Newton Le Willows
Merseyside
WA12 0JF
Director Name | Mr Andrew Ratcliffe |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(54 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Bank Road Ashton-In-Makerfield Wigan WN4 9RW |
Director Name | John William Ratcliffe |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 436 Downall Green Road Ashton In Makerfield Wigan Lancashire WN4 0NA |
Secretary Name | Carol Ann Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(39 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haydock Park Gardens Newton Le Willows St Helens Merseyside WA12 0JF |
Website | www.theratcliffes.net |
---|
Registered Address | Low Bank Road Ashton-In-Makerfield Wigan WN4 9RW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
95 at £1 | Mr Andrew Ratcliffe 95.00% Ordinary |
---|---|
5 at £1 | Mr Alan Ratcliffe 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £242,554 |
Current Liabilities | £160,830 |
Latest Accounts | 27 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 June 2023 (2 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 1 week from now) |
18 August 1994 | Delivered on: 31 August 1994 Persons entitled: National Westminster 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: F/H property k/a land & buildings at park industrial estate liverpool road ashton in makerfield wigan merseyside t/no's ms 251291 & MS94354 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: National Westminster 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: The f/h property k/a bolton road baptist chapel bolton road ashton in makerfield wigan greater manchester t/no GM620122 with the assigns the godwill of the business full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: National Westminster 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: The l/h property k/a 11 wigan road ashton in markerfield wigan greater manchester t/no GM568262 and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1965 | Delivered on: 26 October 1965 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule to the instrument. Together with plant machinery fixtures implemenrs and utensils (for details of fixed and floating charge - see doc 17). Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Satisfied on: 4 August 2012 Persons entitled: National Westminster 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: L/H property k/a 276 wigan road bryn ashton in markerfield wigan greater manchester t/no GM500568 and the proceeds of sale thereof with the assigns the goodwill of the business and the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1976 | Delivered on: 27 August 1976 Satisfied on: 4 August 2012 Persons entitled: National Westminster 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: F/H property known as low bank rd filling station, low bank road, ashton in makerfield, wigan, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1970 | Delivered on: 20 March 1970 Satisfied on: 31 August 1994 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: For securing sterling pounds 10,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: Petrol filling and service station on land fronting low bank road ashton in makerfield, lancs, and the goodwill of the business of service and petrol filling station (see doc 21 for further details). Fully Satisfied |
24 June 2021 | Total exemption full accounts made up to 27 June 2020 (10 pages) |
---|---|
16 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 27 June 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 27 June 2018 (10 pages) |
20 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
12 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
4 June 2018 | Satisfaction of charge 5 in full (2 pages) |
25 May 2018 | Total exemption full accounts made up to 27 June 2017 (10 pages) |
25 May 2018 | Satisfaction of charge 7 in full (2 pages) |
25 May 2018 | Satisfaction of charge 6 in full (2 pages) |
25 May 2018 | Satisfaction of charge 1 in full (1 page) |
14 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 29 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 29 June 2016 (6 pages) |
9 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
9 February 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
9 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
9 February 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr Andrew Ratcliffe on 8 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr Andrew Ratcliffe on 8 February 2017 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 June 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 June 2015 (6 pages) |
18 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 March 2015 | Total exemption small company accounts made up to 29 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 29 June 2014 (7 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Resolutions
|
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (7 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 June 2013 | Total exemption small company accounts made up to 29 June 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 29 June 2012 (7 pages) |
19 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Termination of appointment of Carol Ratcliffe as a secretary (1 page) |
6 February 2013 | Termination of appointment of Carol Ratcliffe as a secretary (1 page) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2011 (19 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2011 (19 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders
|
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders
|
3 February 2011 | Appointment of Mr Andrew Ratcliffe as a director (2 pages) |
3 February 2011 | Appointment of Mr Andrew Ratcliffe as a director (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
14 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
14 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (5 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (5 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 February 1999 | Location of register of members (1 page) |
23 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
23 February 1999 | Location of register of members (1 page) |
23 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
21 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
2 July 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 July 1996 | Full accounts made up to 30 June 1995 (13 pages) |
8 May 1996 | Return made up to 31/01/96; full list of members (8 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Return made up to 31/01/96; full list of members (8 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
21 April 1995 | Return made up to 31/01/95; full list of members (10 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Return made up to 31/01/95; full list of members (10 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
15 May 1991 | Memorandum and Articles of Association (9 pages) |
15 May 1991 | Memorandum and Articles of Association (9 pages) |