Standish
Wigan
Lancs
WN6 0HA
Director Name | Mr Paul Noel Chadwick |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1996(41 years, 7 months after company formation) |
Appointment Duration | 27 years |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 26 Northways Standish Wigan WN6 0JE |
Secretary Name | Mr Paul Noel Chadwick |
---|---|
Status | Current |
Appointed | 01 September 2015(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr James Frederick Chadwick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 July 2002) |
Role | Butcher |
Correspondence Address | 39 Glenside Appley Bridge Wigan Lancashire WN6 9EG |
Director Name | Mr Noel Chadwick |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 1995) |
Role | Butcher |
Correspondence Address | 20 Parkway Standish Wigan Lancashire WN6 0SJ |
Secretary Name | Mr John Noel Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 High Street Standish Wigan Lancs WN6 0HA |
Director Name | John Gary Aspey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(49 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 April 2006) |
Role | Butcher |
Correspondence Address | 4 Kennett Drive Leyland Preston Lancashire PR25 3QX |
Secretary Name | Rebecca Noelle McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2015) |
Role | Administration Manager |
Correspondence Address | 20 Parkway Standish Wigan Lancashire WN6 0SJ |
Website | noelchadwick.co.uk |
---|---|
Telephone | 01257 421137 |
Telephone region | Coppull |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2k at £1 | John Noel Chadwick 65.57% Ordinary |
---|---|
1.1k at £1 | Paul Noel Chadwick 34.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,290,330 |
Cash | £80,872 |
Current Liabilities | £133,669 |
Latest Accounts | 31 March 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2020 (3 years ago) |
---|---|
Next Return Due | 9 October 2021 (overdue) |
5 March 2004 | Delivered 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 2004 | Delivered 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 |
11 April 2023 | Liquidators' statement of receipts and payments to 16 February 2023 (20 pages) |
---|---|
7 April 2022 | Liquidators' statement of receipts and payments to 16 February 2022 (20 pages) |
9 March 2021 | Registered 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 2021 | Resolutions
|
8 March 2021 | Declaration of solvency (5 pages) |
8 March 2021 | Appointment of a voluntary liquidator (3 pages) |
22 January 2021 | Satisfaction of charge 1 in full (2 pages) |
22 January 2021 | Satisfaction of charge 2 in full (2 pages) |
24 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
10 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Appointment of Mr Paul Noel Chadwick as a secretary on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Paul Noel Chadwick as a secretary on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Paul Noel Chadwick as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Rebecca Noelle Mccarthy as a secretary on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Rebecca Noelle Mccarthy as a secretary on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Rebecca Noelle Mccarthy as a secretary on 1 September 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Director's details changed for Mr John Noel Chadwick on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Paul Noel Chadwick on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Paul Noel Chadwick on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr John Noel Chadwick on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr John Noel Chadwick on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Paul Noel Chadwick on 1 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
16 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 November 2004 | Return made up to 25/09/04; full list of members (7 pages) |
8 November 2004 | Return 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 2004 | Declaration of assistance for shares acquisition (9 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
24 March 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Particulars of mortgage/charge (5 pages) |
17 March 2004 | Return made up to 25/09/03; full list of members (7 pages) |
17 March 2004 | Return made up to 25/09/03; full list of members (7 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
3 January 2001 | Return made up to 25/09/00; full list of members
|
3 January 2001 | Return made up to 25/09/00; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
1 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Return made up to 25/09/97; full list of members (6 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Return made up to 25/09/97; full list of members (6 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 25/09/96; full list of members (5 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 25/09/96; full list of members (5 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 April 1987 | Company name changed F.W. smailes LIMITED\certificate issued on 21/04/87 (2 pages) |
21 April 1987 | Company name changed F.W. smailes LIMITED\certificate issued on 21/04/87 (2 pages) |
21 June 1984 | Accounts made up to 28 February 1983 (6 pages) |
21 June 1984 | Accounts made up to 28 February 1983 (6 pages) |
24 June 1982 | Accounts made up to 28 February 1981 (6 pages) |
24 June 1982 | Accounts made up to 28 February 1981 (6 pages) |