Company NameAlso Trading Limited
Company StatusActive
Company Number00946392
CategoryPrivate Limited Company
Incorporation Date21 January 1969(55 years, 3 months ago)
Previous NameBerrydown Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Andrew Ward
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(23 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblewood Barn Tarnacre Lane
St. Michaels On Wyre
Preston
Lancashire
PR3 0TB
Director NameMrs Julie Ward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(36 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood Barn Tarnacre Lane
St. Michaels On Wyre
Preston
Lancashire
PR3 0TB
Secretary NameMrs Julie Ward
NationalityBritish
StatusCurrent
Appointed30 March 2005(36 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBramblewood Barn Tarnacre Lane
St. Michaels On Wyre
Preston
Lancashire
PR3 0TB
Director NameMr Alexander Michael Ward
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(46 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Lancashire
M3 7BG
Director NameMiss Sophie Lauren Ward
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(46 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Lancashire
M3 7BG
Director NameArthur Eric Ward
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(23 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2005)
RoleCompany Director
Correspondence Address55 Yewlands Drive
Garstang
Preston
Lancashire
PR3 1JP
Secretary NameMr Michael Andrew Ward
NationalityBritish
StatusResigned
Appointed09 February 1992(23 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Oaks
St Michaels-On-Wyre
Preston
Lancashire
PR3 0TF

Contact

Websiteresiparks.co.uk
Email address[email protected]
Telephone01995 604975
Telephone regionGarstang

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

9.2k at £1Michael Andrew Ward
51.00%
Ordinary
4.4k at £1Michael Andrew Ward & Peter John Buckley
24.50%
Ordinary
4.4k at £1Sophie Lauren Ward
24.50%
Ordinary

Financials

Year2014
Net Worth£21,689
Current Liabilities£15,639

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

29 June 2016Delivered on: 14 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 January 1998Delivered on: 15 January 1998
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

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 July 2019 (8 pages)
2 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
10 April 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
21 November 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
29 July 2017Satisfaction of charge 1 in full (4 pages)
29 July 2017Satisfaction of charge 1 in full (4 pages)
13 April 2017Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room, Deva Centre Trinity Way Manchester M3 7BG on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room, Deva Centre Trinity Way Manchester M3 7BG on 13 April 2017 (1 page)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
14 July 2016Registration of charge 009463920002, created on 29 June 2016 (23 pages)
14 July 2016Registration of charge 009463920002, created on 29 June 2016 (23 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 18,000
(7 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 18,000
(7 pages)
24 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
24 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 March 2015Appointment of Sophie Lauren Ward as a director (2 pages)
18 March 2015Appointment of Sophie Lauren Ward as a director (2 pages)
17 March 2015Appointment of Alexander Michael Ward as a director (2 pages)
17 March 2015Appointment of Alexander Michael Ward as a director (2 pages)
9 March 2015Appointment of Miss Sophie Lauren Ward as a director on 3 February 2015 (2 pages)
9 March 2015Appointment of Mr Alexander Michael Ward as a director on 3 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Michael Andrew Ward on 9 February 2015 (2 pages)
9 March 2015Director's details changed for Mrs Julie Ward on 9 February 2015 (2 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18,000
(7 pages)
9 March 2015Appointment of Mr Alexander Michael Ward as a director on 3 February 2015 (2 pages)
9 March 2015Appointment of Miss Sophie Lauren Ward as a director on 3 February 2015 (2 pages)
9 March 2015Secretary's details changed for Mrs Julie Ward on 9 February 2015 (1 page)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18,000
(7 pages)
9 March 2015Director's details changed for Mr Michael Andrew Ward on 9 February 2015 (2 pages)
9 March 2015Director's details changed for Mrs Julie Ward on 9 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Michael Andrew Ward on 9 February 2015 (2 pages)
9 March 2015Secretary's details changed for Mrs Julie Ward on 9 February 2015 (1 page)
9 March 2015Appointment of Miss Sophie Lauren Ward as a director on 3 February 2015 (2 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18,000
(7 pages)
9 March 2015Director's details changed for Mrs Julie Ward on 9 February 2015 (2 pages)
9 March 2015Secretary's details changed for Mrs Julie Ward on 9 February 2015 (1 page)
9 March 2015Appointment of Mr Alexander Michael Ward as a director on 3 February 2015 (2 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 18,000
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 18,000
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 18,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 December 2013Previous accounting period shortened from 6 August 2013 to 31 July 2013 (3 pages)
9 December 2013Previous accounting period shortened from 6 August 2013 to 31 July 2013 (3 pages)
9 December 2013Previous accounting period shortened from 6 August 2013 to 31 July 2013 (3 pages)
3 May 2013Accounts for a small company made up to 6 August 2012 (6 pages)
3 May 2013Accounts for a small company made up to 6 August 2012 (6 pages)
3 May 2013Accounts for a small company made up to 6 August 2012 (6 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 6 August 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 6 August 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 6 August 2011 (5 pages)
28 February 2012Director's details changed for Mr Michael Andrew Ward on 9 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Michael Andrew Ward on 9 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Michael Andrew Ward on 9 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mrs Julie Ward on 9 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mrs Julie Ward on 9 February 2012 (2 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mrs Julie Ward on 9 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Julie Ward on 9 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Julie Ward on 9 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mrs Julie Ward on 9 February 2012 (2 pages)
28 March 2011Total exemption small company accounts made up to 6 August 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 6 August 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 6 August 2010 (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 6 August 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 6 August 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 6 August 2009 (6 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Julie Ward on 9 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Julie Ward on 9 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Julie Ward on 9 February 2010 (2 pages)
13 March 2009Total exemption small company accounts made up to 6 August 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 6 August 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 6 August 2008 (4 pages)
26 February 2009Return made up to 09/02/09; full list of members (4 pages)
26 February 2009Return made up to 09/02/09; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 6 August 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 6 August 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 6 August 2007 (4 pages)
3 March 2008Return made up to 09/02/08; full list of members (4 pages)
3 March 2008Return made up to 09/02/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 6 August 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 6 August 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 6 August 2006 (4 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 6 August 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 6 August 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 6 August 2005 (4 pages)
17 March 2006Return made up to 09/02/06; full list of members (3 pages)
17 March 2006Return made up to 09/02/06; full list of members (3 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 6 August 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 6 August 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 6 August 2004 (4 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
21 March 2005Return made up to 09/02/05; full list of members (3 pages)
21 March 2005Return made up to 09/02/05; full list of members (3 pages)
8 June 2004Accounts for a small company made up to 6 August 2003 (5 pages)
8 June 2004Accounts for a small company made up to 6 August 2003 (5 pages)
8 June 2004Accounts for a small company made up to 6 August 2003 (5 pages)
6 March 2004Return made up to 09/02/04; full list of members (8 pages)
6 March 2004Return made up to 09/02/04; full list of members (8 pages)
18 May 2003Accounts for a small company made up to 6 August 2002 (5 pages)
18 May 2003Accounts for a small company made up to 6 August 2002 (5 pages)
18 May 2003Accounts for a small company made up to 6 August 2002 (5 pages)
2 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Accounts for a small company made up to 6 August 2001 (5 pages)
11 June 2002Accounts for a small company made up to 6 August 2001 (5 pages)
11 June 2002Accounts for a small company made up to 6 August 2001 (5 pages)
12 March 2002Return made up to 09/02/02; full list of members (7 pages)
12 March 2002Return made up to 09/02/02; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 6 August 2000 (4 pages)
8 June 2001Accounts for a small company made up to 6 August 2000 (4 pages)
8 June 2001Accounts for a small company made up to 6 August 2000 (4 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 6 August 1999 (4 pages)
30 May 2000Accounts for a small company made up to 6 August 1999 (4 pages)
30 May 2000Accounts for a small company made up to 6 August 1999 (4 pages)
1 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Accounts for a small company made up to 6 August 1998 (4 pages)
2 June 1999Accounts for a small company made up to 6 August 1998 (4 pages)
2 June 1999Accounts for a small company made up to 6 August 1998 (4 pages)
2 March 1999Return made up to 09/02/99; no change of members (4 pages)
2 March 1999Return made up to 09/02/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 6 August 1997 (4 pages)
9 June 1998Accounts for a small company made up to 6 August 1997 (4 pages)
9 June 1998Accounts for a small company made up to 6 August 1997 (4 pages)
12 March 1998Return made up to 09/02/98; full list of members (6 pages)
12 March 1998Return made up to 09/02/98; full list of members (6 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
10 June 1997Accounts for a small company made up to 6 August 1996 (4 pages)
10 June 1997Accounts for a small company made up to 6 August 1996 (4 pages)
10 June 1997Accounts for a small company made up to 6 August 1996 (4 pages)
26 February 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
(4 pages)
26 February 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
(4 pages)
10 June 1996Accounts for a small company made up to 6 August 1995 (5 pages)
10 June 1996Accounts for a small company made up to 6 August 1995 (5 pages)
10 June 1996Accounts for a small company made up to 6 August 1995 (5 pages)
29 February 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
29 February 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
6 June 1995Accounts for a small company made up to 6 August 1994 (5 pages)
6 June 1995Accounts for a small company made up to 6 August 1994 (5 pages)
6 June 1995Accounts for a small company made up to 6 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)