Standish Lower Ground
Wigan
WN6 8LT
Director Name | Alec Hill |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1997(52 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 , Princess Road Standish Lower Ground Wigan WN6 8LT |
Director Name | Mrs June Hill |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1997(52 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 , Princess Road Standish Lower Ground Wigan WN6 8LT |
Director Name | Mr Arthur Stanley Hill |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 1996) |
Role | Company Director |
Correspondence Address | 22 Princess Road Standish Lower Ground Wigan Lancashire WN6 8LT |
Director Name | Joseph Trevor Hill |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 8 Newsome Walk Springfield Wigan Lancashire |
Telephone | 01942 245658 |
---|---|
Telephone region | Wigan |
Registered Address | 22, Princess Road Standish Lower Ground Wigan WN6 8LT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Shevington with Lower Ground |
Built Up Area | Wigan |
1.3k at £1 | Executors Of Arthur S. Hill 51.01% Ordinary B |
---|---|
1.3k at £1 | Alec Hill 48.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £500,091 |
Cash | £14,306 |
Current Liabilities | £231,613 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2022 (5 months ago) |
---|---|
Next Return Due | 7 November 2023 (7 months, 2 weeks from now) |
21 June 2012 | Delivered on: 28 June 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 June 2001 | Delivered on: 8 October 2001 Persons entitled: Close Asset Finance Limited Classification: Legal charge Secured details: £165,000 due or to become due from the company to the chargee. Particulars: Martland mill lane garage martland mill wigan. Outstanding |
8 June 2001 | Delivered on: 8 October 2001 Persons entitled: Close Asset Finance Limited Classification: Legal charge Secured details: £165,000 due or to become due from the company to the chargee. Particulars: Land and buildings on the south west side of manchester road, higher ince, wigan, greater manchester, title number GM612683. Outstanding |
19 December 1997 | Delivered on: 23 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 August 1967 | Delivered on: 22 August 1967 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Land and premises in woodhove lane & hartland hill lane, wigan and any sent charges created on sale thereof or part thereof. Outstanding |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
---|---|
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 October 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
22 October 2019 | Satisfaction of charge 5 in full (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 September 2018 | Satisfaction of charge 1 in full (4 pages) |
21 September 2018 | Satisfaction of charge 2 in full (5 pages) |
21 September 2018 | Satisfaction of charge 3 in full (4 pages) |
21 September 2018 | Satisfaction of charge 4 in full (2 pages) |
27 October 2017 | Notification of Alec Hill as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Alec Hill as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Director's details changed for Alec Hill on 23 October 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mrs June Hill on 23 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mrs June Hill on 23 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Director's details changed for Alec Hill on 23 October 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mrs June Hill on 23 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mrs June Hill on 23 October 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Alec Hill on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs June Hill on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Alec Hill on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs June Hill on 29 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 November 2006 | Location of register of members (1 page) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 November 2006 | Location of register of members (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 December 2005 | Return made up to 24/10/05; no change of members (7 pages) |
22 December 2005 | Return made up to 24/10/05; no change of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
30 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
11 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
8 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 January 1998 | £ ic 5000/2578 19/12/97 £ sr [email protected]=2422 (1 page) |
30 January 1998 | £ ic 5000/2578 19/12/97 £ sr [email protected]=2422 (1 page) |
26 January 1998 | Return made up to 24/10/97; no change of members
|
26 January 1998 | Return made up to 24/10/97; no change of members
|
5 January 1998 | Resolutions
|
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |