40 Lever Street
Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(36 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr Keith James Risk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lyndale Park Orton Wistow Peterborough Cambridgeshire PE2 6FE |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(52 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(53 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(57 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | IP |
---|
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
9 at £1 | J.d. Williams & Company LTD 90.00% Ordinary |
---|---|
1 at £1 | J.d. Williams Group LTD 10.00% Ordinary |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
24 October 1964 | Delivered on: 2 November 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being f/h pieces of land with the dwellinghouse and farm buildings k/a laneside farm, crompton and shaw, lancaster together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Fully Satisfied |
---|
13 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 4 March 2023 (5 pages) |
21 June 2023 | Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page) |
4 November 2022 | Accounts for a dormant company made up to 26 February 2022 (5 pages) |
11 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
7 September 2018 | Accounts for a dormant company made up to 3 March 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
20 July 2017 | Notification of J.D. Williams & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of J.D. Williams & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for a person with significant control (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
9 November 2011 | Appointment of Ian Carr as a director
|
9 November 2011 | Appointment of Ian Carr as a director
|
20 September 2011 | Appointment of Ian Carr as a director (2 pages) |
20 September 2011 | Appointment of Ian Carr as a director (2 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 July 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
24 July 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
22 July 2009 | Return made up to 23/06/09; full list of members (10 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (10 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
24 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
24 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
31 July 2001 | Return made up to 10/07/01; full list of members
|
31 July 2001 | Return made up to 10/07/01; full list of members
|
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (4 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (4 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
6 January 2000 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
6 January 2000 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
11 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New director appointed (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
12 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
7 August 1997 | Return made up to 10/07/97; full list of members
|
7 August 1997 | Return made up to 10/07/97; full list of members
|
2 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
8 December 1995 | Accounts for a dormant company made up to 25 February 1995 (5 pages) |
8 December 1995 | Accounts for a dormant company made up to 25 February 1995 (5 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
8 February 1993 | Memorandum and Articles of Association (3 pages) |
8 February 1993 | Memorandum and Articles of Association (3 pages) |