Company NameFifty Worsley Road Limited
DirectorMartin John Costello
Company StatusActive
Company Number00670119
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin John Costello
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(41 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Secretary NameMr Martin John Costello
NationalityBritish
StatusCurrent
Appointed02 July 2002(41 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Director NameMr Edward Ellis Costello
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameMrs Joyce Costello
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House King Street
Salford
M6 7GY
Secretary NameMr Edward Ellis Costello
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameJoseph Daniel Costello
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(41 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 St Lawrence Quay
Grain Warf
Salford Quays
Lancashire
M50 3XT
Director NameMrs Joanne Lynn Costello
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(50 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
30 King St
Salford
M6 7GY

Contact

Telephone0161 7363189
Telephone regionManchester

Location

Registered AddressHamilton House
30 King St
Salford
M6 7GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Alison Grace O'connor
30.00%
Ordinary
30 at £1Hazel Joy Herbert
30.00%
Ordinary
30 at £1Neil David Costello
30.00%
Ordinary
10 at £1Martin John Costello
10.00%
Ordinary

Financials

Year2014
Net Worth£151,210
Cash£7,128
Current Liabilities£155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

11 August 1994Delivered on: 1 September 1994
Satisfied on: 20 May 2004
Persons entitled: Edward Ellis Costello

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.
Fully Satisfied
1 December 1993Delivered on: 2 December 1993
Satisfied on: 20 May 2004
Persons entitled: Edward Ellis Costello

Classification: Legal charge
Secured details: £20,000 and all monies due or to become due from the company to the chargee.
Particulars: All that messuage or dwellinghouse erected on the said plot and k/a lyngarth 50 worsley road worsley all that plot of land situated in worsley greater manchester containing nine hundred and forty five square yards or thereabouts. See the mortgage charge document for full details.
Fully Satisfied
5 April 1984Delivered on: 17 April 1984
Persons entitled: Edward Ellis Costello

Classification: Legal charge
Secured details: £22,200 & other monies due under the terms of the charge.
Particulars: F/Hold 14, daisy bank avenue, pendlebury, greater manchester. Title no - la 174756.
Fully Satisfied
9 July 1980Delivered on: 14 July 1980
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/Hold. 50 worsley road worsley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 February 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
9 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 July 2018Termination of appointment of Joanne Lynn Costello as a director on 30 June 2018 (1 page)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 July 2016Micro company accounts made up to 31 December 2015 (1 page)
18 July 2016Micro company accounts made up to 31 December 2015 (1 page)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Director's details changed for Mrs Joanne Nightinagle on 7 December 2012 (2 pages)
23 May 2013Director's details changed for Mrs Joanne Nightinagle on 7 December 2012 (2 pages)
23 May 2013Director's details changed for Mrs Joanne Nightinagle on 7 December 2012 (2 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Appointment of Mrs Joanne Nightinagle as a director (2 pages)
30 December 2010Termination of appointment of Joseph Costello as a director (1 page)
30 December 2010Appointment of Mrs Joanne Nightinagle as a director (2 pages)
30 December 2010Termination of appointment of Joseph Costello as a director (1 page)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Mr Martin John Costello on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Martin John Costello on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Joseph Daniel Costello on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Joseph Daniel Costello on 12 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 29/12/06; full list of members (8 pages)
15 January 2007Return made up to 29/12/06; full list of members (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 January 2006Return made up to 29/12/05; full list of members (8 pages)
17 January 2006Return made up to 29/12/05; full list of members (8 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 July 2002New director appointed (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 July 2001Ad 24/05/01--------- £ si 60@1=60 £ ic 40/100 (2 pages)
31 July 2001Ad 24/05/01--------- £ si 60@1=60 £ ic 40/100 (2 pages)
5 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
3 January 1997Return made up to 29/12/96; no change of members (4 pages)
3 January 1997Return made up to 29/12/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
21 February 1996Amended accounts made up to 31 December 1994 (2 pages)
21 February 1996Amended accounts made up to 31 December 1994 (2 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)