Company NameLes Walkden (Hindley) Limited
Company StatusActive
Company Number00848152
CategoryPrivate Limited Company
Incorporation Date7 May 1965(59 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFrank Eccleston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleMotor Salesman
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NamePatricia Eccleston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(40 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NamePatricia Eccleston
NationalityBritish
StatusCurrent
Appointed21 April 2006(40 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Carol Marsden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(47 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Janette Cunliffe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(47 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Christine Hutchings
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(47 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Edith Mary Ballard
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1992)
RoleRetired Company Secretary
Correspondence Address3 Crawford Place
Wigan
Lancashire
WN1 2LR
Director NameAnthony Walkden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address47 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameConstance Lucy Walkden
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressArboris Woodside
Duxbury
Chorley
Lancashire
PR7 4AE
Director NameDavid Peter Walkden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 May 2000)
RoleSecretary
Correspondence Address5 Highfield Close
Adlington
Chorley
Lancashire
PR6 9RL
Director NameMr Frank Walkden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 April 2006)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address9 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Secretary NameDavid Peter Walkden
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address5 Highfield Close
Adlington
Chorley
Lancashire
PR6 9RL
Director NameMr Christopher Barry Walkden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address48 Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Director NameMr James Leslie Walkden
Date of BirthMay 1907 (Born 117 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 1995)
RoleCompany Director
Correspondence AddressArboris Woodside Duxbury Park
Chorley
Lancs
PR7 4AE
Director NameMr Michael Neil Walkden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressThe Spinney Wigan Lane
Heath Charnock
Chorley
Lancashire
PR7 4DD
Secretary NameGladys Walkden
NationalityBritish
StatusResigned
Appointed05 May 2000(35 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address9 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH

Contact

Websitemetaza.com
Telephone01942 525496
Telephone regionWigan

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.2k at £1Frank Eccleston
74.68%
Ordinary
412 at £1Patricia Eccleston
25.32%
Ordinary

Financials

Year2014
Net Worth£676,919
Cash£246,519
Current Liabilities£42,043

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 August 1996Delivered on: 28 August 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: Land and buildings on the south east side of templeton road, platt bridge, greater manchester t/no. GM623850.
Outstanding
20 August 1996Delivered on: 28 August 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: Old tram street garage, templeton road, platt bridge, greater manchester t/no. GM589300.
Outstanding
29 November 1985Delivered on: 9 December 1985
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: All that plot of land situate on the westerly side of eaves lane, chorley, lancashire.
Outstanding

Filing History

3 January 2023Director's details changed for Mrs Christine Hutchings on 23 December 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
3 January 2023Director's details changed for Frank Eccleston on 23 December 2022 (2 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Director's details changed for Mrs Janette Cunliffe on 28 December 2021 (2 pages)
4 January 2022Director's details changed for Mrs Christine Hutchings on 28 December 2021 (2 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 October 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
2 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 December 2019Change of details for Mr Frank Eccleston as a person with significant control on 11 December 2019 (2 pages)
13 December 2019Change of details for Mrs Patricia Eccleton as a person with significant control on 11 December 2019 (2 pages)
19 September 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 August 2018Secretary's details changed for Patricia Eccleston on 2 August 2018 (1 page)
2 August 2018Director's details changed for Patricia Eccleston on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Frank Eccleston on 2 August 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,627
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,627
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,627
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,627
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,627
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,627
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Appointment of Mrs Carol Marsden as a director (2 pages)
24 May 2012Appointment of Mrs Janette Cunliffe as a director (2 pages)
24 May 2012Appointment of Mrs Christine Hutchings as a director (2 pages)
24 May 2012Appointment of Mrs Carol Marsden as a director (2 pages)
24 May 2012Appointment of Mrs Janette Cunliffe as a director (2 pages)
24 May 2012Appointment of Mrs Christine Hutchings as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Patricia Eccleston on 15 October 2009 (2 pages)
4 January 2010Director's details changed for Frank Eccleston on 15 October 2009 (2 pages)
4 January 2010Director's details changed for Patricia Eccleston on 15 October 2009 (2 pages)
4 January 2010Director's details changed for Frank Eccleston on 15 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Director resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 9 highfield road adlington chorley lancashire PR6 9RH (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Registered office changed on 03/05/06 from: 9 highfield road adlington chorley lancashire PR6 9RH (1 page)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005£ ic 2186/1627 16/08/05 £ sr 559@1=559 (1 page)
6 September 2005£ ic 2186/1627 16/08/05 £ sr 559@1=559 (1 page)
1 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2005£ ic 2233/2186 22/03/05 £ sr 47@1=47 (2 pages)
12 May 2005£ ic 2233/2186 22/03/05 £ sr 47@1=47 (2 pages)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004£ ic 2839/2233 07/04/04 £ sr 606@1=606 (1 page)
27 April 2004£ ic 2839/2233 07/04/04 £ sr 606@1=606 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
3 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
27 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Return made up to 31/12/02; full list of members (10 pages)
10 January 2003Return made up to 31/12/02; full list of members (10 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002£ ic 3082/2839 28/05/02 £ sr 243@1=243 (1 page)
2 July 2002£ ic 3082/2839 28/05/02 £ sr 243@1=243 (1 page)
13 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 April 2002£ ic 3688/3082 06/03/02 £ sr 606@1=606 (1 page)
9 April 2002£ ic 3688/3082 06/03/02 £ sr 606@1=606 (1 page)
15 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2002Return made up to 31/12/01; full list of members (9 pages)
7 March 2002Return made up to 31/12/01; full list of members (9 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
1 June 2000£ ic 4900/3688 08/05/00 £ sr 1212@1=1212 (1 page)
1 June 2000£ ic 4900/3688 08/05/00 £ sr 1212@1=1212 (1 page)
25 May 2000Memorandum and Articles of Association (30 pages)
25 May 2000Memorandum and Articles of Association (30 pages)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Secretary resigned;director resigned (1 page)
3 April 2000Return made up to 31/12/99; full list of members; amend (8 pages)
3 April 2000Return made up to 31/12/99; full list of members; amend (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 February 1998Registered office changed on 16/02/98 from: platt street platt bridgn wigan lancashire WN2 5DA (1 page)
16 February 1998Registered office changed on 16/02/98 from: platt street platt bridgn wigan lancashire WN2 5DA (1 page)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
24 June 1996Registered office changed on 24/06/96 from: eaves lane chorley lancs PR6 otb (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Registered office changed on 24/06/96 from: eaves lane chorley lancs PR6 otb (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
6 December 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
6 December 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 December 1993Accounts for a medium company made up to 31 March 1993 (21 pages)
9 December 1993Accounts for a medium company made up to 31 March 1993 (21 pages)
1 December 1992Accounts for a small company made up to 31 March 1992 (8 pages)
1 December 1992Accounts for a small company made up to 31 March 1992 (8 pages)
4 March 1992Accounts for a small company made up to 31 March 1991 (7 pages)
4 March 1992Accounts for a small company made up to 31 March 1991 (7 pages)
18 January 1991Full accounts made up to 31 March 1990 (9 pages)
18 January 1991Full accounts made up to 31 March 1990 (9 pages)
1 February 1990Full accounts made up to 31 March 1989 (9 pages)
1 February 1990Full accounts made up to 31 March 1989 (9 pages)
4 January 1989Full accounts made up to 31 March 1988 (9 pages)
4 January 1989Full accounts made up to 31 March 1988 (9 pages)
14 January 1988Return made up to 31/12/87; full list of members (6 pages)
14 January 1988Return made up to 31/12/87; full list of members (6 pages)
9 December 1985Particulars of mortgage/charge (4 pages)
9 December 1985Particulars of mortgage/charge (4 pages)