Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Secretary Name | Mr Ian William Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1997(47 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Barbara Louise Macleod |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(52 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Housewife Director |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Guy William Alexander Macleod |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2003(54 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Hugh Murray Macleod |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2003(54 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Director Name | Miss Katharine Daisy Macleod |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch SY13 4JB Wales |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 August 2003) |
Role | Property Manager |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2001) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Director Name | Mr Bernard Brian Shelmerdine |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 1997) |
Role | Property Manager |
Correspondence Address | South Bank Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Mr Bernard Brian Shelmerdine |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 1997) |
Role | Property Manager |
Correspondence Address | South Bank Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Mr Bernard Brian Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | South Bank Siddington Macclesfield Cheshire SK11 9LF |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
149 at £1 | Hugh Murray Macleod 8.62% Ordinary |
---|---|
1.1k at £1 | Mrs Barbara Louise Macleod 62.06% Ordinary |
59 at £1 | Stephen Murray 3.41% Ordinary |
400 at £1 | Guy William Alexander Macleod 23.13% Ordinary |
36 at £1 | Rupert Hollins Murray 2.08% Ordinary |
10 at £1 | Ian William Macleod 0.58% Ordinary |
2 at £1 | Ian Macleod 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,247,004 |
Cash | £152,899 |
Current Liabilities | £308,444 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 February 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (8 months, 2 weeks from now) |
15 August 2003 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 |
9 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
---|---|
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
14 July 2020 | Appointment of Miss Katharine Daisy Macleod as a director on 8 July 2020 (2 pages) |
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Guy William Alexander Macleod on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Ian William Macleod on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Hugh Murray Macleod on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barbara Louise Macleod on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Guy William Alexander Macleod on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Hugh Murray Macleod on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Ian William Macleod on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barbara Louise Macleod on 11 February 2010 (2 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
12 February 2009 | Director's change of particulars / hugh macleod / 31/01/2009 (1 page) |
12 February 2009 | Director and secretary's change of particulars / ian macleod / 31/01/2009 (1 page) |
12 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
12 February 2009 | Director's change of particulars / hugh macleod / 31/01/2009 (1 page) |
12 February 2009 | Director and secretary's change of particulars / ian macleod / 31/01/2009 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 May 2008 | Return made up to 01/02/08; no change of members (8 pages) |
1 May 2008 | Return made up to 01/02/08; no change of members (8 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 March 2007 | Return made up to 01/02/07; full list of members (10 pages) |
19 March 2007 | Return made up to 01/02/07; full list of members (10 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 April 2006 | Return made up to 01/02/06; full list of members
|
3 April 2006 | Return made up to 01/02/06; full list of members
|
27 October 2005 | Particulars of contract relating to shares (2 pages) |
27 October 2005 | Ad 03/10/05--------- £ si [email protected]=579 £ ic 1150/1729 (3 pages) |
27 October 2005 | Particulars of contract relating to shares (2 pages) |
27 October 2005 | Ad 03/10/05--------- £ si [email protected]=579 £ ic 1150/1729 (3 pages) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
20 October 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
9 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
2 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members
|
10 February 2000 | Return made up to 01/02/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 February 1998 | Return made up to 01/02/98; no change of members
|
9 February 1998 | Return made up to 01/02/98; no change of members
|
17 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
14 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 185 ashley road hale cheshire WA15 9SQ (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 185 ashley road hale cheshire WA15 9SQ (1 page) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
8 March 1949 | Incorporation (17 pages) |
8 March 1949 | Incorporation (17 pages) |