Westhoughton
Bolton
Lancashire
BL5 3HD
Director Name | John William Whittle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Waters Nook Road Westhoughton Bolton BL5 3HD |
Secretary Name | Mrs Brenda Whittle |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(26 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Waters Nook Road Westhoughton Bolton Lancashire BL5 3HD |
Director Name | John William Whittle |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 December 2008) |
Role | Engineer |
Correspondence Address | 4 Waters Nook Road Westhoughton Bolton Lancs BL5 3HD |
Secretary Name | John William Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 4 Waters Nook Road Westhoughton Bolton Lancs BL5 3HD |
Registered Address | Suite 2 Beswick House Green Fold Way Leigh WN7 3XT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Miss Brenda Marsh 49.50% Ordinary |
---|---|
3k at £1 | Mr John William Whittle Jnr 29.70% Ordinary |
2k at £1 | J W Whittle LTD 19.80% Ordinary |
25 at £1 | J W Whittle LTD 0.25% Ordinary E |
25 at £1 | Miss Brenda Marsh 0.25% Ordinary B |
25 at £1 | Mr John William Whittle Jnr 0.25% Ordinary C |
25 at £1 | Mr John William Whittle Snr 0.25% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £363,881 |
Cash | £193,950 |
Current Liabilities | £67,405 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
18 December 2008 | Delivered on: 30 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as brooklands mill english street leigh t/n GM191972 (part), together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
19 August 1993 | Delivered on: 1 September 1993 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £26,506.98 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set otu on the reverse of the form 395. Outstanding |
26 March 1997 | Delivered on: 3 April 1997 Satisfied on: 4 November 2008 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 k/a brooklands mill,english street,leigh,lancashire. Fully Satisfied |
21 December 1990 | Delivered on: 9 January 1991 Satisfied on: 7 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john william whittle to the chargee on any account whatsoever. Particulars: Land & buildings k/a brooklands mill english street, leigh, lancashire. Fully Satisfied |
21 December 1990 | Delivered on: 9 January 1991 Satisfied on: 7 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brends marsh to the chargee on any account whatsoever. Particulars: Land & buildings k/a brooklands mill english street, leigh, lancashire. Fully Satisfied |
3 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
29 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
9 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
18 February 2022 | Satisfaction of charge 5 in full (1 page) |
19 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from 4 Waters Nook Road Westhoughton Bolton Lancashire BL5 3HD England to Suite 2 Beswick House Green Fold Way Leigh WN7 3XT on 26 August 2021 (1 page) |
10 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
15 April 2021 | Change of details for Mr John William Whittle (Jnr) as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for John William Whittle on 13 April 2021 (2 pages) |
13 April 2021 | Change of details for Mr John William Whittle (Jnr) as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for John William Whittle on 13 April 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 March 2020 | Secretary's details changed for Miss Brenda Marsh on 17 March 2020 (1 page) |
19 March 2020 | Change of details for Miss Brenda Marsh as a person with significant control on 17 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Miss Brenda Marsh on 17 March 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
29 January 2019 | Registered office address changed from Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB United Kingdom to 4 Waters Nook Road Westhoughton Bolton Lancashire BL5 3HD on 29 January 2019 (1 page) |
27 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 March 2018 | Registered office address changed from 2 Endsleigh Gardens Leigh Lancs WN7 1LR to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 5 March 2018 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 January 2012 | Annual return made up to 15 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 15 December 2011 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
26 August 2009 | Ad 19/08/09\gbp si 25@1=25\gbp ic 10000/10025\ (2 pages) |
26 August 2009 | Ad 20/08/09\gbp si 75@1=75\gbp ic 10025/10100\ (2 pages) |
26 August 2009 | Ad 19/08/09\gbp si 25@1=25\gbp ic 10000/10025\ (2 pages) |
26 August 2009 | Ad 20/08/09\gbp si 75@1=75\gbp ic 10025/10100\ (2 pages) |
21 May 2009 | Nc inc already adjusted 29/04/09 (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Nc inc already adjusted 29/04/09 (1 page) |
21 May 2009 | Resolutions
|
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 January 2009 | Appointment terminated director john whittle (1 page) |
23 January 2009 | Appointment terminated director john whittle (1 page) |
16 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 December 2008 | Memorandum and Articles of Association (16 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
22 December 2008 | Memorandum and Articles of Association (16 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
28 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 3 endsleigh gardens leigh lancashire WN7 1LR (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 3 endsleigh gardens leigh lancashire WN7 1LR (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: charles house 19-23 charles street leigh lancashire WN7 1DB (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: charles house 19-23 charles street leigh lancashire WN7 1DB (1 page) |
17 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: brooklands mill english street leigh lancashire WN7 3EL (1 page) |
28 December 2000 | Return made up to 15/12/00; full list of members
|
28 December 2000 | Return made up to 15/12/00; full list of members
|
28 December 2000 | Registered office changed on 28/12/00 from: brooklands mill english street leigh lancashire WN7 3EL (1 page) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 December 1999 | Return made up to 15/12/99; full list of members
|
24 December 1999 | Return made up to 15/12/99; full list of members
|
16 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 January 1999 | Return made up to 15/12/98; no change of members
|
11 January 1999 | Return made up to 15/12/98; no change of members
|
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 15/12/96; full list of members
|
18 December 1996 | Return made up to 15/12/96; full list of members
|
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members
|
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members
|
7 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 December 1993 | Return made up to 15/12/93; full list of members
|
20 July 1993 | New director appointed (2 pages) |
9 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |