Company NameNOEL Chadwick Limited
DirectorsJohn Noel Chadwick and Paul Noel Chadwick
Company StatusLiquidation
Company Number00545010
CategoryPrivate Limited Company
Incorporation Date25 February 1955(69 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Noel Chadwick
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleButcher
Country of ResidenceEngland
Correspondence Address51 High Street
Standish
Wigan
Lancs
WN6 0HA
Director NameMr Paul Noel Chadwick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(41 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleButcher
Country of ResidenceEngland
Correspondence Address26 Northways
Standish
Wigan
WN6 0JE
Secretary NameMr Paul Noel Chadwick
StatusCurrent
Appointed01 September 2015(60 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr James Frederick Chadwick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 July 2002)
RoleButcher
Correspondence Address39 Glenside
Appley Bridge
Wigan
Lancashire
WN6 9EG
Director NameMr Noel Chadwick
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 1995)
RoleButcher
Correspondence Address20 Parkway
Standish
Wigan
Lancashire
WN6 0SJ
Secretary NameMr John Noel Chadwick
NationalityBritish
StatusResigned
Appointed15 October 1991(36 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 High Street
Standish
Wigan
Lancs
WN6 0HA
Director NameJohn Gary Aspey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(49 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 April 2006)
RoleButcher
Correspondence Address4 Kennett Drive
Leyland
Preston
Lancashire
PR25 3QX
Secretary NameRebecca Noelle McCarthy
NationalityBritish
StatusResigned
Appointed17 September 2007(52 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2015)
RoleAdministration Manager
Correspondence Address20 Parkway
Standish
Wigan
Lancashire
WN6 0SJ

Contact

Websitenoelchadwick.co.uk
Telephone01257 421137
Telephone regionCoppull

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2k at £1John Noel Chadwick
65.57%
Ordinary
1.1k at £1Paul Noel Chadwick
34.43%
Ordinary

Financials

Year2014
Net Worth£1,290,330
Cash£80,872
Current Liabilities£133,669

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2020 (3 years, 6 months ago)
Next Return Due9 October 2021 (overdue)

Charges

5 March 2004Delivered on: 24 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 61/63/65 high street standish wigan t/n GM205437 greater manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 March 2004Delivered on: 24 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 51/59 high street standish wigan. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2023Liquidators' statement of receipts and payments to 16 February 2023 (20 pages)
7 April 2022Liquidators' statement of receipts and payments to 16 February 2022 (20 pages)
9 March 2021Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 March 2021 (2 pages)
8 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
8 March 2021Declaration of solvency (5 pages)
8 March 2021Appointment of a voluntary liquidator (3 pages)
22 January 2021Satisfaction of charge 1 in full (2 pages)
22 January 2021Satisfaction of charge 2 in full (2 pages)
24 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 December 2019Registered office address changed from Wellington Place High Street Standish Wigan WN6 0HA to 76 Manchester Road Denton Manchester M34 3PS on 24 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,050
(4 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,050
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Appointment of Mr Paul Noel Chadwick as a secretary on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Paul Noel Chadwick as a secretary on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Paul Noel Chadwick as a secretary on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Rebecca Noelle Mccarthy as a secretary on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Rebecca Noelle Mccarthy as a secretary on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Rebecca Noelle Mccarthy as a secretary on 1 September 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,050
(5 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,050
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 3,050
(5 pages)
5 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 3,050
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Director's details changed for Mr John Noel Chadwick on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Paul Noel Chadwick on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Paul Noel Chadwick on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Mr John Noel Chadwick on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Mr John Noel Chadwick on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Paul Noel Chadwick on 1 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 November 2007Return made up to 25/09/07; full list of members (3 pages)
16 November 2007Return made up to 25/09/07; full list of members (3 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 September 2006Return made up to 25/09/06; full list of members (3 pages)
26 September 2006Return made up to 25/09/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 November 2004Return made up to 25/09/04; full list of members (7 pages)
8 November 2004Return made up to 25/09/04; full list of members (7 pages)
24 May 2004£ ic 6000/3050 05/03/04 £ sr 2950@1=2950 (1 page)
24 May 2004£ ic 6000/3050 05/03/04 £ sr 2950@1=2950 (1 page)
13 May 2004Declaration of assistance for shares acquisition (9 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
24 March 2004Particulars of mortgage/charge (5 pages)
24 March 2004Particulars of mortgage/charge (5 pages)
24 March 2004Particulars of mortgage/charge (5 pages)
24 March 2004Particulars of mortgage/charge (5 pages)
17 March 2004Return made up to 25/09/03; full list of members (7 pages)
17 March 2004Return made up to 25/09/03; full list of members (7 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Return made up to 25/09/01; full list of members (7 pages)
17 October 2001Return made up to 25/09/01; full list of members (7 pages)
3 January 2001Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 November 1999Return made up to 25/09/99; full list of members (6 pages)
1 November 1999Return made up to 25/09/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Return made up to 25/09/98; full list of members (6 pages)
17 September 1998Return made up to 25/09/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Return made up to 25/09/97; full list of members (6 pages)
24 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Return made up to 25/09/97; full list of members (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
25 September 1996Return made up to 25/09/96; full list of members (5 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Return made up to 25/09/96; full list of members (5 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
27 September 1995Return made up to 25/09/95; no change of members (4 pages)
27 September 1995Return made up to 25/09/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 April 1987Company name changed F.W. smailes LIMITED\certificate issued on 21/04/87 (2 pages)
21 April 1987Company name changed F.W. smailes LIMITED\certificate issued on 21/04/87 (2 pages)
21 June 1984Accounts made up to 28 February 1983 (6 pages)
21 June 1984Accounts made up to 28 February 1983 (6 pages)
24 June 1982Accounts made up to 28 February 1981 (6 pages)
24 June 1982Accounts made up to 28 February 1981 (6 pages)