Company NameWisecoates Transport Limited
DirectorGilbert Robert Ashworth
Company StatusActive
Company Number00890897
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gilbert Robert Ashworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(34 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Secretary NameMr Harvey John Ashworth
NationalityBritish
StatusCurrent
Appointed26 June 2008(41 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressAshfold Farm Tunshill Lane
Milnrow
Rochdale
Lancs
OL16 3TS
Director NameHarvey Ashworth
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2001)
RoleWholesale Butcher
Correspondence AddressAshlea Farm
Higher Lane
Lymm
Cheshire
WA13 0RH
Director NameGeoffrey Pilling
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2001)
RoleSlaughterman
Correspondence Address10 Alderley Road
Thelwall
Warrington
WA4 2JB
Secretary NameGeoffrey Pilling
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address10 Alderley Road
Thelwall
Warrington
WA4 2JB
Secretary NameMichael Ronald Carr
NationalityBritish
StatusResigned
Appointed28 June 2001(34 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address42 Peregrine Crescent
Little Moss Farm Droylsden
Manchester
M43 7TX

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£234,733
Cash£1,959
Current Liabilities£4,323

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
3 December 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 October 2018Confirmation statement made on 4 October 2018 with updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
20 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(3 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50
(3 pages)
26 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50
(3 pages)
26 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 December 2013Director's details changed for Mr Gilbert Robert Ashworth on 29 November 2013 (2 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50
(3 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50
(3 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50
(3 pages)
2 December 2013Director's details changed for Mr Gilbert Robert Ashworth on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from Ashfold Farm Tunshill Lane Milnrow Rochdale Lancashire OL16 3TS on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Ashfold Farm Tunshill Lane Milnrow Rochdale Lancashire OL16 3TS on 29 November 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 December 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
7 December 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Secretary's details changed for Harvey John Ashworth on 4 October 2009 (1 page)
22 October 2009Secretary's details changed for Harvey John Ashworth on 4 October 2009 (1 page)
22 October 2009Director's details changed for Gilbert Robert Ashworth on 4 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Gilbert Robert Ashworth on 4 October 2009 (2 pages)
22 October 2009Director's details changed for Gilbert Robert Ashworth on 4 October 2009 (2 pages)
22 October 2009Secretary's details changed for Harvey John Ashworth on 4 October 2009 (1 page)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Registered office changed on 05/05/2009 from the abattoir edge lane street, royton oldham lancashire OL2 6DS (1 page)
5 May 2009Registered office changed on 05/05/2009 from the abattoir edge lane street, royton oldham lancashire OL2 6DS (1 page)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
4 July 2008Secretary appointed harvey john ashworth (1 page)
4 July 2008Secretary appointed harvey john ashworth (1 page)
18 June 2008Appointment terminated secretary michael carr (1 page)
18 June 2008Appointment terminated secretary michael carr (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 04/10/07; full list of members (2 pages)
12 December 2007Return made up to 04/10/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
20 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
16 October 2006Return made up to 04/10/06; full list of members (2 pages)
16 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 February 2006Amended accounts made up to 30 June 2005 (6 pages)
24 February 2006Amended accounts made up to 30 June 2005 (6 pages)
6 December 2005Return made up to 04/10/05; full list of members (2 pages)
6 December 2005Return made up to 04/10/05; full list of members (2 pages)
25 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
25 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
20 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
20 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
27 September 2003Return made up to 04/10/03; full list of members (6 pages)
27 September 2003Return made up to 04/10/03; full list of members (6 pages)
23 October 2002Return made up to 04/10/02; full list of members (6 pages)
23 October 2002Return made up to 04/10/02; full list of members (6 pages)
16 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
26 October 2001Return made up to 04/10/01; full list of members (6 pages)
26 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 July 2001Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Director resigned (1 page)
21 May 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
21 May 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 October 2000Return made up to 04/10/00; full list of members (6 pages)
27 October 2000Return made up to 04/10/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2000Registered office changed on 08/08/00 from: no 14 office administration block, manchester abattoir, riverpark road manchester M10 6XS (1 page)
8 August 2000Registered office changed on 08/08/00 from: no 14 office administration block, manchester abattoir, riverpark road manchester M10 6XS (1 page)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 October 1998Return made up to 04/10/98; no change of members (4 pages)
15 October 1998Return made up to 04/10/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
10 November 1996Return made up to 04/10/96; full list of members (6 pages)
10 November 1996Return made up to 04/10/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
16 November 1995Return made up to 04/10/95; no change of members (4 pages)
16 November 1995Return made up to 04/10/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (3 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (3 pages)