Wardley Industrial Estate, Worsley
Manchester
M28 2LA
Director Name | Stuart David Hulbert Merry |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(51 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA |
Secretary Name | Caroline Mary Merry |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(62 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Veterinary Surgeon |
Correspondence Address | Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA |
Director Name | Mr David Scott Hulbert Merry |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(70 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Factory Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA |
Director Name | Mr Paul Hulbert Merry |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(70 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA |
Director Name | Harold Hulbert Merry |
---|---|
Date of Birth | March 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 1994) |
Role | Paper Merchant |
Correspondence Address | 45 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NN |
Director Name | Jessie Rita Merry |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2002) |
Role | Secretary |
Correspondence Address | Flat 11 Sandhurst Court 3-5 South Promenade Lytham St. Annes Lancashire FY8 1LS |
Director Name | Alan Hulbert Merry |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 20 May 2021) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA |
Secretary Name | Jessie Rita Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Flat 11 Sandhurst Court 3-5 South Promenade Lytham St. Annes Lancashire FY8 1LS |
Website | www.wlcoller.co.uk |
---|---|
Telephone | 0161 7995353 |
Telephone region | Manchester |
Registered Address | Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,743,993 |
Cash | £922,951 |
Current Liabilities | £646,901 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
16 December 2018 | Delivered on: 31 July 2020 Persons entitled: W.L. Coller LTD. Directors and Executives Retirment Benefits Scheme Classification: A registered charge Outstanding |
---|---|
20 February 2019 | Delivered on: 12 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
20 February 2019 | Delivered on: 12 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit c, penrhyn court, knowsley business park, liverpool, L34 9AB registered at hm land registry under title number MS591266. Outstanding |
27 May 2014 | Delivered on: 3 June 2014 Persons entitled: W L Coller LTD Directors and Executives Retirement Benefits Scheme Classification: A registered charge Outstanding |
16 April 2009 | Delivered on: 30 April 2009 Satisfied on: 26 January 2010 Persons entitled: The Trustees of the W L Coller Limited Directors and Executives Retirement Benefit Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertakings. Fully Satisfied |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
27 May 2021 | Termination of appointment of Alan Hulbert Merry as a director on 20 May 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
16 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 July 2020 | Registration of a charge with Charles court order to extend. Charge code 003570660005, created on 16 December 2018 (16 pages) |
20 July 2020 | Satisfaction of charge 003570660003 in full (1 page) |
20 July 2020 | Satisfaction of charge 003570660004 in full (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 March 2019 | Registration of charge 003570660003, created on 20 February 2019 (16 pages) |
12 March 2019 | Registration of charge 003570660004, created on 20 February 2019 (18 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 January 2019 | Statement of capital following an allotment of shares on 15 November 2018
|
23 November 2018 | Resolutions
|
29 June 2018 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
21 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 February 2018 | Register inspection address has been changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP England to 41 Knowsley Street Bury BL9 0st (1 page) |
20 September 2017 | Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
25 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Register(s) moved to registered office address Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Register(s) moved to registered office address Petersgate Mill Unit 1-4 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA (1 page) |
19 August 2015 | Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page) |
19 August 2015 | Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page) |
19 August 2015 | Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page) |
19 August 2015 | Register(s) moved to registered inspection location 164 Walkden Road Walkden Worsley Manchester M28 7DP (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
8 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
3 June 2014 | Registration of charge 003570660002 (16 pages) |
3 June 2014 | Registration of charge 003570660002 (16 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 December 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
5 December 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Register(s) moved to registered office address (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Register(s) moved to registered office address (1 page) |
21 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Alan Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Caroline Mary Merry on 31 December 2011 (1 page) |
5 January 2012 | Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Caroline Mary Merry on 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Alan Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Caroline Mary Merry on 31 December 2011 (1 page) |
5 January 2012 | Director's details changed for Stuart David Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Paul Hulbert Merry on 31 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Caroline Mary Merry on 31 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from Petersgate Mill Moss Lane Walkden Worsley Manchester M28 3NN on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Petersgate Mill Moss Lane Walkden Worsley Manchester M28 3NN on 28 December 2011 (1 page) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Appointment of Mr David Scott Hulbert Merry as a director (2 pages) |
30 April 2010 | Appointment of Mr Paul Hulbert Merry as a director (2 pages) |
30 April 2010 | Appointment of Mr David Scott Hulbert Merry as a director (2 pages) |
30 April 2010 | Appointment of Mr Paul Hulbert Merry as a director (2 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Alan Hulbert Merry on 28 January 2010 (2 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Alan Hulbert Merry on 28 January 2010 (2 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 January 2008 | Location of register of members (1 page) |
21 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
21 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
7 March 2006 | Return made up to 31/12/05; full list of members (11 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (11 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
10 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
10 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | Return made up to 31/12/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | Return made up to 31/12/98; no change of members
|
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
23 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
3 May 1973 | Memorandum and Articles of Association (18 pages) |
3 May 1973 | Memorandum and Articles of Association (18 pages) |