About

Registered Number: 01454602
Date of Incorporation: 17/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Merriden Cottage Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG

 

Founded in 1979, Maddocks & Company Ltd are based in Knutsford, Cheshire, it has a status of "Active". This company has 4 directors listed as Maddocks, Elizabeth Anne, Maddocks, Michael Howard, Chadwick, Richard John, Shelley, Raymond in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Richard John N/A 22 February 1996 1
SHELLEY, Raymond 31 December 1991 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MADDOCKS, Elizabeth Anne 06 April 2001 - 1
MADDOCKS, Michael Howard N/A 06 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 October 2019
CS01 - N/A 28 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 October 2011
CERTNM - Change of name certificate 09 May 2011
CONNOT - N/A 09 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 05 November 2009
AA01 - Change of accounting reference date 30 October 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 10 October 2005
CERTNM - Change of name certificate 09 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 24 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 17 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 07 May 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 27 May 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 07 October 1996
288 - N/A 04 June 1996
363s - Annual Return 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
AA - Annual Accounts 27 October 1995
CERTNM - Change of name certificate 16 May 1995
287 - Change in situation or address of Registered Office 25 April 1995
RESOLUTIONS - N/A 02 March 1995
123 - Notice of increase in nominal capital 02 March 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 18 October 1994
363s - Annual Return 01 November 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
AA - Annual Accounts 05 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 05 November 1992
RESOLUTIONS - N/A 21 October 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 1992
123 - Notice of increase in nominal capital 21 October 1992
288 - N/A 08 September 1992
AA - Annual Accounts 03 July 1992
395 - Particulars of a mortgage or charge 18 December 1991
363b - Annual Return 11 December 1991
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 23 August 1990
363 - Annual Return 21 February 1990
288 - N/A 03 November 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
CERTNM - Change of name certificate 28 September 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 1991 Outstanding

N/A

Chattel mortgage 22 August 1991 Fully Satisfied

N/A

Chattel mortgage 22 August 1991 Outstanding

N/A

Chattel mortgage 22 August 1991 Fully Satisfied

N/A

Chattel mortgage 22 August 1991 Fully Satisfied

N/A

Chattel mortgage 22 August 1991 Fully Satisfied

N/A

Chattel mortgage 22 August 1991 Outstanding

N/A

Chattel mortgage 22 August 1991 Fully Satisfied

N/A

Chattel mortgage 22 August 1991 Outstanding

N/A

Debenture 19 November 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.