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(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 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(80 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Robert Burton |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(50 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 10 Bishops Close Church Steadings Bowdon Altrincham Cheshire WA14 3NB |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(50 years, 2 months after company formation) |
Appointment Duration | 10 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 | Martyn John Pass |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(50 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 July 2010) |
Role | Company Director |
Correspondence Address | 8 Bower Road Hale Altrincham Cheshire WA15 9DT |
Director Name | Robert David Yates |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 8 Meadow Close Whaley Bridge Stockport Cheshire SK12 7BD |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(50 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitcher Clough Farm Oldfield Lane Oldfield, Leighley West Yorkshire Bd22 Oht |
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(69 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(69 years, 9 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 | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2018) |
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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(73 years, 2 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 |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(73 years, 6 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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(75 years, 9 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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(78 years, 2 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 | langleyhousetrust.org |
---|
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 |
9 at £1 | J D Williams & Company LTD 90.00% Ordinary |
---|---|
1 at £1 | J D Williams Group LTD 10.00% Ordinary |
Latest Accounts | 26 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 26 November 2023 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 26 February |
Latest Return | 2 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2023 (4 months, 3 weeks from now) |
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (4 pages) |
---|---|
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 26 February 2020 (4 pages) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
17 August 2020 | Confirmation statement made on 2 August 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) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
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 (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
18 September 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
30 August 2018 | Accounts for a dormant company made up to 3 March 2018 (5 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) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
7 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
10 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
10 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 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
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) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Appointment of Paul Newell Short as a director (2 pages) |
28 February 2012 | Appointment of Paul Newell Short 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 | 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) |
16 February 2012 | Removal of mem and arts as they were entered onto company 373893 in error. Should habve been processed on company number 7888191
|
16 February 2012 | Removal of mem and arts as they were entered onto company 373893 in error. Should habve been processed on company number 7888191
|
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Appointment of John Hinchcliffe as a director (2 pages) |
6 July 2010 | Termination of appointment of Martyn Pass as a director (1 page) |
6 July 2010 | Appointment of John Hinchcliffe as a director (2 pages) |
6 July 2010 | Termination of appointment of Martyn Pass as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
5 September 2008 | Return made up to 20/07/08; no change of members (6 pages) |
5 September 2008 | Return made up to 20/07/08; no change of members (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (5 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (5 pages) |
16 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
2 January 2007 | Accounts for a dormant company made up to 25 February 2006 (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 25 February 2006 (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 26 February 2005 (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 26 February 2005 (7 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members
|
16 August 2005 | Return made up to 20/07/05; full list of members
|
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (7 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 36 hilton street manchester M1 2EH (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 36 hilton street manchester M1 2EH (1 page) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 1 March 2003 (7 pages) |
24 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (6 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
22 December 2000 | Accounts for a dormant company made up to 26 February 2000 (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 26 February 2000 (6 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
22 December 1999 | Accounts for a dormant company made up to 27 February 1999 (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 27 February 1999 (6 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members
|
20 August 1999 | Return made up to 20/07/99; full list of members
|
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
23 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
23 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
23 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
27 August 1997 | Return made up to 20/07/97; no change of members
|
27 August 1997 | Return made up to 20/07/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
4 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
10 April 1996 | Director's particulars changed (1 page) |
10 April 1996 | Director's particulars changed (1 page) |
12 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
12 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
10 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Resolutions
|
1 March 1991 | Company name changed J.D. williams & co. (Mail order) LIMITED\certificate issued on 04/03/91 (2 pages) |
1 March 1991 | Company name changed J.D. williams & co. (Mail order) LIMITED\certificate issued on 04/03/91 (2 pages) |
20 July 1982 | Company name changed\certificate issued on 20/07/82 (2 pages) |
20 July 1982 | Company name changed\certificate issued on 20/07/82 (2 pages) |
12 May 1942 | Incorporation (19 pages) |
12 May 1942 | Certificate of incorporation (2 pages) |
12 May 1942 | Incorporation (19 pages) |
12 May 1942 | Certificate of incorporation (2 pages) |