Company NamePortwood Ward Labour Party (Holdings) Limited
Company StatusActive
Company Number00700165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 1961(62 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Robert Twigg
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1999(38 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Norris Bank Terrace
Norris Bank
Stockport
Cheshire
SK4 2JG
Director NameMr John O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(49 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Road
Brinnington
Stockport
Cheshire
SK5 8EP
Director NameMrs Michelle Rowles-Ardern
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(49 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressLabour Club Northumberland Road
Stockport
Cheshire
SK5 8EP
Director NameMr Keith Waters
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(49 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address147 Northumberland Road
Stockport
Cheshire
SK5 8NW
Secretary NameMr Robert Gordon Twigg
StatusCurrent
Appointed24 November 2014(53 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address12 Norris Bank Terrace
Stockport
SK4 2JG
Director NameMr Christopher Ian Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(53 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address501 Hempshaw Lane
Stockport
SK2 5TP
Director NameJaved Arshad
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 1999)
RoleForeman
Correspondence Address44 Hayfield Avenue
Bredbury
Stockport
Cheshire
SK6 1EG
Director NameKenneth Ford
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 February 2009)
RoleRetired
Correspondence Address78 Dartmouth Crescent
Stockport
Cheshire
SK5 8BG
Director NameElsie Herbert
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration7 years (resigned 15 November 1998)
RoleRetired
Correspondence Address9 Westmorland Close
Brinnington
Stockport
Cheshire
SK5 8HG
Director NameJohn Herbert
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2000)
RoleRetired
Correspondence Address9 Westmorland Close
Brinnington
Stockport
Cheshire
SK5 8HG
Director NameJames Gordon Huddleston
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2001)
RoleRetired
Correspondence Address88 Blackberry Lane
Brinnington
Stockport
Cheshire
SK5 8LA
Director NameMrs Christine Macalister
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleRetired
Correspondence Address9 Westmorland Close
Brinnington
Stockport
Cheshire
SK5 8HG
Director NameColin David Macalister
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 1993)
RoleTaxi Driver
Correspondence Address13 Gopt Crescent
Lower Brinnington
Stockport
Cheshire
SK1 2HP
Director NameLeslie Roberts
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 February 2009)
RoleRetired
Correspondence Address33 Shropshire Avenue
Brinnington
Stockport
Cheshire
SK5 8HE
Secretary NameKenneth Ford
NationalityBritish
StatusResigned
Appointed28 October 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 October 2000)
RoleCompany Director
Correspondence Address78 Dartmouth Crescent
Stockport
Cheshire
SK5 8BG
Director NameAndrew Francis Bennett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1994(33 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 24 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameJohn White
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1994(33 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2000)
RoleTeacher
Correspondence Address10 Dorset Avenue
Brinnington
Stockport
Cheshire
SK5 8DU
Director NameJohn Robert Littlewood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(38 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 May 2000)
RoleComputer Analyst/Programmer
Correspondence Address152 Millbrook Towers
Stockport
Cheshire
SK1 3NN
Director NameMs Maureen Teresa Rowles
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(38 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 April 2017)
RoleCouncilor
Country of ResidenceEngland
Correspondence Address42 Romney Way
Brinnington
Stockport
Cheshire
SK5 8NE
Secretary NameJohn White
NationalityBritish
StatusResigned
Appointed01 January 2000(38 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 January 2000)
RoleTeacher
Correspondence Address10 Dorset Avenue
Brinnington
Stockport
Cheshire
SK5 8DU
Director NameAnn Coffey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(38 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 February 2019)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address3 The Hollies 1 Clifton Road
Stockport
Cheshire
SK4 4DD
Director NameChristine Johnston
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(38 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 January 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address73 Middlesex Road
Brinnington
Stockport
Cheshire
SK5 8HR
Secretary NameAndrew Francis Bennett
NationalityBritish
StatusResigned
Appointed19 June 2000(38 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 November 2014)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address28 Brownsville Road
Stockport
Cheshire
SK4 4PF
Director NameMr John O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(48 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2010)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address1 Nottingham Close
Stockport
Cheshire
SK5 8EX
Director NameMr Peter Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(48 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2012)
RoleEmployee
Country of ResidenceEngland
Correspondence Address73 Middlesex Road
Stockport
Cheshire
SK5 8HR

Contact

Telephone0161 4304628
Telephone regionManchester

Location

Registered AddressNorthumberland Road
Brinnington
Stockport
Cheshire
SK5 8EP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,429
Cash£1,571

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

14 December 1962Delivered on: 21 December 1962
Persons entitled: Sand Smith Old Brewery (Tadeaster) LTD

Classification: Legal charge
Secured details: £35,000.
Particulars: Land at junction of hereford road/northumberland road, brinington, stockport, cheshire.
Outstanding

Filing History

14 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
12 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
24 February 2019Termination of appointment of Ann Coffey as a director on 18 February 2019 (1 page)
19 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
14 December 2017Termination of appointment of Maureen Teresa Rowles as a director on 20 April 2017 (1 page)
14 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Maureen Teresa Rowles as a director on 20 April 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 December 2015Director's details changed for Mr Christopher Murphy on 20 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Christopher Murphy on 20 December 2015 (2 pages)
24 November 2015Director's details changed for Ann Coffey on 24 November 2014 (2 pages)
24 November 2015Termination of appointment of Andrew Francis Bennett as a director on 24 November 2014 (1 page)
24 November 2015Termination of appointment of Andrew Francis Bennett as a secretary on 24 November 2014 (1 page)
24 November 2015Appointment of Mr Christopher Murphy as a director on 27 November 2014 (2 pages)
24 November 2015Annual return made up to 28 October 2015 no member list (9 pages)
24 November 2015Appointment of Mr Robert Gordon Twigg as a secretary on 24 November 2014 (2 pages)
24 November 2015Director's details changed for Ann Coffey on 24 November 2014 (2 pages)
24 November 2015Annual return made up to 28 October 2015 no member list (9 pages)
24 November 2015Appointment of Mr Christopher Murphy as a director on 27 November 2014 (2 pages)
24 November 2015Termination of appointment of Andrew Francis Bennett as a director on 24 November 2014 (1 page)
24 November 2015Termination of appointment of Andrew Francis Bennett as a secretary on 24 November 2014 (1 page)
24 November 2015Appointment of Mr Robert Gordon Twigg as a secretary on 24 November 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 November 2014Annual return made up to 28 October 2014 no member list (9 pages)
24 November 2014Annual return made up to 28 October 2014 no member list (9 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 November 2013Annual return made up to 28 October 2013 no member list (9 pages)
14 November 2013Annual return made up to 28 October 2013 no member list (9 pages)
29 October 2012Termination of appointment of Peter Johnson as a director (1 page)
29 October 2012Termination of appointment of Peter Johnson as a director (1 page)
28 October 2012Annual return made up to 28 October 2012 no member list (9 pages)
28 October 2012Termination of appointment of Peter Johnson as a director (1 page)
28 October 2012Termination of appointment of Christine Johnston as a director (1 page)
28 October 2012Annual return made up to 28 October 2012 no member list (9 pages)
28 October 2012Termination of appointment of Christine Johnston as a director (1 page)
28 October 2012Termination of appointment of Peter Johnson as a director (1 page)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Appointment of Mr John O'sullivan as a director (2 pages)
28 November 2011Appointment of Mr John O'sullivan as a director (2 pages)
14 November 2011Annual return made up to 28 October 2011 no member list (10 pages)
14 November 2011Annual return made up to 28 October 2011 no member list (10 pages)
19 August 2011Appointment of Mrs Michelle Rowles-Ardern as a director (2 pages)
19 August 2011Appointment of Mrs Michelle Rowles-Ardern as a director (2 pages)
18 August 2011Appointment of Mr Keith Waters as a director (2 pages)
18 August 2011Appointment of Mr Keith Waters as a director (2 pages)
10 February 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
10 February 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
24 January 2011Annual return made up to 28 October 2010 no member list (9 pages)
24 January 2011Annual return made up to 28 October 2010 no member list (9 pages)
23 January 2011Termination of appointment of John O'sullivan as a director (1 page)
23 January 2011Termination of appointment of John O'sullivan as a director (1 page)
22 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
10 February 2010Appointment of Mr John O'sullivan as a director (2 pages)
10 February 2010Appointment of Mr Peter Johnson as a director (2 pages)
10 February 2010Appointment of Mr Peter Johnson as a director (2 pages)
10 February 2010Appointment of Mr John O'sullivan as a director (2 pages)
16 November 2009Annual return made up to 28 October 2009 no member list (5 pages)
16 November 2009Annual return made up to 28 October 2009 no member list (5 pages)
16 November 2009Director's details changed for Ms Maureen Teresa Rowles on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Francis Bennett on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Christine Johnston on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Francis Bennett on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Christine Johnston on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Ms Maureen Teresa Rowles on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Ann Coffey on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Ann Coffey on 16 November 2009 (2 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
11 February 2009Appointment terminated director leslie roberts (1 page)
11 February 2009Appointment terminated director kenneth ford (1 page)
11 February 2009Appointment terminated director leslie roberts (1 page)
11 February 2009Appointment terminated director kenneth ford (1 page)
10 November 2008Annual return made up to 28/10/08 (4 pages)
10 November 2008Annual return made up to 28/10/08 (4 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
8 November 2007Annual return made up to 28/10/07 (6 pages)
8 November 2007Annual return made up to 28/10/07 (6 pages)
25 January 2007Full accounts made up to 30 June 2006 (5 pages)
25 January 2007Full accounts made up to 30 June 2006 (5 pages)
16 January 2007Annual return made up to 28/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Annual return made up to 28/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Full accounts made up to 30 June 2005 (5 pages)
15 March 2006Full accounts made up to 30 June 2005 (5 pages)
15 February 2006Annual return made up to 28/10/05 (6 pages)
15 February 2006Annual return made up to 28/10/05 (6 pages)
17 March 2005Full accounts made up to 30 June 2004 (5 pages)
17 March 2005Full accounts made up to 30 June 2004 (5 pages)
12 November 2004Annual return made up to 28/10/04 (6 pages)
12 November 2004Annual return made up to 28/10/04 (6 pages)
17 June 2004Full accounts made up to 30 June 2003 (5 pages)
17 June 2004Full accounts made up to 30 June 2003 (5 pages)
17 January 2004Annual return made up to 28/10/03 (6 pages)
17 January 2004Annual return made up to 28/10/03 (6 pages)
24 April 2003Full accounts made up to 30 June 2002 (5 pages)
24 April 2003Full accounts made up to 30 June 2002 (5 pages)
20 January 2003Annual return made up to 28/10/02 (6 pages)
20 January 2003Annual return made up to 28/10/02 (6 pages)
21 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Director resigned
(5 pages)
21 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Director resigned
(5 pages)
9 November 2001Full accounts made up to 30 June 2001 (5 pages)
9 November 2001Full accounts made up to 30 June 2001 (5 pages)
28 March 2001Full accounts made up to 30 June 2000 (5 pages)
28 March 2001Full accounts made up to 30 June 2000 (5 pages)
19 January 2001Annual return made up to 28/10/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 January 2001Annual return made up to 28/10/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
19 January 2000Annual return made up to 28/10/99 (6 pages)
19 January 2000Annual return made up to 28/10/99 (6 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 30 June 1999 (5 pages)
12 October 1999Full accounts made up to 30 June 1999 (5 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
23 December 1998Full accounts made up to 30 June 1998 (5 pages)
23 December 1998Annual return made up to 28/10/98
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1998Full accounts made up to 30 June 1998 (5 pages)
23 December 1998Annual return made up to 28/10/98
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Annual return made up to 28/10/97 (6 pages)
13 November 1997Annual return made up to 28/10/97 (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (6 pages)
3 November 1996Annual return made up to 28/10/96 (6 pages)
3 November 1996Annual return made up to 28/10/96 (6 pages)
19 October 1996Full accounts made up to 30 June 1996 (5 pages)
19 October 1996Full accounts made up to 30 June 1996 (5 pages)
28 November 1995Annual return made up to 28/10/95 (6 pages)
28 November 1995Annual return made up to 28/10/95 (6 pages)
27 November 1995Full accounts made up to 30 June 1995 (5 pages)
27 November 1995Full accounts made up to 30 June 1995 (5 pages)
4 August 1961Incorporation (22 pages)