Company NameJoule Estate Limited
Company StatusActive
Company Number00465466
CategoryPrivate Limited Company
Incorporation Date8 March 1949(75 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian William Macleod
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(46 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Secretary NameMr Ian William Macleod
NationalityBritish
StatusCurrent
Appointed17 January 1997(47 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameBarbara Louise Macleod
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(52 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleHousewife Director
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameGuy William Alexander Macleod
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(54 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameHugh Murray Macleod
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(54 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressAllingtons Cottage
Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director NameMiss Katharine Daisy Macleod
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(71 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllingtons Cottage Norbury Common
Whitchurch
SY13 4JB
Wales
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 August 2003)
RoleProperty Manager
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2001)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Director NameMr Bernard Brian Shelmerdine
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 1997)
RoleProperty Manager
Correspondence AddressSouth Bank
Siddington
Macclesfield
Cheshire
SK11 9LF
Director NameMr Bernard Brian Shelmerdine
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 1997)
RoleProperty Manager
Correspondence AddressSouth Bank
Siddington
Macclesfield
Cheshire
SK11 9LF
Secretary NameMr Bernard Brian Shelmerdine
NationalityBritish
StatusResigned
Appointed01 February 1991(41 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressSouth Bank
Siddington
Macclesfield
Cheshire
SK11 9LF

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

149 at £1Hugh Murray Macleod
8.62%
Ordinary
1.1k at £1Mrs Barbara Louise Macleod
62.06%
Ordinary
59 at £1Stephen Murray
3.41%
Ordinary
400 at £1Guy William Alexander Macleod
23.13%
Ordinary
36 at £1Rupert Hollins Murray
2.08%
Ordinary
10 at £1Ian William Macleod
0.58%
Ordinary
2 at £1Ian Macleod
0.12%
Ordinary

Financials

Year2014
Net Worth£1,247,004
Cash£152,899
Current Liabilities£308,444

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

15 August 2003Delivered on: 22 August 2003
Satisfied on: 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 22 main road windermere cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 1974Delivered on: 8 November 1974
Satisfied on: 16 February 2011
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with dwellinghouses erected thereon known as 12.16. and 28 manley street salford lancaster together with plant machinery fixtures implements andutensils.
Fully Satisfied
1 November 1974Delivered on: 8 November 1974
Satisfied on: 16 February 2011
Persons entitled: Williams & Glyns Bank LTD

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 land with dwellinghouse known as 68. ashworth street, failsworth, la ncaster together with plant machinery fixtures implements and utensils.
Fully Satisfied
1 November 1974Delivered on: 8 November 1974
Satisfied on: 16 February 2011
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) rent charge certificate title no la 163871 relating to f/h land and houses 6,8,12,14,16,24,26,28,30 manley street, salford. Lancaster. Subject to. But with the benefit of a perpetual yearly rent charge amounting to £50. 2) all fixed & movable plant. Machinery & fixtures implements & utensils from time to time therein or thereon.
Fully Satisfied

Filing History

26 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,729
(8 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,729
(8 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,729
(8 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,729
(8 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,729
(8 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Director's details changed for Guy William Alexander Macleod on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Hugh Murray Macleod on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barbara Louise Macleod on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Mr Ian William Macleod on 11 February 2010 (2 pages)
21 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 February 2009Director and secretary's change of particulars / ian macleod / 31/01/2009 (1 page)
12 February 2009Return made up to 01/02/09; full list of members (6 pages)
12 February 2009Director's change of particulars / hugh macleod / 31/01/2009 (1 page)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 May 2008Return made up to 01/02/08; no change of members (8 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 March 2007Return made up to 01/02/07; full list of members (10 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2005Particulars of contract relating to shares (2 pages)
27 October 2005Ad 03/10/05--------- £ si 579@1=579 £ ic 1150/1729 (3 pages)
20 October 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
9 February 2005Return made up to 01/02/05; full list of members (8 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 March 2004Return made up to 01/02/04; full list of members (8 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 September 2003Director resigned (1 page)
22 August 2003Particulars of mortgage/charge (3 pages)
17 February 2003Return made up to 01/02/03; full list of members (8 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 February 2002Return made up to 01/02/02; full list of members (8 pages)
26 October 2001New director appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 1999Return made up to 01/02/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
8 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Return made up to 01/02/96; no change of members (4 pages)
8 January 1996New director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 185 ashley road hale cheshire WA15 9SQ (1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
8 March 1949Incorporation (17 pages)