Grosvenor Road
London
SW1V 3JY
Secretary Name | Mrs Sheila Patricia Meier |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2005(54 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Director Name | Mrs Pamela Claire Holt |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Barcroft Street Bury Lancashire BL9 5BT |
Director Name | Miss Catherine Elizabeth Holt |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Barcroft Street Bury BL9 5BT |
Director Name | Mr Jonathan Somerville Price |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kestrel Avenue London SE24 0EB |
Director Name | Jack Lomax |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 304a Stand Lane Radcliffe Manchester Lancashire M26 1JB |
Director Name | Terence John Lomax |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 304b Stand Lane Radcliffe Manchester Lancashire M26 1JB |
Director Name | Mr George Meier |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 June 2002) |
Role | Company Director |
Correspondence Address | 25 Harmont House 20 Harley Street London W1 |
Secretary Name | Mr Antony Robert Henderson Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Director Name | Gordon Asquith |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2005) |
Role | Manager |
Correspondence Address | Briardene 1a New York Bolton Lancashire BL3 4NG |
Director Name | Ms Juliette Davenport |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Barcroft Street Bury Lancashire BL9 5BT |
Website | mwbex.com |
---|---|
Telephone | 0808 1001800 |
Telephone region | Freephone |
Registered Address | Europa House Barcroft Street Bury Lancashire BL9 5BT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
53.9k at £1 | Hwl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,895,368 |
Cash | £282,210 |
Current Liabilities | £886,622 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2023 (4 months, 1 week from now) |
12 April 2000 | Delivered on: 29 April 2000 Satisfied on: 20 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds on north side of barcroft street and to the west of woodfields terrace bury gt.manchester; t/nos LA324310,GM386215,GM403140 and GM599364. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 March 1992 | Delivered on: 18 March 1992 Satisfied on: 16 May 2000 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises in barcroft street bury lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1992 | Delivered on: 18 March 1992 Satisfied on: 17 January 1995 Persons entitled: Bank Leumi (U.K.) 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 premises k/as 1-6 fernhill street bury lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1989 | Delivered on: 24 November 1989 Satisfied on: 24 November 1990 Persons entitled: Daipers Spa. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14/6/89. Particulars: Machine no. 303 type apr 100 combi adult diaper machine. Fully Satisfied |
25 November 1987 | Delivered on: 16 December 1987 Satisfied on: 16 May 2000 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 5 properties described on the reverse of form 395 &. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1985 | Delivered on: 29 May 1985 Satisfied on: 16 May 2000 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property situate at 42-66 (even) and parts of 36, 38 and 40 woodfields terrace and 25-41 (odd) fern street together with land and buildings on the west side of harper street title no. La 324235 and secondly land and buildings on the east side of harper street bury title no. Gm 323604 and thirdly land in harper street bury title no. Gm 319072 (please see doc M61 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1981 | Delivered on: 26 August 1981 Persons entitled: Anglo African Shipping Co. (U.K.) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at 25-35 (odd numbers) fern street, 36 and 40 to 60, woodfield terrace, bury, lancs. Floating charge over stock and debtors relating thereto. Fixed charges over all book debts and shares in which the company has interest in or owns. Fully Satisfied |
21 May 1979 | Delivered on: 24 May 1979 Satisfied on: 16 May 2000 Persons entitled: Bank Leumi (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at 25 to 35 (odd numbers) fern street 36 and 40 to 60 woodfields terrace bury lancashire title no L.A. 80238. Fully Satisfied |
14 March 1979 | Delivered on: 21 March 1979 Satisfied on: 29 April 2000 Persons entitled: Bank Leumi (UK) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
---|---|
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Juliette Davenport as a director on 23 July 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 October 2017 | Appointment of Mr Jonathan Somerville Price as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Jonathan Somerville Price as a director on 11 October 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
11 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 November 2014 | Appointment of Ms Juliette Davenport as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Pamela Claire Holt as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Catherine Elizabeth Holt as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Juliette Davenport as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Pamela Claire Holt as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Catherine Elizabeth Holt as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Juliette Davenport as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Pamela Claire Holt as a director on 8 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Catherine Elizabeth Holt as a director on 8 October 2014 (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
12 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
11 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members
|
13 October 2003 | Return made up to 05/10/03; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members
|
14 October 2002 | Return made up to 05/10/02; full list of members
|
20 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members
|
19 October 2001 | Return made up to 05/10/01; full list of members
|
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: fernhill street bury lancashire (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: fernhill street bury lancashire (1 page) |
31 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members
|
26 October 1999 | Return made up to 05/10/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
31 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
7 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 January 1951 | Certificate of incorporation (1 page) |
5 January 1951 | Certificate of incorporation (1 page) |