Eccles
Manchester
M30 9LL
Director Name | Jennifer Carveth Harris |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(41 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Monton Green Eccles Manchester M30 9LL |
Secretary Name | Jennifer Carveth Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(42 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Monton Green Eccles Manchester M30 9LL |
Director Name | Mrs Margaret Ann Aitken |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 57 Broomfield Road Fixby Huddersfield West Yorkshire HD2 2HQ |
Director Name | Mr Geoffrey Charles Beckley |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1992) |
Role | Printer |
Correspondence Address | 2 Grange Drive Hoghton Preston Lancashire PR5 0LP |
Director Name | Mr Andrew Frederic Williams |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 1993) |
Role | Printer |
Correspondence Address | 464 Walkden Road Worsley Manchester Lancashire M28 2NF |
Director Name | Mrs Ellen Jean Williams |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Secretary |
Correspondence Address | 464 Walkden Road Worsley Manchester Lancashire M28 2NF |
Secretary Name | Mrs Ellen Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 464 Walkden Road Worsley Manchester Lancashire M28 2NF |
Director Name | Mr John Charles Foster |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2007) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 57 Church Road Urmston Manchester M41 9EJ |
Website | ccwills.co.uk |
---|
Registered Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.5k at £1 | Mr John Charles Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,355 |
Cash | £2,165 |
Current Liabilities | £348,352 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2024 (9 months from now) |
13 May 2021 | Delivered on: 13 May 2021 Persons entitled: Paul Bridge Classification: A registered charge Particulars: 37-39 monton green, eccles, M30 9LL registered under land registry title no: MAN76487 and LA362674. Outstanding |
---|---|
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flats 1, 4 and 5, 39 monton green, eccles, manchester, lancs, M30 9LL being all of the land and buildings in title LA362674 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as flats 1, 4 and 5, 39 monton green, eccles, manchester, lancs, M30 9LL being all of the land and buildings in title LA362673 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 September 2010 | Delivered on: 1 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37-39 monton green, eccles, t/no: la 362673 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 September 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2008 | Delivered on: 30 January 2008 Satisfied on: 5 January 2016 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37-39 monton green eccles manchester being property comprised in t/nos MAN76487 LA362674 & LA362673. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 February 1982 | Delivered on: 2 February 1982 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 & 39 monton green, eccles grater manchester. T.N. la 362673. Fully Satisfied |
1 February 1982 | Delivered on: 2 February 1982 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank LTD 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 property on the south east side of monton green eccles greater manchester T.N. la 362674. Fully Satisfied |
4 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
---|---|
13 May 2021 | Satisfaction of charge 004916160006 in full (1 page) |
13 May 2021 | Satisfaction of charge 004916160007 in full (1 page) |
13 May 2021 | Registration of charge 004916160008, created on 13 May 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 16 February 2021 with updates (3 pages) |
2 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
16 October 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 20 December 2017 (1 page) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of John Charles Williams as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of John Charles Williams as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 January 2016 | Registration of charge 004916160006, created on 20 January 2016 (6 pages) |
21 January 2016 | Registration of charge 004916160007, created on 20 January 2016 (6 pages) |
21 January 2016 | Registration of charge 004916160006, created on 20 January 2016 (6 pages) |
21 January 2016 | Registration of charge 004916160007, created on 20 January 2016 (6 pages) |
5 January 2016 | Satisfaction of charge 3 in full (2 pages) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Satisfaction of charge 2 in full (1 page) |
5 January 2016 | Satisfaction of charge 3 in full (2 pages) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Satisfaction of charge 2 in full (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 February 2014 | Registered office address changed from 37/39 Monton Green Eccles Manchester M30 9LL on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 37/39 Monton Green Eccles Manchester M30 9LL on 18 February 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Jennifer Carveth Harris on 20 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr John Charles Williams on 20 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Jennifer Carveth Harris on 20 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr John Charles Williams on 20 June 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr John Charles Williams on 20 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr John Charles Williams on 20 June 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Director's details changed for Mr John Charles Williams on 21 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jennifer Carveth Harris on 21 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Director's details changed for Mr John Charles Williams on 21 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jennifer Carveth Harris on 21 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Return made up to 21/06/08; full list of members (3 pages) |
27 November 2008 | Return made up to 21/06/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
28 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |