Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director Name | Mr John Edward Bailey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Tracey Till |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1HY |
Director Name | Mr Timothy John Ricketts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Hookstone Chase Harrogate North Yorkshire HG2 7HH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | David Frank Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Osprey House Archer Close Studley Warwickshire B80 7HX |
Secretary Name | Tracey Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | The Coach House Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1HY |
Director Name | Mr Andrew Thorogood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollbridge Cottage Quarnford Buxton Derbyshire SK17 0SU |
Secretary Name | Mr Andrew Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollbridge Cottage Quarnford Buxton Derbyshire SK17 0SU |
Director Name | John Edward Pritchard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Luxemburg |
Correspondence Address | 68 Rue De Warmeldange L-6180 Gonderange Luxembourg |
Director Name | Mr Andrew Swallow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Quarry Lane Brampton Chesterfield S40 3AS |
Website | mac-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 209007513 |
Telephone region | Mobile |
Registered Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
13.1k at £1 | Timothy John Ricketts 41.63% Ordinary |
---|---|
6.3k at £1 | Andrew Swallow 19.82% Ordinary |
6.3k at £1 | Growth Stages Sarl 19.82% Ordinary |
5.6k at £1 | Andrew Thorogood 17.84% Ordinary |
75 at £1 | Growth Stages Sarl 0.24% Ordinary B |
75 at £1 | Timothy John Ricketts 0.24% Ordinary B |
65 at £1 | Andrew Swallow 0.21% Ordinary B |
65 at £1 | Andrew Thorogood 0.21% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £289,415 |
Cash | £214,803 |
Current Liabilities | £520,424 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 1 day from now) |
28 June 2001 | Delivered on: 7 July 2001 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 |
---|
22 December 2023 | Accounts for a small company made up to 31 August 2023 (10 pages) |
---|---|
19 May 2023 | Resolutions
|
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
9 May 2023 | Statement of capital following an allotment of shares on 14 April 2023
|
20 March 2023 | Accounts for a small company made up to 31 August 2022 (12 pages) |
23 May 2022 | Accounts for a small company made up to 31 August 2021 (12 pages) |
2 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
10 December 2020 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 December 2020 (2 pages) |
26 November 2020 | Accounts for a small company made up to 31 August 2020 (10 pages) |
16 October 2020 | Memorandum and Articles of Association (18 pages) |
16 October 2020 | Resolutions
|
6 October 2020 | Appointment of Mr Ian Bailey as a director on 30 September 2020 (2 pages) |
5 October 2020 | Cessation of Timothy John Ricketts as a person with significant control on 30 September 2020 (1 page) |
5 October 2020 | Registered office address changed from Units 6 & 7 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG to Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Andrew Thorogood as a secretary on 30 September 2020 (1 page) |
5 October 2020 | Appointment of Mr John Edward Bailey as a director on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Andrew Thorogood as a director on 30 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Andrew Swallow as a director on 30 September 2020 (1 page) |
5 October 2020 | Termination of appointment of John Edward Pritchard as a director on 30 September 2020 (1 page) |
5 October 2020 | Notification of Pantek Limited as a person with significant control on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Timothy John Ricketts as a director on 30 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
1 April 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
14 February 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
25 August 2017 | Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Timothy John Ricketts on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Timothy John Ricketts on 20 June 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
13 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
13 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 April 2015 | Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages) |
10 April 2015 | Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages) |
20 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
31 December 2013 | Appointment of Mr Andrew Swallow as a director (3 pages) |
31 December 2013 | Appointment of Mr Andrew Swallow as a director (3 pages) |
11 December 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
11 December 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
29 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages) |
14 November 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
29 October 2012 | Appointment of John Edward Pritchard as a director (3 pages) |
29 October 2012 | Appointment of John Edward Pritchard as a director (3 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
4 October 2012 | Resolutions
|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Registered office address changed from Unit 5 Oak Tree Park Burnt Meadow Road Moons Moat Industrial Estate Reditch Worcestershire B98 9NW on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Unit 5 Oak Tree Park Burnt Meadow Road Moons Moat Industrial Estate Reditch Worcestershire B98 9NW on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Unit 5 Oak Tree Park Burnt Meadow Road Moons Moat Industrial Estate Reditch Worcestershire B98 9NW on 2 February 2012 (1 page) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Mr Timothy John Ricketts on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Timothy John Ricketts on 11 April 2011 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 July 2010 | Director's details changed for Mr Timothy John Ricketts on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Timothy John Ricketts on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Timothy John Ricketts on 7 July 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 November 2009 | Director's details changed for Mr Timothy John Ricketts on 23 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Timothy John Ricketts on 23 November 2009 (2 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
30 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: units 5-8 the barns tracy farm redditch road ullenhall henley in arden west midlands B95 5NY (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: units 5-8 the barns tracy farm redditch road ullenhall henley in arden west midlands B95 5NY (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members
|
11 May 2006 | Return made up to 29/04/06; full list of members
|
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 29/04/05; full list of members (5 pages) |
13 July 2005 | Return made up to 29/04/05; full list of members (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 May 2004 | Return made up to 29/04/04; full list of members
|
20 May 2004 | Return made up to 29/04/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 May 2003 | Return made up to 29/04/03; full list of members
|
4 May 2003 | Return made up to 29/04/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 58 saint judes avenue studley warwickshire B80 7HY (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 58 saint judes avenue studley warwickshire B80 7HY (1 page) |
23 May 2002 | Location of register of members (1 page) |
23 May 2002 | Location of register of members (1 page) |
23 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Return made up to 29/04/01; full list of members
|
7 June 2001 | Return made up to 29/04/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
29 November 2000 | Ad 31/08/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
29 November 2000 | Ad 31/08/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
9 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
9 March 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
9 March 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: c/o nationwide company services kemp house, 152/160 city road london EC1V 2HH (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: c/o nationwide company services kemp house, 152/160 city road london EC1V 2HH (1 page) |
29 April 1999 | Incorporation (11 pages) |
29 April 1999 | Incorporation (11 pages) |