Timperley
Altrincham
Cheshire
WA15 6PN
Director Name | Mrs Philomena Southcott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2017(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Dermot George Mark Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Rose Bank Town Lane Mobberley Knutsford Cheshire WA16 7HR |
Director Name | Elizabeth Frances Cummins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1999) |
Role | Housewife |
Correspondence Address | Park Farm Hall Lane Mobberley Knutsford Cheshire WA16 7AF |
Director Name | Lawrence Oliver Cummins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 August 1997) |
Role | Company Director |
Correspondence Address | Park Farm Hall Lane Mobberley Knutsford Cheshire WA16 7AF |
Director Name | Edward William Hillidge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 1 Woolston Road West Felton Oswestry Salop SY11 4LB Wales |
Director Name | Lawrence Swinn |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Civil Engineer |
Correspondence Address | 5 Wenlock Drive Newport Salop TF10 7HH |
Secretary Name | Elizabeth Frances Cummins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 August 1997) |
Role | Company Director |
Correspondence Address | Park Farm Hall Lane Mobberley Knutsford Cheshire WA16 7AF |
Secretary Name | Christopher John Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Park Farm Hall Lane Mobberley Knutsford Cheshire WA16 7AF |
Director Name | Mr John Robert Cummins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 May 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Esher Drive Sale Cheshire M33 3PE |
Director Name | Mr Richard Joseph Cummins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 May 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road Sale Cheshire M33 6HS |
Secretary Name | April Bernadette Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 years after company formation) |
Appointment Duration | 15 years (resigned 31 March 2014) |
Role | Secretary |
Correspondence Address | 36 Chestnut Drive Holmes Chapel Cheshire CW4 7QE |
Website | cumminscivilengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 890619 |
Telephone region | Macclesfield |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
40k at £1 | Cummins Civil Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £494,981 |
Cash | £4,237 |
Current Liabilities | £775,663 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
15 May 2017 | Delivered on: 22 May 2017 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: Saltersley hall farm, saltersley lane, title number CH585383. Outstanding |
---|---|
18 January 2016 | Delivered on: 20 January 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Robertsons loco shed, bollington lane, nether alderly, macclesfield cheshire SK10 4TB and registered at land registry under title number CH341096. Outstanding |
18 January 2016 | Delivered on: 20 January 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land lying to the west of chandlers farm, sandle heath registered at land registry under title number CH341096. Outstanding |
5 August 2015 | Delivered on: 13 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Leasehold property known as land at new cheshire business park, wincham lane, wincham, northwich CW9 6GG as the same is more particularly described in a lease made between (1) new cheshire business park limited and (2) dg cummins & company limited. Outstanding |
7 August 2013 | Delivered on: 17 August 2013 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank GB Classification: A registered charge Outstanding |
2 July 2001 | Delivered on: 5 July 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land at saltersley hall farm, saltersley lane, wilmslow shown edged red on the plan attached and registered under title numbers CH613509 and CH585353. Outstanding |
18 August 2017 | Delivered on: 29 August 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land at saltersley hall farm, saltersley lane, wilmslow SK9 5LS and saltersley hall farm, saltersley lane, wilmslow SK9 5LS shown edged red on the attached plan and registered under title numbers CH613509 and CH585353. Outstanding |
15 May 2017 | Delivered on: 22 May 2017 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: Saltersley hall farm, saltersley lane, wilmslow SK9 5LS title number CH585383. Outstanding |
12 November 1992 | Delivered on: 19 November 1992 Satisfied on: 9 March 1999 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £26921.60 due or to become due from the company to the chargee under the terms of the credit agreement. Particulars: Al sums due under the insurance please see 395 150C 19/11 for full details. Fully Satisfied |
18 November 1991 | Delivered on: 21 November 1991 Satisfied on: 9 March 1999 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: £31,917 under the terms of the credit application. Particulars: All right title and interest in and to all sums payable under the credit application. Fully Satisfied |
24 September 1991 | Delivered on: 2 October 1991 Satisfied on: 8 October 2002 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. Fully Satisfied |
13 October 2017 | Appointment of Mrs Philomena Southcott as a director on 12 October 2017 (2 pages) |
---|---|
29 August 2017 | Registration of charge 021111110012, created on 18 August 2017 (15 pages) |
29 August 2017 | Registration of charge 021111110011, created on 18 August 2017 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 May 2017 | Registration of charge 021111110009, created on 15 May 2017 (13 pages) |
22 May 2017 | Registration of charge 021111110010, created on 15 May 2017 (7 pages) |
3 May 2017 | Termination of appointment of John Robert Cummins as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Richard Joseph Cummins as a director on 3 May 2017 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Director's details changed for Mr Richard John Cummins on 13 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 January 2016 | Registration of charge 021111110008, created on 18 January 2016 (7 pages) |
20 January 2016 | Registration of charge 021111110007, created on 18 January 2016 (13 pages) |
2 October 2015 | Registered office address changed from C/O Beever & Struthers St George's House 215- 219 Chester Road Manchester Cheshire M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Beever & Struthers St George's House 215- 219 Chester Road Manchester Cheshire M15 4JE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 October 2015 (1 page) |
13 August 2015 | Registration of charge 021111110006, created on 5 August 2015
|
13 August 2015 | Registration of charge 021111110006, created on 5 August 2015
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 July 2014 | Termination of appointment of April Bernadette Sorensen as a secretary on 31 March 2014 (1 page) |
28 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 August 2013 | Registration of charge 021111110005 (10 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr John Robert Cummins on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard John Cummins on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr John Robert Cummins on 9 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Richard John Cummins on 9 June 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 February 2010 | Registered office address changed from Park Farm Hall Lane Mobberley Cheshire WA16 7AF on 24 February 2010 (1 page) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: st james' court, 30 brown street manchester lancashire M2 2JF (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
14 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
16 May 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
28 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
20 April 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
5 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members
|
2 October 2001 | Return made up to 09/06/01; full list of members
|
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 July 2001 | Particulars of mortgage/charge (7 pages) |
29 September 2000 | Amended accounts made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: park farm hall lane mobberley cheshire WA16 7AF (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Return made up to 09/06/99; full list of members
|
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Return made up to 09/06/98; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 July 1996 | Return made up to 09/06/96; full list of members (5 pages) |
5 July 1996 | £ ic 100000/40000 26/09/95 £ sr 60000@1=60000 (1 page) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 December 1991 | £ nc 1000/100000 01/09/91 (1 page) |
20 April 1988 | Company name changed leader construction (U.K.) limit ed\certificate issued on 21/04/88 (2 pages) |
16 March 1987 | Incorporation (16 pages) |
16 March 1987 | Certificate of Incorporation (1 page) |