Company NameSpring Clough (Worsley) Limited
Company StatusActive
Company Number00900805
CategoryPrivate Limited Company
Incorporation Date15 March 1967(57 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Mary Pamela Maher
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration33 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address125 Spring Clough
Worsley
Manchester
M28 2WR
Director NameMr David Seel
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration33 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address127 Spring Clough
Worsley
Manchester
M28 2WR
Director NameMr Peter Miller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(26 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleReliability Consultant
Country of ResidenceEngland
Correspondence Address103 Spring Clough
Worsley
Manchester
M28 2WR
Director NameMr Keith Wright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(31 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address119 Spring Clough,Chatsworth Road
Worsley
Manchester
Lancashire
M28 2WR
Director NameHannah Jane Tyldesley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2011(44 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Drive
Monton Eccles
Lancashire
M30 9LR
Director NameDiane Yung
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(44 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chatsworth Road
Worsley
Manchester
M28 2WT
Director NameDawn Michaela Lewys
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(47 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address42 Knowsley Drive
Swinton
Lancashire
M27 0FA
Director NameMr Roger Stone
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(48 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Chatsworth Road
Worsley
Manchester
M28 2WR
Director NameMr Andrew Perry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(50 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMs Ellen Louise Cotogni
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(50 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMrs Pushpaja Reddy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(50 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr Mark Sylvester McCann
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMrs Anne-Marie Stoddard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr Benjamin Duncan Griffiths
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Ict
Country of ResidenceUnited Kingdom
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 January 2021(53 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMrs Catherine Mary Atkin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 August 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address113 Spring Clough
Worsley
Manchester
M28 2WR
Director NameMr Cyril Lees Hutton
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 1996)
RoleRetired Engineer
Correspondence Address119 Spring Clough
Worsley
Director NameMr Anthony Hartnell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 1994)
RoleSecretary
Correspondence Address111 Spring Clough
Worsley
Director NamePeter Egan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 April 1998)
RoleScience Master
Correspondence Address105 Spring Clough
Worsley
Manchester
M28 2WR
Director NameMr James Cocker
NationalityBritish
StatusResigned
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 May 1996)
RoleBuilder
Correspondence Address21 Park Road
Worsley
Manchester
Lancashire
M28 7DU
Director NameMrs Marjorie Briers
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 September 1990)
RoleHousewife
Correspondence Address121 Spring Clough
Worsley
Director NameMr Colin Cartwright
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 May 2003)
RoleGroup Manager
Correspondence Address121 Spring Clough
Worsley
Manchester
M28 2WR
Secretary NameMr Cyril Lees Hutton
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address119 Spring Clough
Worsley
Director NameMr Eric Bentley Brogan
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(25 years after company formation)
Appointment Duration21 years, 9 months (resigned 18 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address107 Spring Clough
Worsley
Manchester
M28 2WR
Secretary NamePeter Egan
NationalityBritish
StatusResigned
Appointed27 April 1995(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 April 1998)
RoleTeacher
Correspondence Address105 Spring Clough
Worsley
Manchester
M28 2WR
Director NameJohn William Hutton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 1998)
RoleRetired
Correspondence Address19 Kelton Court
Carpenter Road Edgbaston
Birmingham
B15 2JX
Director NameEdward John Bond
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(31 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 03 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address105 Spring Clough
Worsley
Manchester
M28 2WR
Secretary NameEdward John Bond
NationalityBritish
StatusResigned
Appointed27 April 1998(31 years, 1 month after company formation)
Appointment Duration16 years (resigned 15 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address105 Spring Clough
Worsley
Manchester
M28 2WR
Director NameJohn Graham Kilburn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(36 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spring
Delamere Park
Cuddington
Worthwich
CW8 2UH
Director NameAnthony Hayden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(37 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 May 2013)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressDeerland
Buxton Road Bosley
Macclesfield
Cheshire
SK11 0PS
Director NameIvor Paul Gill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(46 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Spring Gough Chatsworth Road
Worsley
Lancashire
M28 2WR
Director NamePatricia Anne Leith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(46 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address131 Spring Clough Chatsworth Road
Worsley
Lancashire
M28 2WR
Secretary NameDiana Tyldesley
NationalityBritish
StatusResigned
Appointed15 May 2014(47 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address115 Chatsworth Road
Worsley
Manchester
Gtr Manchester
M28 2WR
Director NameMrs Kay George
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(48 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Chatsworth Road
Worsley
Manchester
M28 2WR
Secretary NameMr Nigel David Craig
StatusResigned
Appointed01 December 2017(50 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2021)
RoleCompany Director
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD

Location

Registered Address107 Spring Clough, Chatsworth Road
Worsley
Manchester
M28 2WR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Shareholders

1 at £1Catherine Mary Atkin
5.88%
Ordinary
1 at £1Dawn Lewys
5.88%
Ordinary
1 at £1Diane Young
5.88%
Ordinary
1 at £1Dr David Seel
5.88%
Ordinary
1 at £1Edward Bond
5.88%
Ordinary
1 at £1Executors Of James Cocker
5.88%
Ordinary
1 at £1Goverdhan Tummalapally Reddy
5.88%
Ordinary
1 at £1Hannah Tyldesley
5.88%
Ordinary
1 at £1Keith Wright
5.88%
Ordinary
1 at £1Mabel Lyon
5.88%
Ordinary
1 at £1Mary Pamela Maher
5.88%
Ordinary
1 at £1Mr Derek Taylor Stott
5.88%
Ordinary
1 at £1Mrs Margaret Oldfield
5.88%
Ordinary
1 at £1Patricia Leith
5.88%
Ordinary
1 at £1Peter Miller
5.88%
Ordinary
1 at £1Thomas Martin Nevin
5.88%
Ordinary
1 at £1Thomas Whitting
5.88%
Ordinary

Financials

Year2014
Net Worth£41,953
Cash£42,463
Current Liabilities£510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

15 February 2021Notification of Benjamin Duncan Griffiths as a person with significant control on 16 December 2020 (2 pages)
15 February 2021Cessation of Kay Rosemarie George as a person with significant control on 20 December 2020 (1 page)
3 February 2021Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page)
3 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
22 January 2021Appointment of Mr Benjamin Duncan Griffiths as a director on 16 December 2020 (2 pages)
22 January 2021Termination of appointment of Kay George as a director on 16 December 2020 (1 page)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
31 May 2019Cessation of Mabel Lyon as a person with significant control on 9 May 2019 (1 page)
31 May 2019Appointment of Mrs Anne-Marie Stoddard as a director on 9 May 2019 (2 pages)
31 May 2019Termination of appointment of Goverdhan Tummalapally Reddy as a director on 9 May 2019 (1 page)
31 May 2019Cessation of Goverdhan Reddy as a person with significant control on 9 May 2019 (1 page)
31 May 2019Termination of appointment of Mabel Lyon as a director on 9 May 2019 (1 page)
31 May 2019Appointment of Mr Mark Sylvester Mccann as a director on 9 May 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 May 2019Notification of Mark Sylvester Mccann as a person with significant control on 9 May 2019 (2 pages)
31 May 2019Notification of Anne-Marie Stoddard as a person with significant control on 9 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Notification of Diane Yung as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of David Seel as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Andrew Perry as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Hannah Tyldesley as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Keith Wright as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Ellen Louise Cotogni as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Mary Pamela Maher as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Dawn Michaela Lewis as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Withdrawal of a person with significant control statement on 10 August 2018 (2 pages)
10 August 2018Notification of Roger Stone as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Pushpaja Reddy as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of a person with significant control statement (2 pages)
10 August 2018Notification of Kay George as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Goverdhan Reddy as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Mabel Lyon as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Notification of Peter Miller as a person with significant control on 14 May 2018 (2 pages)
17 May 2018Confirmation statement made on 3 May 2018 with updates (6 pages)
4 May 2018Appointment of Mr Andrew Perry as a director on 11 May 2017 (2 pages)
4 May 2018Appointment of Mrs Ellen Louise Cotogni as a director on 11 May 2017 (2 pages)
2 May 2018Cessation of Keith Wright as a person with significant control on 1 November 2017 (1 page)
15 February 2018Appointment of Mrs Pushpaja Reddy as a director on 31 August 2017 (2 pages)
15 February 2018Termination of appointment of Catherine Mary Atkin as a director on 31 August 2017 (1 page)
13 December 2017Appointment of Mr Nigel David Craig as a secretary on 1 December 2017 (2 pages)
13 December 2017Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to 210 Folly Lane Swinton Manchester M27 0DD on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Nigel David Craig as a secretary on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of Diana Tyldesley as a secretary on 1 December 2017 (1 page)
13 December 2017Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to 210 Folly Lane Swinton Manchester M27 0DD on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Diana Tyldesley as a secretary on 1 December 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
7 July 2016Appointment of Mr Roger Stone as a director on 1 February 2016 (2 pages)
7 July 2016Termination of appointment of Derek Taylor Stott as a director on 16 October 2015 (1 page)
7 July 2016Termination of appointment of Thomas Whiting as a director on 22 November 2015 (1 page)
7 July 2016Appointment of Mrs Kay George as a director on 1 September 2015 (2 pages)
7 July 2016Termination of appointment of Derek Taylor Stott as a director on 16 October 2015 (1 page)
7 July 2016Appointment of Mr Roger Stone as a director on 1 February 2016 (2 pages)
7 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 17
(11 pages)
7 July 2016Appointment of Mrs Kay George as a director on 1 September 2015 (2 pages)
7 July 2016Termination of appointment of Patricia Anne Leith as a director on 1 September 2015 (1 page)
7 July 2016Termination of appointment of Thomas Whiting as a director on 22 November 2015 (1 page)
7 July 2016Termination of appointment of Patricia Anne Leith as a director on 1 September 2015 (1 page)
7 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 17
(11 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2015Termination of appointment of Margaret Oldfield as a director on 19 March 2014 (1 page)
4 August 2015Termination of appointment of Margaret Oldfield as a director on 19 March 2014 (1 page)
4 August 2015Termination of appointment of Edward John Bond as a director on 3 October 2014 (1 page)
4 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 17
(17 pages)
4 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 17
(17 pages)
4 August 2015Termination of appointment of Edward John Bond as a director on 3 October 2014 (1 page)
4 August 2015Termination of appointment of Edward John Bond as a director on 3 October 2014 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 July 2014Termination of appointment of Thomas Nevin as a director (1 page)
4 July 2014Termination of appointment of Thomas Nevin as a director (1 page)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 17
(20 pages)
4 July 2014Termination of appointment of Ivor Gill as a director (1 page)
4 July 2014Termination of appointment of Eric Brogan as a director (1 page)
4 July 2014Termination of appointment of Anthony Hayden as a director (1 page)
4 July 2014Termination of appointment of Edward Bond as a secretary (1 page)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 17
(20 pages)
4 July 2014Termination of appointment of Eric Brogan as a director (1 page)
4 July 2014Termination of appointment of Anthony Hayden as a director (1 page)
4 July 2014Termination of appointment of Ivor Gill as a director (1 page)
4 July 2014Termination of appointment of Edward Bond as a secretary (1 page)
25 June 2014Appointment of Diana Tyldesley as a secretary (2 pages)
25 June 2014Appointment of Diana Tyldesley as a secretary (2 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Appointment of Dawn Michaela Lewys as a director (2 pages)
21 May 2014Appointment of Dawn Michaela Lewys as a director (2 pages)
31 January 2014Appointment of Patricia Anne Leith as a director (3 pages)
31 January 2014Appointment of Patricia Anne Leith as a director (3 pages)
1 August 2013Appointment of Ivor Paul Gill as a director (3 pages)
1 August 2013Appointment of Ivor Paul Gill as a director (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (20 pages)
14 June 2013Termination of appointment of Stewart Smith as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Director's details changed for Diane Yong on 1 June 2012 (2 pages)
14 June 2013Director's details changed for Diane Yong on 1 June 2012 (2 pages)
14 June 2013Termination of appointment of Stewart Smith as a director (1 page)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (20 pages)
14 June 2013Director's details changed for Diane Yong on 1 June 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (21 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (21 pages)
20 March 2012Appointment of Diane Yong as a director (4 pages)
20 March 2012Appointment of Diane Yong as a director (4 pages)
16 March 2012Appointment of Hannah Jane Tyldesley as a director (3 pages)
16 March 2012Appointment of Hannah Jane Tyldesley as a director (3 pages)
1 March 2012Termination of appointment of John Kilburn as a director (2 pages)
1 March 2012Termination of appointment of John Kilburn as a director (2 pages)
7 June 2011Director's details changed for Anthony Hayden on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Edward John Bond on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Edward John Bond on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Anthony Hayden on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Eric Bentley Brogan on 31 May 2011 (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (20 pages)
7 June 2011Director's details changed for Mrs Catherine Mary Atkin on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Eric Bentley Brogan on 31 May 2011 (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (20 pages)
7 June 2011Director's details changed for Mrs Catherine Mary Atkin on 31 May 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 July 2010Director's details changed for Mrs Mabel Lyon on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Margaret Oldfield on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Mr Thomas Martin Nevin on 31 May 2010 (2 pages)
9 July 2010Termination of appointment of Anthony Ollerenshaw as a director (1 page)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (17 pages)
9 July 2010Director's details changed for Dr David Seel on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Mrs Mary Pamela Maher on 31 May 2010 (2 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (17 pages)
9 July 2010Director's details changed for Mrs Mabel Lyon on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Mrs Mary Pamela Maher on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Dr Derek Taylor Stott on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Thomas Whiting on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Thomas Whiting on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Dr David Seel on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Keith Wright on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Margaret Oldfield on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Mr Thomas Martin Nevin on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Dr Derek Taylor Stott on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Peter Miller on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Peter Miller on 31 May 2010 (2 pages)
9 July 2010Director's details changed for Keith Wright on 31 May 2010 (2 pages)
9 July 2010Termination of appointment of Anthony Ollerenshaw as a director (1 page)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 March 2010Appointment of Goverdhan Tummalapally Reddy as a director (3 pages)
26 March 2010Appointment of Goverdhan Tummalapally Reddy as a director (3 pages)
15 July 2009Director appointed stewart gordon smith (2 pages)
15 July 2009Director appointed stewart gordon smith (2 pages)
30 June 2009Director's change of particulars / derek stott / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / mabel lyon / 31/05/2009 (1 page)
30 June 2009Return made up to 31/05/09; full list of members (13 pages)
30 June 2009Director's change of particulars / mabel lyon / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / derek stott / 31/05/2009 (1 page)
30 June 2009Return made up to 31/05/09; full list of members (13 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 June 2009Director's change of particulars / anthony ollerenshaw / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / john kilburn / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / peter miller / 31/05/2009 (1 page)
29 June 2009Appointment terminated director mabel smith (1 page)
29 June 2009Director's change of particulars / john kilburn / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / peter miller / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / david seel / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / anthony ollerenshaw / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / david seel / 31/05/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 June 2009Director's change of particulars / anthony hayden / 31/05/2009 (1 page)
29 June 2009Appointment terminated director mabel smith (1 page)
29 June 2009Director's change of particulars / thomas nevin / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / thomas nevin / 31/05/2009 (1 page)
29 June 2009Director's change of particulars / anthony hayden / 31/05/2009 (1 page)
5 November 2008Return made up to 31/05/08; no change of members (14 pages)
5 November 2008Return made up to 31/05/08; no change of members (14 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 July 2007Return made up to 31/05/07; no change of members (14 pages)
22 July 2007Return made up to 31/05/07; no change of members (14 pages)
19 June 2007Registered office changed on 19/06/07 from: c/o dm jones & co room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page)
19 June 2007Registered office changed on 19/06/07 from: c/o dm jones & co room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
19 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
20 July 2005Return made up to 31/05/05; full list of members (19 pages)
20 July 2005Return made up to 31/05/05; full list of members (19 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 June 2003Return made up to 31/05/03; full list of members (19 pages)
11 June 2003Registered office changed on 11/06/03 from: room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page)
11 June 2003Return made up to 31/05/03; full list of members (19 pages)
11 June 2003Registered office changed on 11/06/03 from: room 237 atlas house atlas business centre 1 simonsway manchester M22 5PP (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
24 June 2002Registered office changed on 24/06/02 from: 105/107 chorley road swinton manchester M27 4AA (1 page)
24 June 2002Registered office changed on 24/06/02 from: 105/107 chorley road swinton manchester M27 4AA (1 page)
1 May 2002Full accounts made up to 31 December 2001 (9 pages)
1 May 2002Full accounts made up to 31 December 2001 (9 pages)
19 December 2001Full accounts made up to 31 December 2000 (10 pages)
19 December 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 31/05/01; full list of members (16 pages)
14 June 2001Return made up to 31/05/01; full list of members (16 pages)
14 November 2000Full accounts made up to 31 December 1999 (6 pages)
14 November 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 31/05/00; full list of members (16 pages)
27 July 2000Return made up to 31/05/00; full list of members (16 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Return made up to 28/05/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 July 1999Return made up to 28/05/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 July 1999Full accounts made up to 31 December 1998 (7 pages)
15 July 1999Full accounts made up to 31 December 1998 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
14 November 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 November 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (6 pages)
5 August 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 October 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 1996Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
10 May 1996Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
16 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New secretary appointed (2 pages)