Company NameL. & D.M. Worswick Limited
DirectorsNicholas Edward Holland and Tracey Diane Holland
Company StatusActive
Company Number00822630
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameNicholas Edward Holland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(39 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameTracey Diane Holland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(39 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameTracey Diane Holland
NationalityBritish
StatusCurrent
Appointed19 November 2003(39 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameOlwen Margaret Berry
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(26 years, 11 months after company formation)
Appointment Duration18 years (resigned 31 August 2009)
RoleNewsagent
Correspondence Address82 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JY
Director NameMr Rostron Charles Berry
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(26 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 23 February 2017)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address9 Bollinwood Chase
Wilmslow Park
Wilmslow
Cheshire
SK9 2DF
Secretary NameMr Rostron Charles Berry
NationalityBritish
StatusResigned
Appointed30 August 1991(26 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bollinwood Chase
Wilmslow Park
Wilmslow
Cheshire
SK9 2DF

Contact

Websitecheshireeast.gov.uk

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

700 at £1Mr Rostron Charles Berry
70.00%
Ordinary
300 at £1Nicholas Edward Holland & Tracey Dianne Holland
30.00%
Ordinary

Financials

Year2014
Net Worth£166,260
Cash£38,973
Current Liabilities£69,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

17 September 1996Delivered on: 26 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 london road alderley edge cheshire t/n-CH127445.
Outstanding
29 March 1995Delivered on: 4 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dean row road, wilmslow, cheshire t/no. CH173536.
Outstanding
26 September 1984Delivered on: 15 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 226 fog lane, didsbury greater manchester title no la 53755.
Outstanding
23 February 1981Delivered on: 4 March 1981
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 63 london road, alderley edge macclesfied, cheshire T.no. Ch 127445.
Outstanding
17 February 1967Delivered on: 22 February 1967
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123, wilmslow rd, standforth, cheshire together with plant machinery implements and fixtures.
Outstanding

Filing History

22 November 2017Notification of Nicholas Holland Tracey Holland as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Cessation of Rostron Charles Berry as a person with significant control on 9 November 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 March 2017Termination of appointment of Rostron Charles Berry as a director on 23 February 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 September 2016Director's details changed for Tracey Diane Holland on 24 August 2016 (2 pages)
1 September 2016Director's details changed for Nicholas Edward Holland on 24 August 2016 (2 pages)
1 September 2016Secretary's details changed for Tracey Diane Holland on 24 August 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(6 pages)
27 January 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Director's details changed for Nicholas Edward Holland on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Rostron Charles Berry on 30 August 2010 (2 pages)
31 August 2010Termination of appointment of Olwen Berry as a director (1 page)
31 August 2010Director's details changed for Tracey Diane Holland on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
31 August 2009Registered office changed on 31/08/2009 from 1 cherington road cheadle cheshire SK8 1LN (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 30/08/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 30/08/07; no change of members (8 pages)
7 March 2007Registered office changed on 07/03/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Return made up to 30/08/06; full list of members (8 pages)
6 September 2006Registered office changed on 06/09/06 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
7 February 2006Registered office changed on 07/02/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 30/08/05; full list of members (3 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 30/08/04; full list of members (8 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Secretary resigned (1 page)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New director appointed (2 pages)
6 October 2003Return made up to 30/08/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield chambers ashfield road cheadle cheshire SK8 1ZZ (1 page)
18 September 2002Return made up to 30/08/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 30/08/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 30/08/99; full list of members (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 30/08/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Return made up to 30/08/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 30/08/96; full list of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Return made up to 30/08/95; no change of members (4 pages)