Trafford Park
Manchester
M17 1WH
Director Name | Mr Simon David Marsden |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(50 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwood Dimensions (Holdings) Limited Trafford Pa Trafford Park Manchester M17 1WH |
Director Name | John Geoffrey Roberts |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 20 Arlington Road Stretford Manchester Lancashire M32 9HJ |
Director Name | Mr Brian Dixon Wood |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 180 Stockport Road Timperley Altrincham Cheshire WA15 7SR |
Secretary Name | Mr Brian Dixon Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 180 Stockport Road Timperley Altrincham Cheshire WA15 7SR |
Secretary Name | Robert William Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(41 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 74a Half Edge Lane Eccles Manchester M30 9BA |
Director Name | Robert William Fishwick |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(42 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 February 2006) |
Role | Accountant |
Correspondence Address | 74a Half Edge Lane Eccles Manchester M30 9BA |
Director Name | Barrie Miller |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2002) |
Role | General Manager |
Correspondence Address | 17 Locstock Grove Stretford Manchester M32 9RD |
Secretary Name | Mr Andrew Peter Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(54 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardwood Dimensions (Holdings) Limited Trafford Pa Trafford Park Manchester M17 1WH |
Website | hardwooddimensions.ltd.uk |
---|
Registered Address | Hardwood Dimensions (Holdings) Limited Trafford Park Road Trafford Park Manchester M17 1WH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Hardwood Dimensions (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 August 2022 (10 months ago) |
---|---|
Next Return Due | 16 August 2023 (2 months, 2 weeks from now) |
29 October 1985 | Delivered on: 19 November 1985 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M64). Outstanding |
---|---|
1 September 1965 | Delivered on: 7 September 1965 Persons entitled: District Bank Limited Classification: Mortgage Secured details: All moneys due etc. Particulars: Approx 7445 sq yds land forming part of trafford park estate, lancaster with the building erected thereon. Outstanding |
5 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
---|---|
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Andrew Peter Waterhouse as a secretary on 29 September 2019 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Simon David Marsden on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Trafford Park Rd Trafford Park Manchester M17 1WH on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Simon David Marsden on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Trafford Park Rd Trafford Park Manchester M17 1WH on 16 August 2011 (1 page) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / simon marsden / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / simon marsden / 20/07/2009 (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
13 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
13 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
11 November 2002 | Accounts made up to 31 March 2002 (15 pages) |
11 November 2002 | Accounts made up to 31 March 2002 (15 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
16 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
6 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
28 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
15 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
15 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
5 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
5 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
3 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
21 September 1998 | Return made up to 21/09/98; full list of members
|
21 September 1998 | Accounts made up to 31 March 1998 (12 pages) |
21 September 1998 | Return made up to 21/09/98; full list of members
|
21 September 1998 | Accounts made up to 31 March 1998 (12 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
15 September 1997 | Accounts made up to 31 March 1997 (12 pages) |
15 September 1997 | Accounts made up to 31 March 1997 (12 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
21 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
8 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
17 October 1995 | Return made up to 21/09/95; full list of members
|
17 October 1995 | Return made up to 21/09/95; full list of members
|
13 October 1995 | Accounts made up to 31 March 1995 (12 pages) |
13 October 1995 | Accounts made up to 31 March 1995 (12 pages) |