Company NameNorthern & Central Macclesfield Limited
Company StatusActive
Company Number01060668
CategoryPrivate Limited Company
Incorporation Date6 July 1972(51 years, 10 months ago)
Previous NameMacclesfield Cable Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Farrimond
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(19 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
&Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Director NameMrs Patricia Farrimond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(19 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
&Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Secretary NameMr David John Farrimond
NationalityBritish
StatusCurrent
Appointed10 April 1992(19 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
&Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Director NameMr Daniel Benjamin Farrimond
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(35 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander
&Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY

Location

Registered AddressC/O Lewis Alexander
&Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£440,820
Cash£67,816
Current Liabilities£105,595

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

10 January 1989Delivered on: 17 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 70,000
(5 pages)
15 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 70,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 70,000
(5 pages)
26 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 70,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 70,000
(5 pages)
13 June 2014Secretary's details changed for Mr David John Farrimond on 20 November 2013 (1 page)
13 June 2014Director's details changed for Mr David John Farrimond on 20 November 2013 (2 pages)
13 June 2014Secretary's details changed for Mr David John Farrimond on 20 November 2013 (1 page)
13 June 2014Director's details changed for Mr David John Farrimond on 20 November 2013 (2 pages)
13 June 2014Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages)
13 June 2014Director's details changed for Mr Daniel Benjamin Farrimond on 20 November 2013 (2 pages)
13 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 70,000
(5 pages)
13 June 2014Director's details changed for Mr Daniel Benjamin Farrimond on 20 November 2013 (2 pages)
13 June 2014Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages)
8 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
26 June 2012Director's details changed for Daniel Benjamin Farrimond on 27 April 2012 (3 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
26 June 2012Director's details changed for Daniel Benjamin Farrimond on 27 April 2012 (3 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
2 June 2010Accounts for a small company made up to 31 January 2010 (11 pages)
2 June 2010Accounts for a small company made up to 31 January 2010 (11 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
6 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 June 2008Director appointed daniel benjamin farrimond (1 page)
17 June 2008Director appointed daniel benjamin farrimond (1 page)
11 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
15 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
7 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
25 May 2006Registered office changed on 25/05/06 from: 103 portland street manchester M1 6DF (1 page)
25 May 2006Registered office changed on 25/05/06 from: 103 portland street manchester M1 6DF (1 page)
20 April 2006Return made up to 10/04/06; full list of members (2 pages)
20 April 2006Return made up to 10/04/06; full list of members (2 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
10 June 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (9 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (9 pages)
5 January 2004Registered office changed on 05/01/04 from: unit 7 pool st macclesfield SK11 7NX (1 page)
5 January 2004Registered office changed on 05/01/04 from: unit 7 pool st macclesfield SK11 7NX (1 page)
29 December 2003Company name changed macclesfield cable company limit ed\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed macclesfield cable company limit ed\certificate issued on 29/12/03 (2 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 April 2002Return made up to 10/04/02; full list of members (6 pages)
11 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 April 2001Return made up to 10/04/01; full list of members (6 pages)
24 April 2001Return made up to 10/04/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 May 2000Return made up to 10/04/00; full list of members (6 pages)
3 May 2000Return made up to 10/04/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 May 1999Return made up to 10/04/99; full list of members (6 pages)
26 May 1999Return made up to 10/04/99; full list of members (6 pages)
13 May 1998Return made up to 10/04/98; no change of members (4 pages)
13 May 1998Return made up to 10/04/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 May 1997Return made up to 10/04/97; no change of members (4 pages)
22 May 1997Return made up to 10/04/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 April 1996Return made up to 10/04/96; full list of members (6 pages)
24 April 1996Return made up to 10/04/96; full list of members (6 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
13 April 1995Return made up to 10/04/95; no change of members (4 pages)
13 April 1995Return made up to 10/04/95; no change of members (4 pages)