Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAVERICK INVESTMENTS LIMITED
Company Information for

MAVERICK INVESTMENTS LIMITED

HILARION YEW TREE WAY, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4EX,
Company Registration Number
04481855
Private Limited Company
Active

Company Overview

About Maverick Investments Ltd
MAVERICK INVESTMENTS LIMITED was founded on 2002-07-10 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Maverick Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAVERICK INVESTMENTS LIMITED
 
Legal Registered Office
HILARION YEW TREE WAY
PRESTBURY
MACCLESFIELD
CHESHIRE
SK10 4EX
Other companies in SK10
 
Filing Information
Company Number 04481855
Company ID Number 04481855
Date formed 2002-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801236966  
Last Datalog update: 2024-01-08 01:11:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAVERICK INVESTMENTS LIMITED
The following companies were found which have the same name as MAVERICK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAVERICK INVESTMENTS INC. Prince Edward Island Unknown Company formed on the 1995-05-12
Maverick Investments, LLC, a Wyoming Close Limited Liability Company PO Box 728 Big Horn WY 82833 Active Company formed on the 2007-11-28
MAVERICK INVESTMENTS, LLC 5871 W 41ST AVE KENNEWICK WA 993380016 Active Company formed on the 2003-06-05
Maverick Investments LLC 317 IRON HORSE WAY SUITE 301 PROVIDENCE RI 02908 Active Company formed on the 2014-10-17
Maverick Investments LLC 1474 Lily Lake Drive Colorado Springs CO 80921 Delinquent Company formed on the 2007-08-07
Maverick Investments LLC 700 richmond VA 23224 Active Company formed on the 2015-04-11
MAVERICK INVESTMENTS, LLC 5195 HAMPSTED VILLAGE CENTER WAY #198 - NEW ALBANY OH 43054 Active Company formed on the 2012-07-06
MAVERICK INVESTMENTS, LLC 7511 APPLE SPRINGS AVE. LAS VEGAS NV 89131 Permanently Revoked Company formed on the 2001-10-01
MAVERICK INVESTMENTS 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1994-06-16
MAVERICK INVESTMENTS & CONSTRUCTION, INC. 2 CAMINO LA VENTA COURT HENDERSON NV 89011 Dissolved Company formed on the 2003-08-26
MAVERICK INVESTMENTS LP 358 TORINO AVE. LAS VEGAS NV 89123 Active Company formed on the 2006-03-16
MAVERICK INVESTMENTS (MIRANDA) PTY LIMITED External administration (in receivership/liquidation Company formed on the 2015-06-24
MAVERICK INVESTMENTS (QLD) PTY LTD QLD 4127 Active Company formed on the 1997-06-23
MAVERICK INVESTMENTS PTY. LTD. VIC 3102 Active Company formed on the 1995-05-09
MAVERICK INVESTMENTS WA PTY LTD WA 6021 Active Company formed on the 1999-02-17
MAVERICK INVESTMENTS CORP. PO BOX 896 STOWE VT 05672 Inactive Company formed on the 1997-10-03
MAVERICK INVESTMENTS PTE. LTD. ORCHARD ROAD Singapore 238873 Dissolved Company formed on the 2008-09-13
MAVERICK INVESTMENTS (AUSTRALIA) PTY LTD VIC 3000 Dissolved Company formed on the 2017-04-01
MAVERICK INVESTMENTS GROUP, INC. 7577 SE Belle Maison Dr Stuart FL 34997 Active Company formed on the 2007-05-16
MAVERICK INVESTMENTS, LLC 1211 NE 6TH ST. FT. LAUDERDALE FL 33304 Inactive Company formed on the 2005-11-01

Company Officers of MAVERICK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCFARLANE
Company Secretary 2005-03-21
ANDREW JAMES MCFARLANE
Director 2002-07-10
CLARE LOUISE MCFARLANE
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HUGH BELL
Director 2002-07-25 2017-11-14
HUGO EDWARD STAINTON JACKSON
Director 2002-07-25 2017-11-14
JULIE STOBART
Director 2002-07-10 2017-11-14
MICHAEL HUGH BELL
Company Secretary 2002-07-25 2005-03-21
JULIE STOBART
Company Secretary 2002-07-10 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES MCFARLANE SILHOUETTE CAPITAL LIMITED Company Secretary 2004-11-08 CURRENT 2004-11-08 Active
ANDREW JAMES MCFARLANE SPENCER HOLDINGS LIMITED Director 2011-06-14 CURRENT 1975-03-25 Dissolved 2017-07-28
ANDREW JAMES MCFARLANE DEANWATER ESTATES (BOLLINWATER) LIMITED Director 2007-01-17 CURRENT 2002-05-15 Liquidation
ANDREW JAMES MCFARLANE SILHOUETTE CAPITAL LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
ANDREW JAMES MCFARLANE STAINTON CAPITAL (FOXHOUND) LIMITED Director 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
ANDREW JAMES MCFARLANE STAINTON CAPITAL (DEERHOUND) LIMITED Director 2002-07-18 CURRENT 2002-05-28 Dissolved 2015-04-14
ANDREW JAMES MCFARLANE STAINTON CAPITAL (SMH) LIMITED Director 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
ANDREW JAMES MCFARLANE CAYUGA ESTATES LIMITED Director 2001-12-30 CURRENT 1999-02-25 Dissolved 2018-04-25
ANDREW JAMES MCFARLANE STAINTON CAPITAL HOLDINGS LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2016-02-05
ANDREW JAMES MCFARLANE STAINTON CAPITAL LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2015-09-24
CLARE LOUISE MCFARLANE SILHOUETTE CAPITAL LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044818550008
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044818550009
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044818550007
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044818550009
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-11-15PSC07CESSATION OF ANDREW JAMES MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15PSC04Change of details for Mrs Clare Louise Mcfarlane as a person with significant control on 2017-11-14
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044818550007
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044818550008
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-14PSC04Change of details for Mr Andrew James Mcfarlane as a person with significant control on 2017-11-14
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE MCFARLANE
2017-11-14AP01DIRECTOR APPOINTED MRS CLARE LOUISE MCFARLANE
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STOBART
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGO JACKSON
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MCFARLANE
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 349200
2016-07-05AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-05CH01Director's details changed for Julie Stobart on 2016-07-05
2015-10-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 349200
2015-07-08AR0124/06/15 FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 349200
2014-07-17AR0124/06/14 FULL LIST
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24AR0124/06/13 FULL LIST
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-29AR0124/06/12 FULL LIST
2011-07-13AR0124/06/11 FULL LIST
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-01AR0124/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE STOBART / 24/06/2010
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-29363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM HILARION YEW TREE WAY PRESTBURY MACCLESFIELD CHESHIRE SK10 4EY
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER M1 5ES
2008-06-27363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-04-12ELRESS386 DISP APP AUDS 30/07/04
2007-04-12ELRESS366A DISP HOLDING AGM 30/07/04
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17RES04£ NC 309200/349200 16/01
2004-02-17123NC INC ALREADY ADJUSTED 16/01/04
2004-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-1788(2)RAD 23/01/04--------- £ SI 40000@1=40000 £ IC 309200/349200
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS; AMEND
2003-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-29RES04£ NC 200000/309200 04/03
2003-04-29123NC INC ALREADY ADJUSTED 04/03/03
2003-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-2988(2)RAD 04/03/03--------- £ SI 309196@1=309196 £ IC 4/309200
2003-04-15225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-2188(2)RAD 25/07/02--------- £ SI 2@1=2 £ IC 2/4
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-15288bSECRETARY RESIGNED
2002-11-15225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03
2002-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAVERICK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAVERICK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAVERICK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MAVERICK INVESTMENTS LIMITED registering or being granted any patents
Domain Names

MAVERICK INVESTMENTS LIMITED owns 1 domain names.

maverickinvestments.co.uk  

Trademarks
We have not found any records of MAVERICK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVERICK INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAVERICK INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAVERICK INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVERICK INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAVERICK INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SK10 4EX