Woodhouses Failsworth
Manchester
M35 9NR
Director Name | Mr Andrew John Robinson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2016(78 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Mr Andrew John Robinson |
---|---|
Status | Current |
Appointed | 13 February 2019(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mrs Beryl Edwina Whittaker |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(53 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | John Arthur Douglas McDonald |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(53 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Secretary Name | John Arthur Douglas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(53 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Director Name | Leslie Gordon Jones |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Secretary Name | Leslie Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Secretary Name | Rodney Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(66 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 28 Rosehay Lane Failsworth Manchester Lancashire M35 0PW |
Website | royalmail.com |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
21 at £5 | Broome Management Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663,272 |
Cash | £223,429 |
Current Liabilities | £3,122,679 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2022 (1 year ago) |
---|---|
Next Return Due | 30 May 2023 (overdue) |
15 September 1939 | Delivered on: 27 September 1939 Persons entitled: J.W.Bellamy A.E.Carr The Right Hon. C. Baron Addison C.J.Parker Classification: Mortgage Secured details: £23,000. Particulars: Land & 31 to 53 (odd) acresfield rd, 22, acresfield rd, 125 to 149 (odd) guildford grove, 55 to 85 (odd) acresfield rd, 24 to 28 (even) acresfield rd, 90 to 114 (even) guildford grove, 2 to 18 (even) ashbourne ave, 30, acresfield rd 32,acresfield rd, 1 to 21 (odd) ashbourne ave, 34 to 52 (even) acresfield rd, 20 to 38 (even) 23 & 25, ashbourne ave, all in middleton, lance & all fixtures fittings, fixed plant, machining on all above properties. Outstanding |
---|---|
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £64. Particulars: Land the site of nos 125 to 149 (odd) guildford drive & 22 acresfield rd middleton. Outstanding |
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £74. Particulars: Land the site of 24, 26 & 28 acresfield rd and 90 to 114 (even) guildford drive, middleton. Outstanding |
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £46. Particulars: Land the site of 2 to 18 (even) ashbourne ave & 30 acresfield rd, middleton. Outstanding |
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £54. Particulars: Land the site of 20 to 38 (even) 23 & 25 ashbourne ave middleton. Outstanding |
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O. Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge £56. Particulars: Land the site of 1 to 21 (odd) ashbourne ave, & 32 acresfield rd. Middleton. Outstanding |
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £46. Particulars: Land the site of 34 to 52 (even) acresfield rd middleton. Outstanding |
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £72. Particulars: Land the site of no's 55 to 85 (odd) acresfield road, middleton. Outstanding |
15 September 1939 | Delivered on: 27 September 1939 Persons entitled: J.W.Bellamy A.E.Carr The Right Hon. C. Baron Addison C.J.Parker J.W.Bellamy The Right. Hon. C. Baron Addison A. E. Carr C.G. Parker Classification: Deed of consolidation Secured details: £135,659 5/3. Particulars: Land & 31 to 53 (odd) acresfield rd, 22, acresfield rd, 125 to 149 (odd) guildford grove, 55-85 (odd) acresfield rd, 24, to 28 (even) acresfield road, 90TO 114 (even) guildford ave, 2 & 18 (even) ashbourne ave,30 & 32 acresfield rd 1TO 21 (odd) ashbourne ave, 34 to 52 (even) 23 & 25 acresfield rd, 20 to 38 (even) 23 to 25 ashbourne ave all in middleton, lancs & all fixtures, fittings, fixedplant & machinery on all the above properties. Outstanding |
29 June 1938 | Delivered on: 5 July 1938 Persons entitled: O Greensmith Classification: Conveyance Secured details: Perpetual yearly rent charge of £54. Particulars: Land the site of nos 31 to 53 (odd) acresfield rd, middleton. Outstanding |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Andrew John Robinson as a secretary on 13 February 2019 (2 pages) |
31 July 2018 | Termination of appointment of Rodney Ward as a secretary on 31 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Resolutions
|
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages) |
16 June 2010 | Registered office address changed from First Floor Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages) |
16 June 2010 | Registered office address changed from First Floor Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 16 June 2010 (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
3 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members
|
24 June 2002 | Return made up to 15/06/02; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
23 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
19 July 1999 | Return made up to 15/06/99; no change of members (5 pages) |
4 September 1998 | Return made up to 15/06/98; full list of members (7 pages) |
4 September 1998 | Return made up to 15/06/98; full list of members (7 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 July 1997 | Return made up to 15/06/97; no change of members (5 pages) |
8 July 1997 | Return made up to 15/06/97; no change of members (5 pages) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 August 1996 | Return made up to 15/06/96; no change of members (5 pages) |
23 August 1996 | Return made up to 15/06/96; no change of members (5 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 June 1995 | Return made up to 15/06/95; full list of members (8 pages) |
29 June 1995 | Return made up to 15/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 March 1938 | Incorporation (20 pages) |
26 March 1938 | Incorporation (20 pages) |