Company NameCheshire Masonic General Purposes Company Limited
DirectorsStephen Charles Teare and Simon Edward Medland
Company StatusActive
Company Number09186165
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stephen Charles Teare
StatusCurrent
Appointed01 March 2021(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB
Director NameMr Stephen Charles Teare
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Curzon Road
Poynton
Stockport
Cheshire
SK12 1YE
Director NameHis Honour Judge Simon Edward Medland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleKc
Country of ResidenceEngland
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB
Director NameMr Thomas Ian Cranston
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB
Director NameMr David John Eshelby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB
Director NameMr Alan Glazier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB
Director NameMr Michael George Leese
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB
Director NameMr David Victor Dyson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years after company formation)
Appointment Duration4 years (resigned 28 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB
Director NamePaul Michael Cavanagh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Cheshire
WA15 7AB

Contact

Websitewww.cheshiremasons.co.uk
Email address[email protected]
Telephone0161 9806090
Telephone regionManchester

Location

Registered AddressAshcroft House
36 Clay Lane
Timperley
Cheshire
WA15 7AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David John Eshelby
50.00%
Ordinary
1 at £1Thomas Ian Cranston
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
23 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
11 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
7 October 2022Appointment of His Honour Judge Simon Edward Medland as a director on 28 September 2022 (2 pages)
7 October 2022Notification of Simon Edward Medland as a person with significant control on 28 September 2022 (2 pages)
6 October 2022Termination of appointment of David Victor Dyson as a director on 28 September 2022 (1 page)
6 October 2022Cessation of David Victor Dyson as a person with significant control on 28 September 2022 (1 page)
24 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
30 November 2021Cessation of Paul Michael Cavanagh as a person with significant control on 5 October 2021 (1 page)
30 November 2021Appointment of Mr Stephen Charles Teare as a director on 6 October 2021 (2 pages)
30 November 2021Termination of appointment of Paul Michael Cavanagh as a director on 5 October 2021 (1 page)
30 November 2021Notification of Stephen Charles Teare as a person with significant control on 6 October 2021 (2 pages)
21 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
21 August 2021Appointment of Mr Stephen Charles Teare as a secretary on 1 March 2021 (2 pages)
4 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
15 January 2020Cessation of Michael George Leese as a person with significant control on 1 January 2020 (1 page)
15 January 2020Appointment of Paul Michael Cavanagh as a director on 1 January 2020 (2 pages)
15 January 2020Termination of appointment of Michael George Leese as a director on 1 January 2020 (1 page)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
15 January 2020Notification of Paul Michael Cavanagh as a person with significant control on 1 January 2020 (2 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
5 March 2019Termination of appointment of Alan Glazier as a director on 2 October 2017 (1 page)
5 March 2019Cessation of Alan Glazier as a person with significant control on 2 October 2017 (1 page)
5 March 2019Notification of David Victor Dyson as a person with significant control on 1 September 2018 (2 pages)
5 March 2019Appointment of Mr David Victor Dyson as a director on 1 September 2018 (2 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 September 2017Cessation of David John Eshelby as a person with significant control on 21 August 2017 (1 page)
1 September 2017Cessation of Thomas Ian Cranston as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of David John Eshelby as a person with significant control on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 September 2017Cessation of Thomas Ian Cranston as a person with significant control on 21 August 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 December 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
4 December 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
2 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
10 May 2016Appointment of Mr Michael George Leese as a director on 7 October 2015 (2 pages)
10 May 2016Appointment of Mr. Alan Glazier as a director on 7 October 2015 (2 pages)
10 May 2016Termination of appointment of David John Eshelby as a director on 7 October 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 May 2016Termination of appointment of David John Eshelby as a director on 7 October 2015 (1 page)
10 May 2016Termination of appointment of Thomas Ian Cranston as a director on 7 October 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 May 2016Appointment of Mr. Alan Glazier as a director on 7 October 2015 (2 pages)
10 May 2016Termination of appointment of Thomas Ian Cranston as a director on 7 October 2015 (1 page)
10 May 2016Appointment of Mr Michael George Leese as a director on 7 October 2015 (2 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
(26 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
(26 pages)