Milton Court
Cheadle
Cheshire
SK8 1NT
Director Name | Mr Nigel Gregory Webb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowden Hall Bowden Lane Chapel En Le Frith High Peak SK23 0QP |
Secretary Name | Mr John Christopher Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Retired/Co Secretary |
Correspondence Address | The Smithy Bowden Hall Bowden Lane Chapel-En-Le-Frith High Peak SK23 0QP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 0161 4275544 |
---|---|
Telephone region | Manchester |
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Martyn Carr 50.00% Ordinary |
---|---|
50 at £1 | Nigel Gregory Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,583 |
Cash | £55,659 |
Current Liabilities | £509,135 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
22 July 2011 | Delivered on: 23 July 2011 Persons entitled: Aldermore Bank PLC Classification: Deed of subordination of loan(s) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The borrower will not, without the previous written consent of the lender, repay any part of the investors debt. The investors undertake not to request or accept any payment or repayment of the investors debt or to exercise any rights (including by way of set off) in respect of the same. The investors undertake that, in the event of the winding up of the borrower the investors will only prove in such winding up in respect of the investors debt after the senior debt has been irrevocably paid in full. See image for full details. Outstanding |
---|---|
22 July 2011 | Delivered on: 23 July 2011 Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures,. Outstanding |
22 July 2011 | Delivered on: 23 July 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate with floating 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 20A market street and the corner house 20A market street chapel en le frith, derbyshire by way of fixed and floating charge the property, by way of floating charge all the understanding and all the property and assets. Outstanding |
10 August 2007 | Delivered on: 14 August 2007 Persons entitled: National Westminster 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: Commercial unit and outbuilding at 10 high street chapel-en-le-frith. 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 |
5 December 2006 | Delivered on: 6 December 2006 Persons entitled: National Westminster 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: 2 cottages plus part of the coach house and land attached to bowden hall chapel-en-le-frith. 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 |
1 October 2004 | Delivered on: 14 October 2004 Persons entitled: National Westminster 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: 31 bingswood avenue, whaley bridge, high peak, derbyshire,. 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 |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: National Westminster 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: 15 & 17 high street chapel en le frith. 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 |
27 April 2004 | Delivered on: 6 May 2004 Persons entitled: National Westminster 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 July 2022 | Delivered on: 1 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 high street, chapel-en-le-frith, high peak, derbyshire, SK23 0HD being all of the land and buildings in title DY370833 for further details of properties charged, please refer to the instrument including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 August 2011 | Delivered on: 13 September 2011 Persons entitled: Lloyds Tsb Bank PLC National Westminster 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: Land at 10 high street, chapel-en-le-frith high peak, derbyshire. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 September 2003 | Delivered on: 3 October 2003 Persons entitled: National Westminster 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: 1-5 high street chapel en le frith high peak derbyshire. 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 |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 November 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 21 November 2012 (1 page) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Register(s) moved to registered office address (1 page) |
1 August 2012 | Register(s) moved to registered office address (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Secretary's details changed for Mr John Christopher Newton on 14 October 2009 (2 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Secretary's details changed for Mr John Christopher Newton on 14 October 2009 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Martyn Carr on 14 October 2009 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Martyn Carr on 14 October 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
19 August 2009 | Secretary's change of particulars / john newton / 14/09/2008 (1 page) |
19 August 2009 | Secretary's change of particulars / john newton / 14/09/2008 (1 page) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 August 2008 | Secretary's change of particulars / john newton / 20/08/2008 (2 pages) |
20 August 2008 | Secretary's change of particulars / john newton / 20/08/2008 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Return made up to 25/07/07; full list of members
|
14 August 2007 | Return made up to 25/07/07; full list of members
|
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members
|
30 August 2006 | Return made up to 25/07/06; full list of members
|
10 August 2005 | Return made up to 25/07/05; full list of members
|
10 August 2005 | Return made up to 25/07/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 April 2005 | Ad 25/07/03--------- £ si 100@1 (2 pages) |
13 April 2005 | Ad 25/07/03--------- £ si 100@1 (2 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Resolutions
|
7 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Incorporation (13 pages) |
25 July 2003 | Incorporation (13 pages) |