ISAAC MASSEY & SONS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1BX

Company number 00135208
Status Active
Incorporation Date 11 April 1914
Company Type Private Limited Company
Address WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1BX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016. The most likely internet sites of ISAAC MASSEY & SONS LIMITED are www.isaacmasseysons.co.uk, and www.isaac-massey-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and six months. The distance to to Poynton Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isaac Massey Sons Limited is a Private Limited Company. The company registration number is 00135208. Isaac Massey Sons Limited has been working since 11 April 1914. The present status of the company is Active. The registered address of Isaac Massey Sons Limited is Westminster House 10 Westminster Road Macclesfield Cheshire England Sk10 1bx. . BASKEYFIELD, Philippa is a Secretary of the company. BASKEYFIELD, Ian David is a Director of the company. Secretary APPLETON, Edward George has been resigned. Secretary BASKEYFIELD, Hiliary Margaret has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary ISAAC MASSEY & SONS LTD has been resigned. Director BASKEYFIELD, Hiliary Margaret has been resigned. Director ELSON, Sydney has been resigned. Director NELSON, Philip Hugh has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BASKEYFIELD, Philippa
Appointed Date: 01 January 2009

Director

Resigned Directors

Secretary
APPLETON, Edward George
Resigned: 31 December 1996

Secretary
BASKEYFIELD, Hiliary Margaret
Resigned: 28 July 2001
Appointed Date: 31 December 1996

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 18 February 2010
Appointed Date: 14 August 2001

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 06 October 2000
Appointed Date: 05 October 2000

Secretary
ISAAC MASSEY & SONS LTD
Resigned: 01 January 2009
Appointed Date: 01 January 2009

Director
BASKEYFIELD, Hiliary Margaret
Resigned: 28 July 2001
72 years old

Director
ELSON, Sydney
Resigned: 28 February 2003
108 years old

Director
NELSON, Philip Hugh
Resigned: 01 January 2009
Appointed Date: 22 November 1993
77 years old

Persons With Significant Control

Mr Ian David Baskeyfield
Notified on: 21 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ISAAC MASSEY & SONS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
19 May 2016
Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 19,607

...
... and 99 more events
10 Oct 1988
Return made up to 09/09/88; no change of members

01 Oct 1987
Accounts for a small company made up to 31 December 1986

01 Oct 1987
Return made up to 15/09/87; full list of members

09 Jan 1987
Full accounts made up to 31 December 1985

25 Oct 1986
Return made up to 12/09/86; full list of members

ISAAC MASSEY & SONS LIMITED Charges

20 January 1997
Legal charge
Delivered: 22 January 1997
Status: Satisfied on 22 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h toft smithy toft road…
27 October 1989
Legal charge
Delivered: 2 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land containing 4088 square yards at thereabouts…
5 May 1989
Legal charge
Delivered: 13 May 1989
Status: Outstanding
Persons entitled: The Royal Bnk of Scotland PLC
Description: L/H land containing in the whole 1156 sq yrds or…
5 May 1989
Legal charge
Delivered: 13 May 1989
Status: Satisfied on 3 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the buildings erected thereon…
21 August 1985
Legal mortgage
Delivered: 23 August 1985
Status: Satisfied on 3 February 1990
Persons entitled: National Westminster Bank PLC
Description: All those three plots of land situate in and near to higham…
9 November 1983
Legal mortgage
Delivered: 16 November 1983
Status: Satisfied on 1 November 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property near george st. Alderley edge cheshire. & the…
6 January 1981
Legal mortgage
Delivered: 14 January 1981
Status: Satisfied on 1 November 1989
Persons entitled: National Westminster Bank PLC
Description: L/H property in george street & south street alderley edge…