Worsley
Manchester
M28 2SA
Director Name | Patricia Sugden |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1997(60 years, 5 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Patricia Sugden |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1997(60 years, 5 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Mr David Arthur Sugden |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(66 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 42 Crossfield Drive Worsley Manchester Lancashire M28 2QQ |
Director Name | Mr David Arthur Sugden |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(66 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA |
Director Name | Mr David Arthur Sugden |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 1997) |
Role | Pharmaceutical Chemist |
Country of Residence | England |
Correspondence Address | 42 Crossfield Drive Worsley Manchester Lancashire M28 2QQ |
Secretary Name | Mrs Patricia Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Crossfield Drive Worsley Salford Greater Manchester M28 2QQ |
Telephone | 0161 7904673 |
---|---|
Telephone region | Manchester |
Registered Address | 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Worsley |
Built Up Area | Greater Manchester |
50 at £1 | Mr David Arthur Sugden 50.00% Ordinary |
---|---|
50 at £1 | Patricia Sugden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £749,670 |
Cash | £136,500 |
Current Liabilities | £29,187 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 January 2023 (3 months ago) |
---|---|
Next Return Due | 15 January 2024 (9 months, 2 weeks from now) |
14 September 1996 | Delivered on: 24 September 1996 Satisfied on: 15 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6 bolton street, ramsbottom, lancs. T/no. GM72482 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
28 October 1987 | Delivered on: 17 November 1987 Satisfied on: 15 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 30 school rd, sale, greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1987 | Delivered on: 5 November 1987 Satisfied on: 15 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a first floor no 3 bolton st ramsbottom bury and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1987 | Delivered on: 3 November 1987 Satisfied on: 15 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bolton st ramsborrom bury, greater manchester and the proceeds of sale thereof title no gm 44847. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1987 | Delivered on: 30 October 1987 Satisfied on: 15 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
---|---|
10 January 2022 | Register inspection address has been changed from 42 Crossfield Drive Worsley Manchester Lancashire M28 2QQ United Kingdom to 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA (1 page) |
10 January 2022 | Director's details changed for Patricia Sugden on 10 January 2022 (2 pages) |
10 January 2022 | Director's details changed for Mr David Arthur Sugden on 10 January 2022 (2 pages) |
10 January 2022 | Director's details changed for Mr David Arthur Sugden on 10 January 2022 (2 pages) |
10 January 2022 | Change of details for Mrs Patricia Sugden as a person with significant control on 10 January 2022 (2 pages) |
10 January 2022 | Change of details for Mr David Arthur Sugden as a person with significant control on 10 January 2022 (2 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
1 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
26 October 2017 | Registered office address changed from 1 Roe Green Avenue Worsley Manchester M28 2SA England to 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 1 Roe Green Avenue Worsley Manchester M28 2SA England to 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA on 26 October 2017 (1 page) |
21 July 2017 | Registered office address changed from 42 Crossfield Drive Worsley Salford Greater Manchester M28 2QQ to 1 Roe Green Avenue Worsley Manchester M28 2SA on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 42 Crossfield Drive Worsley Salford Greater Manchester M28 2QQ to 1 Roe Green Avenue Worsley Manchester M28 2SA on 21 July 2017 (1 page) |
22 March 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
22 March 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
10 February 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
10 February 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for Patricia Sugden on 25 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr David Arthur Sugden on 15 January 2010 (2 pages) |
16 January 2010 | Secretary's details changed for Mr David Arthur Sugden on 25 December 2009 (1 page) |
16 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for Patricia Sugden on 25 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr David Arthur Sugden on 15 January 2010 (2 pages) |
16 January 2010 | Secretary's details changed for Mr David Arthur Sugden on 25 December 2009 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 January 2006 | Return made up to 05/01/06; full list of members
|
11 January 2006 | Return made up to 05/01/06; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
12 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members
|
29 January 2001 | Return made up to 21/01/01; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 January 1999 | Return made up to 21/01/99; full list of members (5 pages) |
25 January 1999 | Return made up to 21/01/99; full list of members (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 March 1998 | Return made up to 21/01/98; full list of members (5 pages) |
5 March 1998 | Return made up to 21/01/98; full list of members (5 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 August 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 21/01/97; change of members (6 pages) |
26 March 1997 | Return made up to 21/01/97; change of members (6 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 October 1987 | Particulars of mortgage/charge (3 pages) |
30 October 1987 | Particulars of mortgage/charge (3 pages) |
11 February 1983 | Accounts made up to 30 September 1982 (7 pages) |
11 February 1983 | Accounts made up to 30 September 1982 (7 pages) |