Hale
Altrincham
Cheshire
WA15 8EF
Director Name | Mr Neil Ernest McLachlan Clare |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 92 Ash Lane Hale Altrincham Cheshire WA15 8PB |
Secretary Name | Mr Jonathan Christian Mark McLachlan Clare |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Egerton Drive Hale Altrincham Cheshire WA15 8EF |
Director Name | Mr Edward Hilton Neil McLachlan Clare |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 56 Berwick Road Blackpool FY4 2PS |
Director Name | Allan Willans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 1996) |
Role | Engineer |
Correspondence Address | 14 Dunlin Close Offerton Stockport Cheshire SK2 5UF |
Secretary Name | Heather Alison McLachlan Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 116 Park Road Timperley Altrincham Cheshire WA15 6TQ |
Director Name | Mr David Barry Schofield |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 October 2009) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Irlam Road Flixton Manchester M41 6JP |
Website | nemac.co.uk |
---|---|
Telephone | 01282 700621 |
Telephone region | Burnley |
Registered Address | Unit 5 Station Road Ind. Estate Reddish Stockport Cheshire SK5 6ND |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
15k at £1 | Anne D. Clare 93.75% Preference |
---|---|
500 at £1 | Neil E.m Clare 3.13% Ordinary |
200 at £1 | Heather A.m Hart 1.25% Ordinary |
200 at £1 | Jonathan C.m.m Clare 1.25% Ordinary |
100 at £1 | Mr David Barry Schofield 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,751 |
Current Liabilities | £341,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
1 June 2001 | Delivered on: 9 June 2001 Satisfied on: 21 September 2015 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: F/H property k/a unit 5, station road industrial estate, station road, reddish, stockport, cheshire. Fully Satisfied |
---|---|
31 January 2001 | Delivered on: 7 February 2001 Satisfied on: 20 October 2011 Persons entitled: Northern Rock PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of kenwood road reddish stockport t/n GM500173 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1998 | Delivered on: 5 November 1998 Satisfied on: 8 May 2003 Persons entitled: The Co-Operative Bank PLC Classification: Deed of 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 north side of station road reddish t/n GM693389 all unifxed plant and machinery by way of assignment the goodwil of the business. Fully Satisfied |
16 October 1998 | Delivered on: 23 October 1998 Satisfied on: 8 May 2003 Persons entitled: The Co-Operative 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: Property k/a units 4,5,6,7,8 & 8A station road industrial estate station road reddish t/no GM500173 together with and assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1998 | Delivered on: 23 October 1998 Satisfied on: 20 October 2011 Persons entitled: The Co-Operative Bank PLC Classification: 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. Fully Satisfied |
24 October 1994 | Delivered on: 2 November 1994 Satisfied on: 13 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the east side of kenwood road reddish stockport greater manchester t/no. GM500173 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 March 1992 | Delivered on: 31 March 1992 Satisfied on: 8 May 2003 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Mortgage Secured details: £200,000 and all other monies due from the company to the chargee including any further advances. Particulars: F/H property adjoining kenwood road and station road, reddish, stockport, greater manchester t/no. GM500173. By way of fixed charge any contract or agreement and all or any proceeds of sale etc. the insurance policies all copyrights patents and inventions etc. by way of security life assurance policies nos. 1580954 and 4588819 and a floating charge over the (for full details see form 395 tc ref: M2). Undertaking and all property and assets. Fully Satisfied |
23 March 1989 | Delivered on: 4 April 1989 Satisfied on: 13 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings, station road and kenwood road reddish stockport cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 2001 | Delivered on: 18 June 2001 Satisfied on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
14 May 1988 | Delivered on: 3 June 1988 Satisfied on: 13 May 1999 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 May 2016 | Delivered on: 2 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being units 4-11, station road industrial estate, station road, reddish, stockport SK5 6ND (freehold). Outstanding |
21 March 2016 | Delivered on: 21 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 December 2002 | Delivered on: 11 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h property k/a land and buildings on the east side of kenwood road reddish stockport t/n GM500173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2002 | Delivered on: 3 October 2002 Persons entitled: Hsbc Bank PLC Classification: 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 |
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
24 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Edward Hilton Neil Mclachlan Clare as a director on 1 November 2018 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 June 2016 | Registration of charge 022338200014, created on 13 May 2016 (39 pages) |
2 June 2016 | Registration of charge 022338200014, created on 13 May 2016 (39 pages) |
21 March 2016 | Registration of charge 022338200013, created on 21 March 2016 (42 pages) |
21 March 2016 | Registration of charge 022338200013, created on 21 March 2016 (42 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Satisfaction of charge 10 in full (1 page) |
6 November 2015 | Satisfaction of charge 10 in full (1 page) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 September 2015 | Satisfaction of charge 9 in full (1 page) |
21 September 2015 | Satisfaction of charge 9 in full (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Termination of appointment of David Schofield as a director (1 page) |
18 November 2010 | Termination of appointment of David Schofield as a director (1 page) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Termination of appointment of David Schofield as a director (1 page) |
16 January 2010 | Termination of appointment of David Schofield as a director (1 page) |
14 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Neil Ernest Mclachlan Clare on 26 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David Barry Schofield on 26 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Neil Ernest Mclachlan Clare on 26 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David Barry Schofield on 26 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jonathan Christian Mark Mclachlan Clare on 26 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jonathan Christian Mark Mclachlan Clare on 26 October 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
10 December 2007 | Return made up to 25/10/07; full list of members (9 pages) |
10 December 2007 | Return made up to 25/10/07; full list of members (9 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 January 2007 | Return made up to 25/10/06; full list of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Return made up to 25/10/06; full list of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members
|
1 November 2004 | Return made up to 25/10/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 November 2002 | Return made up to 25/10/02; full list of members
|
11 November 2002 | Return made up to 25/10/02; full list of members
|
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
11 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
11 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | £ nc 1000/26000 25/03/97 (1 page) |
17 November 1997 | £ nc 1000/26000 25/03/97 (1 page) |
17 November 1997 | Resolutions
|
28 January 1997 | Registered office changed on 28/01/97 from: 12 eagle brow lymm cheshire WA13 0LW (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 12 eagle brow lymm cheshire WA13 0LW (1 page) |
28 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 March 1988 | Incorporation (15 pages) |
22 March 1988 | Incorporation (15 pages) |