Hindley
Wigan
WN2 2QA
Director Name | Philip Anthony Hull |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1992) |
Role | Management Consultant |
Correspondence Address | 18 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Secretary Name | Philip Anthony Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 18 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Mrs Dorothy Lythgoe |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(39 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 56 Goodwood Park Road Northam Bideford EX39 2RR |
Secretary Name | Dorothy Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(39 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 November 2017) |
Role | General Manager |
Correspondence Address | 56 Goodwood Park Road Northam Bideford EX39 2RR |
Director Name | Andrew David Deighton |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 June 2010) |
Role | Process & Simulation Engineer |
Correspondence Address | 35 Glebe Rise Littleover Derbyshire DE23 6GX |
Registered Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
65.9k at £1 | Mrs Dorothy Lythgoe 90.55% Non Cumulative Preference |
---|---|
1.2k at £1 | J.m. Robson 1.62% Non Cumulative Preference |
1.2k at £1 | F.m. Gosling 1.58% Non Cumulative Preference |
- | OTHER 0.92% - |
590 at £1 | Doreen Biggar 0.81% Non Cumulative Preference |
425 at £1 | Irene Wilkinson 0.58% Non Cumulative Preference |
416 at £1 | Executors Of N. Spragg 0.57% Non Cumulative Preference |
388 at £1 | Albert Edward Hilton 0.53% Non Cumulative Preference |
255 at £1 | Gordon Watson 0.35% Non Cumulative Preference |
240 at £1 | Norman Forrest 0.33% Non Cumulative Preference |
224 at £1 | Annie Murray 0.31% Non Cumulative Preference |
217 at £1 | Douglas Morris 0.30% Non Cumulative Preference |
198 at £1 | James Wann 0.27% Non Cumulative Preference |
190 at £1 | J. Lawrence Grant 0.26% Non Cumulative Preference |
141 at £1 | Kenneth William Macqueen 0.19% Non Cumulative Preference |
126 at £1 | Herbert Michael Mccarthy 0.17% Non Cumulative Preference |
120 at £1 | Alexander Brown 0.16% Non Cumulative Preference |
119 at £1 | Executors Of M.a. Martin 0.16% Non Cumulative Preference |
101 at £1 | S Jewett & Sons LTD 0.14% Non Cumulative Preference |
74 at £1 | James Travendale 0.10% Non Cumulative Preference |
61 at £1 | Basil Murray 0.08% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,105,671 |
Cash | £382,769 |
Current Liabilities | £128,346 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2023 (3 months from now) |
23 March 2016 | Delivered on: 7 April 2016 Persons entitled: Dorothy Lythgoe Classification: A registered charge Particulars: Bay trees fosketh hill westward ho! Bideford devon. Outstanding |
---|---|
25 August 2000 | Delivered on: 31 August 2000 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: The l/h land k/a 39 amelia street cheshire warrington t/n CH102160. 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. Outstanding |
25 August 2000 | Delivered on: 31 August 2000 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/H land k/a holmecroft and culag the esplanade grange over sands cumbria south lakeland t/n CU111277 together with all that leasehhold land k/a culag park road grange over sands south lakeland cumbria t/n CU97534. 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. Outstanding |
25 August 2000 | Delivered on: 31 August 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
25 August 2000 | Delivered on: 31 August 2000 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: L/H land k/a 674 knutsford road latchford cheshire warringhton - CH391628. 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. Outstanding |
3 June 1974 | Delivered on: 5 June 1974 Persons entitled: Williams & Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various pieces of f/h land in the parishes of beadnell & ellingham together with swinhoe farm & swinhoe broomford farm & fixtures, all fixed & moveable plant. (Please see doc 58). Outstanding |
25 May 1966 | Delivered on: 15 June 1966 Persons entitled: Mosley Street Nominees LTD Classification: Debenture Secured details: All monies due etc. to william deacon's bank LTD. Particulars: Undertaking and goodwill all property and fixtures present and future including uncalled capital. Fixed & floating charges (see doc 39). Outstanding |
13 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
---|---|
18 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
26 October 2020 | Confirmation statement made on 28 August 2020 with updates (8 pages) |
16 September 2019 | Change of details for Miss Kathryn Elizabeth Deighton as a person with significant control on 5 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 28 August 2019 with updates (8 pages) |
13 September 2019 | Director's details changed for Miss Kathryn Elizabeth Deighton on 5 September 2019 (2 pages) |
11 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 28 August 2018 with updates (7 pages) |
11 October 2018 | Cessation of Dorothy Lythgoe as a person with significant control on 6 November 2017 (1 page) |
20 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 February 2018 | Termination of appointment of Dorothy Lythgoe as a secretary on 6 November 2017 (1 page) |
9 February 2018 | Termination of appointment of Dorothy Lythgoe as a director on 6 November 2017 (1 page) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Secretary's details changed for Dorothy Lythgoe on 28 August 2016 (1 page) |
9 September 2016 | Director's details changed for Dorothy Lythgoe on 28 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
9 September 2016 | Secretary's details changed for Dorothy Lythgoe on 28 August 2016 (1 page) |
9 September 2016 | Director's details changed for Dorothy Lythgoe on 28 August 2016 (2 pages) |
7 April 2016 | Registration of charge 005216040007, created on 23 March 2016 (7 pages) |
7 April 2016 | Registration of charge 005216040007, created on 23 March 2016 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Dorothy Lythgoe on 29 August 2014 (2 pages) |
8 September 2015 | Director's details changed for Kathryn Elizabeth Deighton on 29 August 2014 (2 pages) |
8 September 2015 | Secretary's details changed for Dorothy Lythgoe on 29 August 2014 (1 page) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Dorothy Lythgoe on 29 August 2014 (2 pages) |
8 September 2015 | Director's details changed for Kathryn Elizabeth Deighton on 29 August 2014 (2 pages) |
8 September 2015 | Secretary's details changed for Dorothy Lythgoe on 29 August 2014 (1 page) |
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2012 (19 pages) |
15 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2012 (19 pages) |
24 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders
|
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Kathryn Elizabeth Deighton on 28 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Kathryn Elizabeth Deighton on 28 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Dorothy Lythgoe on 12 July 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
14 June 2010 | Termination of appointment of Andrew Deighton as a director (1 page) |
14 June 2010 | Termination of appointment of Andrew Deighton as a director (1 page) |
9 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Dorothy Lythgoe on 3 September 2008 (2 pages) |
7 October 2009 | Director's details changed for Andrew David Deighton on 29 August 2008 (2 pages) |
7 October 2009 | Director's details changed for Kathryn Elizabeth Deighton on 29 August 2008 (2 pages) |
7 October 2009 | Director's details changed for Dorothy Lythgoe on 3 September 2008 (2 pages) |
7 October 2009 | Director's details changed for Dorothy Lythgoe on 3 September 2008 (2 pages) |
7 October 2009 | Director's details changed for Andrew David Deighton on 29 August 2008 (2 pages) |
7 October 2009 | Director's details changed for Kathryn Elizabeth Deighton on 29 August 2008 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Return made up to 28/08/08; full list of members (6 pages) |
23 October 2008 | Return made up to 28/08/08; full list of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 December 2007 | Return made up to 28/08/07; full list of members (7 pages) |
10 December 2007 | Return made up to 28/08/07; full list of members (7 pages) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 October 2006 | Return made up to 28/08/06; no change of members
|
20 October 2006 | Return made up to 28/08/06; no change of members
|
23 January 2006 | Registered office changed on 23/01/06 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 October 2005 | Return made up to 28/08/05; no change of members
|
5 October 2005 | Return made up to 28/08/05; no change of members
|
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 September 2003 | Return made up to 28/08/03; full list of members
|
29 September 2003 | Return made up to 28/08/03; full list of members
|
4 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 15 browning drive, winwick park, warrington, WA2 8XL (1 page) |
4 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 15 browning drive, winwick park, warrington, WA2 8XL (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
8 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
27 September 2001 | Return made up to 28/08/01; full list of members
|
27 September 2001 | Return made up to 28/08/01; full list of members
|
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 12 prestwich avenue, culcheth, warrington, cheshire WA3 4NA (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 12 prestwich avenue, culcheth, warrington, cheshire WA3 4NA (1 page) |
26 September 2000 | Return made up to 28/08/00; full list of members
|
26 September 2000 | Return made up to 28/08/00; full list of members
|
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: swinhoe house, culcheth, warrington, WA3 4NH (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: swinhoe house, culcheth, warrington, WA3 4NH (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
8 October 1999 | Return made up to 28/08/99; full list of members (9 pages) |
8 October 1999 | Return made up to 28/08/99; full list of members (9 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
30 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
30 October 1996 | Return made up to 28/08/96; full list of members (7 pages) |
30 October 1996 | Return made up to 28/08/96; full list of members (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 October 1995 | Return made up to 28/08/95; change of members (6 pages) |
3 October 1995 | Return made up to 28/08/95; change of members (6 pages) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
10 July 1953 | Incorporation (16 pages) |
10 July 1953 | Incorporation (16 pages) |