Winstanley Road
Wigan
Lancashire
WN5 7XB
Director Name | Mr Peter Stewart Rigby |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Hewitt Business Park Winstanley Road Wigan WN5 7XB |
Director Name | Mr Douglas Gibson Tate |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 December 2003) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Serpentine Aughton Ormskirk Lancashire L39 6RN |
Director Name | Mrs Marjorie Tate |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 April 2002) |
Role | Secretary |
Correspondence Address | 17 The Serpentine Aughton Ormskirk Lancashire L39 6RN |
Secretary Name | Mrs Marjorie Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 17 The Serpentine Aughton Ormskirk Lancashire L39 6RN |
Director Name | Andrew Gibson Tate |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(30 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2021) |
Role | Electrical Engineer |
Correspondence Address | 44 Mill Lane Appley Bridge Wigan Lancashire WN6 9DD |
Secretary Name | Joanne Lynn Tate |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2006) |
Role | Business Manager |
Correspondence Address | 7 Farrier Way Appley Bridge Wigan Lancashire WN6 9AZ |
Secretary Name | Joanne Lynn Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2006) |
Role | Business Manager |
Correspondence Address | 7 Farrier Way Appley Bridge Wigan Lancashire WN6 9AZ |
Director Name | Stephen Fairclough |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2007) |
Role | Engineer |
Correspondence Address | 5 Leagate Close Goose Green Wigan Lancashire WN3 6UG |
Director Name | John Antony Roberts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 25 Darley Road Hawkley Hall Wigan Lancashire WN3 5PG |
Secretary Name | Andrew Gibson Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(38 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Broadoak Preston Road Charnock Richard Chorley Lancashire PR7 5HH |
Website | www.simonswood.co.uk |
---|---|
Telephone | 01695 682084 |
Telephone region | Skelmersdale |
Registered Address | Unit 32 Hewitt Business Park Winstanley Road Wigan Lancashire WN5 7XB |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Orrell |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,089 |
Cash | £69,072 |
Current Liabilities | £112,396 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 March 2020 | Cessation of Andrew Gibson Tate as a person with significant control on 13 March 2020 (1 page) |
16 March 2020 | Change of details for Mr Simon Sack as a person with significant control on 13 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Secretary's details changed for Andrew Gibson Tate on 16 April 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Andrew Gibson Tate on 16 April 2013 (2 pages) |
28 January 2013 | Appointment of Simon Sack as a director (5 pages) |
28 January 2013 | Appointment of Simon Sack as a director (5 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Termination of appointment of John Roberts as a director (1 page) |
9 May 2012 | Termination of appointment of John Roberts as a director (1 page) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Andrew Gibson Tate on 26 July 2010 (2 pages) |
17 October 2011 | Director's details changed for Andrew Gibson Tate on 26 July 2010 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Andrew Gibson Tate on 16 October 2009 (3 pages) |
23 September 2010 | Director's details changed for Andrew Gibson Tate on 16 October 2009 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Appointment terminated secretary joanne tate (1 page) |
28 March 2008 | Secretary appointed andrew gibson tate (2 pages) |
28 March 2008 | Appointment terminated secretary joanne tate (1 page) |
28 March 2008 | Secretary appointed andrew gibson tate (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: 7 farrier way appley bridge wigan lancashire WN6 9AZ (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: 7 farrier way appley bridge wigan lancashire WN6 9AZ (1 page) |
6 July 2007 | £ ic 100/85 14/05/07 £ sr 15@1=15 (2 pages) |
6 July 2007 | £ ic 100/85 14/05/07 £ sr 15@1=15 (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 28/12/06; full list of members
|
25 January 2007 | Return made up to 28/12/06; full list of members
|
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members
|
14 January 2005 | Return made up to 28/12/04; full list of members
|
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 5 bannister way winstanley wigan lancashire WN3 6LX (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 5 bannister way winstanley wigan lancashire WN3 6LX (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 April 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 April 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 5 bannister way winstanley wigan WN3 6LX (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 5 bannister way winstanley wigan WN3 6LX (1 page) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members
|
11 January 2001 | Return made up to 28/12/00; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 March 2000 | Return made up to 28/12/99; full list of members (7 pages) |
24 March 2000 | Return made up to 28/12/99; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Company name changed simonswood electrical and instru ment services LIMITED\certificate issued on 15/09/99 (2 pages) |
14 September 1999 | Company name changed simonswood electrical and instru ment services LIMITED\certificate issued on 15/09/99 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 17 the serpentine aughton ormskirk lancs L39 6RN (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 17 the serpentine aughton ormskirk lancs L39 6RN (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
5 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 March 1969 | Incorporation (13 pages) |
12 March 1969 | Incorporation (13 pages) |