Mawdesley
Ormskirk
Lancashire
L40 2RF
Secretary Name | Kevin Winstanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Silver Springs Ridley Lane Mawdesley Ormskirk Lancashire L40 2RF |
Director Name | Margaret Carol Winstanley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2001(38 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Springs Ridley Lane Mawdesley Ormskirk Lancashire L40 2RF |
Director Name | David Winstanley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(43 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 725/729, Ormskirk Road Pemberton Near Wigan Lancashire WN5 8AT |
Director Name | Doris Eileen Jordon |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Secretary |
Correspondence Address | 272 Knowsley Road St Helens Merseyside WA10 5NU |
Director Name | Colin Winstanley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 February 2003) |
Role | Painter & Decorator |
Correspondence Address | 45 Kiveton Drive Ashton-In-Makerfield Wigan Lancashire WN4 9EX |
Director Name | John Winstanley |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 1998) |
Role | Painter & Decorator |
Correspondence Address | 4 Milton Grove Orrell Wigan Lancashire WN5 8HT |
Director Name | Nellie Winstanley |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1995) |
Role | Shop Assistant |
Correspondence Address | 4 Milton Grove Orrell Wigan Lancashire WN5 8HT |
Website | pramworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 707646 |
Telephone region | Wigan |
Registered Address | 725/729, Ormskirk Road Pemberton Near Wigan Lancashire WN5 8AT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
235 at £0.5 | David Winstanley 23.50% Ordinary A |
---|---|
235 at £0.5 | David Winstanley 23.50% Ordinary B |
135 at £0.5 | Kevin Winstanley 13.50% Ordinary A |
135 at £0.5 | Kevin Winstanley 13.50% Ordinary B |
130 at £0.5 | Margaret Carol Winstanley 13.00% Ordinary A |
130 at £0.5 | Margaret Carol Winstanley 13.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,525,993 |
Cash | £477,033 |
Current Liabilities | £1,475,973 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
31 October 2019 | Delivered on: 11 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as unit 3B casino park, amber court, martland park, wigan and registered at the land registry with title number MAN172701 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
---|---|
31 October 2019 | Delivered on: 11 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold land known as 725-729 ormskirk road, wigan and registered at the land registry with title number GM970742 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
31 October 2019 | Delivered on: 11 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as 3 amber court, martland park, wigan and registered at the land registry with title number MAN258981 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
26 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 3A casino park amber court martland park walthewhouse lane wigan WN5 0JY as shown edged red on the attached plan (land registry title no: MAN135394 (part)). Outstanding |
12 January 2011 | Delivered on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 3B casino park martland park martland industrial estate wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2010 | Delivered on: 6 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 woodstock close st benedicts gardens bamber bridge preston lancashire t/no LAN8986 any other interests in the property all rents and proceeds of any insurance. Outstanding |
8 July 2008 | Delivered on: 10 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 725/729 ormskirk road, wigan t/no GM970742 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 1990 | Delivered on: 17 March 1990 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
31 October 2019 | Delivered on: 11 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
20 January 1982 | Delivered on: 28 January 1982 Satisfied on: 23 September 1987 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 48/50, market street, hindley, near wigan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Full accounts made up to 31 January 2023 (22 pages) |
18 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
1 November 2022 | Full accounts made up to 31 January 2022 (22 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
4 November 2021 | Full accounts made up to 31 January 2021 (22 pages) |
18 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 November 2020 | Full accounts made up to 31 January 2020 (21 pages) |
11 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
11 November 2019 | Satisfaction of charge 5 in full (2 pages) |
11 November 2019 | Registration of charge 007522870008, created on 31 October 2019 (20 pages) |
11 November 2019 | Satisfaction of charge 2 in full (1 page) |
11 November 2019 | Satisfaction of charge 3 in full (2 pages) |
11 November 2019 | Registration of charge 007522870010, created on 31 October 2019 (20 pages) |
11 November 2019 | Satisfaction of charge 007522870006 in full (1 page) |
11 November 2019 | Registration of charge 007522870009, created on 31 October 2019 (20 pages) |
11 November 2019 | Registration of charge 007522870007, created on 31 October 2019 (20 pages) |
4 November 2019 | Full accounts made up to 31 January 2019 (21 pages) |
23 September 2019 | Satisfaction of charge 4 in full (1 page) |
27 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 January 2018 (21 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (21 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (21 pages) |
3 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
23 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Registration of charge 007522870006, created on 26 October 2015 (8 pages) |
30 October 2015 | Registration of charge 007522870006, created on 26 October 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for David Winstanley on 16 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for David Winstanley on 16 December 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2010 | Director's details changed for David Winstanley on 16 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Winstanley on 16 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Secretary's details changed for Kevin Winstanley on 16 December 2009 (1 page) |
25 January 2010 | Director's details changed for Margaret Carol Winstanley on 16 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Margaret Carol Winstanley on 16 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Secretary's details changed for Kevin Winstanley on 16 December 2009 (1 page) |
25 January 2010 | Director's details changed for Kevin Winstanley on 16 December 2009 (2 pages) |
25 January 2010 | Director's details changed for David Winstanley on 16 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 March 2008 | Return made up to 16/12/07; full list of members (5 pages) |
10 March 2008 | Return made up to 16/12/07; full list of members (5 pages) |
25 July 2007 | Return made up to 16/12/06; full list of members (4 pages) |
25 July 2007 | Return made up to 16/12/06; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | S-div 30/08/06 (1 page) |
6 October 2006 | S-div 30/08/06 (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
22 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
7 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
7 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 March 2003 | £ ic 1000/500 20/02/03 £ sr 500@1=500 (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | £ ic 1000/500 20/02/03 £ sr 500@1=500 (1 page) |
12 March 2003 | Director resigned (1 page) |
22 January 2003 | Declaration of shares redemption:auditor's report (3 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Declaration of shares redemption:auditor's report (3 pages) |
22 January 2003 | Resolutions
|
18 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 February 2002 | Return made up to 16/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 16/12/01; full list of members (8 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
17 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 December 1998 | Return made up to 16/12/98; no change of members
|
21 December 1998 | Return made up to 16/12/98; no change of members
|
18 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
16 January 1997 | Return made up to 16/12/96; full list of members
|
16 January 1997 | Return made up to 16/12/96; full list of members
|
29 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
27 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 March 1990 | Particulars of mortgage/charge (3 pages) |