Hale Barns
Altrincham
Cheshire
WA15 0AN
Director Name | Mr Clive Millatt Worthington |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(35 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN |
Director Name | Mr Mark James Millatt Worthington |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2003(48 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN |
Secretary Name | Mrs Helen Victoria Worthington |
---|---|
Status | Current |
Appointed | 05 February 2016(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN |
Director Name | Mrs Doreen Elizabeth Worthington |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(35 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 February 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Drive Hale Altrincham Cheshire WA15 9DJ |
Secretary Name | Mrs Doreen Elizabeth Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(35 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 February 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Drive Hale Altrincham Cheshire WA15 9DJ |
Website | www.mworthington.co.uk |
---|
Registered Address | 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
99 at £1 | Mr Clive Millatt Worthington 99.00% Ordinary |
---|---|
1 at £1 | Helen Victoria Worthington 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,815,365 |
Cash | £36,740 |
Current Liabilities | £197,767 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (7 months from now) |
13 June 2013 | Delivered on: 25 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 rushey close hale barns altrincham, cheshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 August 2002 | Delivered on: 11 September 2002 Persons entitled: Yorkshire 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: All that f/h property k/a 53-57 (odd) main street kirkby lonsdale cumbria. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 August 2002 | Delivered on: 11 September 2002 Persons entitled: Yorkshire 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 18 willow tree road altrincham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
---|---|
18 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 December 2020 | Satisfaction of charge 005557880003 in full (1 page) |
16 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 September 2020 | Satisfaction of charge 2 in full (2 pages) |
8 September 2020 | Satisfaction of charge 1 in full (2 pages) |
30 July 2020 | Director's details changed for Mr Clive Millatt Worthington on 30 July 2020 (2 pages) |
30 July 2020 | Secretary's details changed for Mrs Helen Victoria Worthington on 30 July 2020 (1 page) |
30 July 2020 | Director's details changed for Mrs Helen Victoria Worthington on 30 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Mark James Millatt Worthington on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Clive Millatt Worthington as a person with significant control on 30 July 2020 (2 pages) |
29 June 2020 | Registered office address changed from 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN United Kingdom to 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN on 29 June 2020 (1 page) |
29 June 2020 | Registered office address changed from 8 Rivermead Avenue Hale Barns Altrincham WA15 0AN England to 8 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN on 29 June 2020 (1 page) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 July 2018 | Director's details changed for Mr Mark James Millatt Worthington on 30 July 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 September 2017 | Director's details changed for Mrs Helen Victoria Worthington on 3 September 2017 (2 pages) |
17 September 2017 | Director's details changed for Mrs Helen Victoria Worthington on 3 September 2017 (2 pages) |
31 August 2017 | Secretary's details changed for Mrs Helen Victoria Worthington on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Clive Millatt Worthington on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Clive Millatt Worthington as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from 7 Park Drive Hale Altrincham Cheshire WA15 9DJ to 8 Rivermead Avenue Hale Barns Altrincham WA15 0AN on 31 August 2017 (1 page) |
31 August 2017 | Secretary's details changed for Mrs Helen Victoria Worthington on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Clive Millatt Worthington on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Clive Millatt Worthington as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from 7 Park Drive Hale Altrincham Cheshire WA15 9DJ to 8 Rivermead Avenue Hale Barns Altrincham WA15 0AN on 31 August 2017 (1 page) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Termination of appointment of Doreen Elizabeth Worthington as a director on 5 February 2016 (1 page) |
22 February 2016 | Appointment of Mrs Helen Victoria Worthington as a secretary on 5 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Doreen Elizabeth Worthington as a secretary on 5 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Doreen Elizabeth Worthington as a director on 5 February 2016 (1 page) |
22 February 2016 | Appointment of Mrs Helen Victoria Worthington as a secretary on 5 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Doreen Elizabeth Worthington as a secretary on 5 February 2016 (1 page) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Registration of charge 005557880003 (5 pages) |
25 June 2013 | Registration of charge 005557880003 (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs Doreen Elizabeth Worthington on 17 December 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Director's details changed for Mark James Millatt Worthington on 15 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Director's details changed for Mark James Millatt Worthington on 15 December 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mark James Millatt Worthington on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Helen Victoria Worthington on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Doreen Elizabeth Worthington on 15 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mark James Millatt Worthington on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Helen Victoria Worthington on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Doreen Elizabeth Worthington on 15 December 2009 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
31 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
7 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: devonshire house 36 george street manchester M1 4HA (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: devonshire house 36 george street manchester M1 4HA (1 page) |
15 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
15 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
11 October 1955 | Incorporation (22 pages) |
11 October 1955 | Incorporation (22 pages) |