Background WavePink WaveYellow Wave

FIRS (WILMSLOW) MAINTENANCE COMPANY LIMITED(THE) (01360604)

FIRS (WILMSLOW) MAINTENANCE COMPANY LIMITED(THE) (01360604) is an active UK company. incorporated on 30 March 1978. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). FIRS (WILMSLOW) MAINTENANCE COMPANY LIMITED(THE) has been registered for 47 years. Current directors include MCCANN, Carole Michelle, ROGERS, Graham William.

Company Number
01360604
Status
active
Type
ltd
Incorporated
30 March 1978
Age
47 years
Address
218 Finney Lane, Heald Green, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
MCCANN, Carole Michelle, ROGERS, Graham William
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRS (WILMSLOW) MAINTENANCE COMPANY LIMITED(THE)

FIRS (WILMSLOW) MAINTENANCE COMPANY LIMITED(THE) is an active company incorporated on 30 March 1978 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). FIRS (WILMSLOW) MAINTENANCE COMPANY LIMITED(THE) was registered 47 years ago.(SIC: 98100)

Status

active

Active since 47 years ago

Company No

01360604

LTD Company

Age

47 Years

Incorporated 30 March 1978

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

218 Finney Lane, Heald Green Cheadle, SK8 3QA,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 16 September 2019
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 30 March 1978To: 15 May 2014
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Feb 17
Director Left
Jul 20
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ROGER W. DEAN & COMPANY LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 06 Jan 2020

MCCANN, Carole Michelle

Active
Heald Green, CheadleSK8 3QA
Born September 1968
Director
Appointed 09 May 2025

ROGERS, Graham William

Active
Heald Green, CheadleSK8 3QA
Born September 1946
Director
Appointed 31 Dec 2025

FARRELL, Anthony Paul

Resigned
17 Lakeside, HydeSK14 7HW
Secretary
Appointed 07 Jan 1993
Resigned 30 Nov 1994

GOODENOUGH, Derek Covington

Resigned
8 Cherington Close, WilmslowSK9 3AS
Secretary
Appointed N/A
Resigned 07 Jan 1993

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 26 Jun 2007
Resigned 28 Feb 2012

STRAKER, Pauline Jane

Resigned
13 Hooley Range, StockportSK4 4HU
Secretary
Appointed 27 Feb 1995
Resigned 09 Dec 1996

WILSON, Bernard

Resigned
11 The Firs, WilmslowSK9 1QH
Secretary
Appointed 11 Aug 1999
Resigned 24 Jul 2000

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 13 Sept 2019

PREMIER ESTATES LIMITED

Resigned
Premier House, MacclesfieldSK11 6LB
Corporate secretary
Appointed 24 Jul 2000
Resigned 26 Jun 2007

PREMIER ESTATES LIMITED

Resigned
Premier House, MacclesfieldSK11 6LB
Corporate secretary
Appointed 01 Oct 1998
Resigned 29 Jul 1999

TEMPLAR HOUSING ASSOCIATION LIMITED

Resigned
Charles Roe House, MacclesfieldSK11 6DZ
Corporate secretary
Appointed 09 Dec 1996
Resigned 30 Sept 1998

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BRYCE, Ethel

Resigned
3 The Firs, WilmslowSK9 1QH
Born May 1915
Director
Appointed 05 Jan 1994
Resigned 26 Mar 1999

FIDLER, Roy

Resigned
4 The Firs, WilmslowSK9 1QH
Born March 1928
Director
Appointed N/A
Resigned 28 Oct 1996

HOARE, Reginald George

Resigned
6 The Firs, WilmslowSK9 1QH
Born June 1914
Director
Appointed N/A
Resigned 20 Sept 1992

LEWIS, John Martin

Resigned
Heald Green, CheadleSK8 3QA
Born March 1940
Director
Appointed 25 Feb 2016
Resigned 07 Jul 2020

MATHER, Christopher Ernest

Resigned
Church Hill, KnutsfordWA16 6DH
Born July 1943
Director
Appointed 30 Nov 2012
Resigned 31 Jan 2014

NUTT, Michael Anthony

Resigned
7 The Firs, WilmslowSK9 1QH
Born October 1938
Director
Appointed 10 Dec 2002
Resigned 28 Jan 2005

PARRIS, Eileen Veronica

Resigned
Heald Green, CheadleSK8 3QA
Born September 1936
Director
Appointed 24 Apr 2024
Resigned 11 Jun 2025

RICHARDS, Roger

Resigned
35 Pine Road, BramhallSK7 2JN
Born June 1937
Director
Appointed N/A
Resigned 05 Jul 1993

ROGERS, Graham William

Resigned
Heald Green, CheadleSK8 3QA
Born September 1946
Director
Appointed 17 Feb 2010
Resigned 01 Feb 2024

SPILSBURY, James Bernard

Resigned
1 Church Hill, CheshireWA16 6DH
Born October 1937
Director
Appointed 17 Mar 2003
Resigned 01 Feb 2013

TALAVERA, Christopher John

Resigned
Heald Green, CheadleSK8 3QA
Born May 1952
Director
Appointed 22 Feb 2023
Resigned 24 Mar 2025

TAYLOR, Betty Margaret

Resigned
1 The Firs, WilmslowSK9 1QH
Born November 1930
Director
Appointed 09 Feb 1998
Resigned 10 Dec 2002

TAYLOR, James Mcgough

Resigned
1 The Firs, WilmslowSK9 1QH
Born October 1926
Director
Appointed 05 Jan 1994
Resigned 01 Dec 1997

THOMPSON, Mary Joan

Resigned
5 The Firs Fulshaw Park, WilmslowSK9 1QH
Born May 1936
Director
Appointed 09 Dec 1996
Resigned 07 Dec 1998

WATSON, Gordon Hunter Baird

Resigned
4 The Firs, WilmslowSK9 1QH
Born June 1919
Director
Appointed 30 Mar 1999
Resigned 28 Feb 2002

WILSON, Bernard

Resigned
11 The Firs, WilmslowSK9 1QH
Born July 1927
Director
Appointed 25 Jan 2005
Resigned 16 Feb 2010

WILSON, Bernard

Resigned
11 The Firs, WilmslowSK9 1QH
Born July 1927
Director
Appointed 10 Dec 2002
Resigned 07 Mar 2003

WILSON, Bernard

Resigned
11 The Firs, WilmslowSK9 1QH
Born July 1927
Director
Appointed 07 Dec 1998
Resigned 24 Jul 2000

WILSON, Bernard

Resigned
11 The Firs, WilmslowSK9 1QH
Born July 1927
Director
Appointed N/A
Resigned 25 Oct 1995
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Legacy
21 November 2014
ANNOTATIONANNOTATION
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
21 September 2007
287Change of Registered Office
Legacy
21 September 2007
288cChange of Particulars
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Resolution
22 January 1997
RESOLUTIONSResolutions
Auditors Resignation Company
22 January 1997
AUDAUD
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
27 March 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
288288
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
288288
Legacy
9 October 1992
288288
Legacy
27 February 1992
287Change of Registered Office
Legacy
19 February 1992
288288
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
23 February 1990
288288
Accounts With Accounts Type Small
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
4 August 1989
288288
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
16 May 1988
288288
Legacy
8 April 1988
288288
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
14 April 1987
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87