Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary Name | Catherine Janet Partington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | School House Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Adam Ross Egar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Leaside Way Thorneygrove Park Wilmslow Cheshire SK9 1EW |
Secretary Name | Lisa Ann Egar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Trafford Road Alderley Edge Cheshire SK9 7HL |
Secretary Name | Lisa Joanne Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 11 Oakleigh Road Cheadle Hulme Cheadle Cheshire SK8 6SP |
Director Name | Roderick Ian Waterhouse |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 11 Oakleigh Road Eden Park Cheadle Hulme Cheadle Cheshire SK8 6SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bridge House Ashley Road Hale Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | R.a.d. Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,959 |
Cash | £875 |
Current Liabilities | £112,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
29 September 1998 | Delivered on: 6 October 1998 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 under the terms of the charge. Particulars: Legal mortgage 309/311 stockport road timperley cheshire. 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. Outstanding |
---|---|
3 April 1998 | Delivered on: 7 April 1998 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: 13 dale grove timperley together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 February 1998 | Delivered on: 28 February 1998 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: 81 banks lane offerton stockport fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business proceeds of any insurance. Outstanding |
1 December 1997 | Delivered on: 5 December 1997 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: Property k/a 8 westholme avenue heaton chapel the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
11 September 1997 | Delivered on: 17 September 1997 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: 1 meriton road handforth goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
12 September 1997 | Delivered on: 17 September 1997 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:- 3 meriton road handforth. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
5 September 1997 | Delivered on: 11 September 1997 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: 90 birch street ashton under lyne greater manchester by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Outstanding |
2 June 1997 | Delivered on: 18 June 1997 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: 1 sandileigh avenue cheadle heath stockport the plant machinery fixtures and fittings the furniture furnishings and equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance. Outstanding |
21 December 2007 | Delivered on: 11 January 2008 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: Silverdale trout hall lane plumley cheshire. 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. Outstanding |
10 November 2000 | Delivered on: 14 November 2000 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: F/H land k/a 25 donnington avenue cheadle stockport greater manchester t/no.GM853315. 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. Outstanding |
6 June 1997 | Delivered on: 18 June 1997 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: Fern leas jacksons lane hazel grove stockport the plant machinery fixtures and fittings furniture furinsihings equipment and tools present and future goodwill and the proceeds of any insurance. Outstanding |
13 June 2000 | Delivered on: 17 June 2000 Satisfied on: 30 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: The sum of £84,175.00 due or to become due from the company to the chargee. Particulars: The property known as 74 southoak lane, wilmslow, macclesfield, cheshire, SK9 6AT. Fully Satisfied |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
17 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 January 2015 | Register inspection address has been changed to The School House Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR (1 page) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Register inspection address has been changed to The School House Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR (1 page) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for David William Partington on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David William Partington on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 10/01/08; no change of members (6 pages) |
7 March 2008 | Return made up to 10/01/08; no change of members (6 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: bridge house ashley road hale cheshire WA14 2UT (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: bridge house ashley road hale cheshire WA14 2UT (1 page) |
25 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 June 2002 | Return made up to 14/03/02; full list of members (6 pages) |
7 June 2002 | Return made up to 14/03/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 14/03/00; full list of members
|
30 May 2000 | Return made up to 14/03/00; full list of members
|
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Secretary's particulars changed (1 page) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Director's particulars changed (1 page) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
3 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | New director appointed (2 pages) |
22 May 1997 | Memorandum and Articles of Association (10 pages) |
22 May 1997 | Memorandum and Articles of Association (10 pages) |
16 May 1997 | Company name changed R.A.D. 2 LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed R.A.D. 2 LIMITED\certificate issued on 19/05/97 (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
14 March 1997 | Incorporation (17 pages) |
14 March 1997 | Incorporation (17 pages) |