40 Lever Street
Manchester
M60 6ES
Director Name | Ms Sarah Katherine Nichol |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nigel Ferguson Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Bullhill Lane Rainow Macclesfield Cheshire SK10 5TQ |
Director Name | Michael Irvine Greenwood |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 1 Rock Terrace Leeds Road Lightcliffe Halifax West Yorkshire HX3 8PB |
Director Name | Iain Sinclair Macfarlane |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | Axe Edge Green Farm Quarnford Buxton Derbyshire SK17 0ST |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Robert David Yates |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 8 Meadow Close Whaley Bridge Stockport Cheshire SK12 7BD |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(72 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(84 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(96 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(96 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(101 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | www.jdwilliams.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £732,912 |
Current Liabilities | £10,719,460 |
Latest Accounts | 26 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 26 February |
Latest Return | 29 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (9 months, 1 week from now) |
23 July 1980 | Delivered on: 25 July 1980 Persons entitled: Bank of America National Trust and Savings Associationas Trustee Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge for monies payable under contract for sale of goods, other than to subsidiaries or holding company or payments, for good insured by ecdg benefit of all bills of exchange. Stoppage of goods in transit (see doc M25 for details). Fully Satisfied |
---|
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
---|---|
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 26 February 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
4 July 2018 | Full accounts made up to 3 March 2018 (13 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
8 September 2017 | Full accounts made up to 4 March 2017 (12 pages) |
8 September 2017 | Full accounts made up to 4 March 2017 (12 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (12 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (12 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
7 June 2016 | Auditor's resignation (1 page) |
7 June 2016 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
27 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
27 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (12 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (12 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (12 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
4 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
4 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 November 2012 | Full accounts made up to 3 March 2012 (12 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (12 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (12 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
29 November 2011 | Full accounts made up to 26 February 2011 (12 pages) |
29 November 2011 | Full accounts made up to 26 February 2011 (12 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Full accounts made up to 27 February 2010 (11 pages) |
29 November 2010 | Full accounts made up to 27 February 2010 (11 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
24 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
23 December 2008 | Full accounts made up to 1 March 2008 (10 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (10 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (10 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
27 December 2007 | Full accounts made up to 24 February 2007 (10 pages) |
27 December 2007 | Full accounts made up to 24 February 2007 (10 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (10 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (10 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 26 February 2005 (11 pages) |
4 January 2006 | Full accounts made up to 26 February 2005 (11 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: galleon house 53 dale street manchester M60 6ES (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: galleon house 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
31 December 2003 | Full accounts made up to 1 March 2003 (10 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (10 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (10 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (11 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (11 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (11 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (8 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (8 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (8 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members
|
17 August 2001 | Return made up to 19/07/01; full list of members
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 26 February 2000 (8 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (8 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members
|
18 August 2000 | Return made up to 19/07/00; full list of members
|
22 December 1999 | Full accounts made up to 27 February 1999 (8 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (8 pages) |
19 August 1999 | Return made up to 19/07/99; full list of members
|
19 August 1999 | Return made up to 19/07/99; full list of members
|
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (4 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
13 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 1 March 1997 (8 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (8 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (8 pages) |
27 August 1997 | Return made up to 19/07/97; no change of members
|
27 August 1997 | Return made up to 19/07/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 2 March 1996 (8 pages) |
30 September 1996 | Full accounts made up to 2 March 1996 (8 pages) |
30 September 1996 | Full accounts made up to 2 March 1996 (8 pages) |
11 September 1996 | Return made up to 19/07/96; full list of members
|
11 September 1996 | Return made up to 19/07/96; full list of members
|
16 November 1995 | Full accounts made up to 25 February 1995 (8 pages) |
16 November 1995 | Full accounts made up to 25 February 1995 (8 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |