11 9AZ |
Director Name | Mark Adshead |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
Director Name | Edward Samuel Adshead |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Porth Colman Llangwnnadl Pwllheli Gwynedd LL53 8NT Wales |
Director Name | James Edward Maddocks |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(49 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Mere Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Secretary Name | James Edward Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(49 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Mere Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Judith Anne Adshead |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Porth Colmon Llangwnnadl Pwllheli Gwynedd LL53 8NT Wales |
Director Name | Edward Samuel Adshead |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(52 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 August 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chapel Croft Chelford Macclesfield Cheshire SK11 9SU |
Director Name | Marjorie Elizabeth Maddocks |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(59 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Billet 4 Duke Street Chester CH1 1RP Wales |
Director Name | Josephine Mary Clarke |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(59 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pump Cottage Oscroft Tarvin Chester |
Secretary Name | Edward Samuel Adshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(59 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chapel Croft Chelford Macclesfield Cheshire SK11 9SU |
Director Name | Jennifer Clarke |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(77 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
Director Name | James Daniel Maddocks |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(77 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
425 at £1 | Judith Anne Adshead 42.50% Ordinary |
---|---|
39 at £1 | Joseph Robert Adshead 3.90% Ordinary |
38 at £1 | Mark Adshead 3.80% Ordinary |
246 at £1 | Josephine Mary Clarke 24.60% Ordinary |
124 at £1 | Edward Crispin Maddocks 12.40% Ordinary |
124 at £1 | James Daniel Maddocks 12.40% Ordinary |
1 at £1 | Elaine Ferrar 0.10% Ordinary |
1 at £1 | Howard Clarke 0.10% Ordinary |
1 at £1 | James Edward Maddocks 0.10% Ordinary |
1 at £1 | Jennifer Clarke 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £870,343 |
Cash | £128,858 |
Current Liabilities | £39,709 |
Latest Accounts | 30 March 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 November 2020 (2 years, 10 months ago) |
---|---|
Next Return Due | 4 December 2021 (overdue) |
1 April 2018 | Delivered on: 12 April 2018 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 June 2017 | Delivered 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 2017 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1968 | Delivered 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 1982 | Delivered 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 |
14 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
---|---|
14 December 2017 | Notification of Judith Anne Adshead as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
5 July 2017 | Registration of charge 003739800006, created on 28 June 2017 (6 pages) |
5 July 2017 | Registration of charge 003739800007, created on 28 June 2017 (13 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Termination of appointment of Edward Adshead as a secretary (1 page) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Termination of appointment of Edward Adshead as a director (2 pages) |
22 August 2012 | Appointment of Joseph Robert Adshead as a director (3 pages) |
10 July 2012 | Termination of appointment of Marjorie Maddocks as a director (1 page) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2009 | Director's details changed for Josephine Mary Clarke on 25 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Edward Samuel Adshead on 25 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Marjorie Elizabeth Maddocks on 25 November 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Return made up to 25/11/07; full list of members (4 pages) |
23 March 2007 | New secretary appointed (1 page) |
7 December 2006 | Return made up to 25/11/06; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2005 | Return made up to 25/11/05; full list of members (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members
|
11 December 2003 | Return made up to 25/11/03; full list of members (8 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2002 | Return made up to 25/11/02; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 November 2000 | Return made up to 25/11/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 65/89 oxford street manchester M1 6HT (1 page) |
20 December 1999 | Return made up to 25/11/99; full list of members (5 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |