High Street Walkden
Worsley
Manchester
M28 3NJ
Director Name | Mr Philip Alan Butler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sportswear Salesman |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Walkden Worsley Manchester M28 3NJ |
Secretary Name | Mr Paul Howard Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(25 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Walkden Worsley Manchester M28 3NJ |
Director Name | Thomas Young |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 1999) |
Role | Salesman |
Correspondence Address | 41 Queensway Poynton Stockport Cheshire SK12 1JG |
Director Name | Mr Alan Whitfield Butler |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 09 August 2021) |
Role | Textiles Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lyme Road Disley Stockport Cheshire SK12 2LL |
Director Name | Mr Sybil Butler |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worsley Court High Street Walkden Worsley Manchester M28 3NJ |
Secretary Name | Geoffrey Martin Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 27 Ullswater Road Tyldesley Manchester Lancashire M29 7AQ |
Telephone | 0115 9410141 |
---|---|
Telephone region | Nottingham |
Registered Address | 1 Worsley Court High Street Walkden Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,191,051 |
Cash | £717 |
Current Liabilities | £595,028 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
21 April 1993 | Delivered on: 27 April 1993 Satisfied on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
14 September 1988 | Delivered on: 3 October 1988 Satisfied on: 7 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 87 buxton road newtown new mills derbyshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1987 | Delivered on: 20 August 1987 Satisfied on: 17 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of carlton road nottingham, title no nt 175645 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1987 | Delivered on: 24 January 1987 Satisfied on: 17 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on teh east side of digby street, ilkeston broxtowe, nottinghamshire title no:- nt 184108 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1984 | Delivered on: 20 December 1984 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over the company f/h & l/h property and or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
14 December 1984 | Delivered on: 17 December 1984 Satisfied on: 17 August 1992 Persons entitled: Nottinghamshire County Council Classification: Legal charge Secured details: £150,000 and all monies due or to become due from the company to the chargee. Particulars: Mortgage on premises at carlton road nottingham. Fully Satisfied |
3 December 1984 | Delivered on: 7 December 1984 Satisfied on: 27 November 1992 Persons entitled: Nottinghamshire County Council Classification: Secured debenture Secured details: £100,000 and all other mones due or to become due from the company to the charge. Particulars: First legal mortgage over f/h premises situate at lower middleton street ilkeston, nottinghamshire together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon specific equitable charge over other f/h or l/h property of the company & all buildings fixtures thereon aforesaid first fixed charge on all book debts & other debts goodwill & uncalled capital floating charge on all other undertaking and all property and assets present and future. Fully Satisfied |
21 February 1983 | Delivered on: 22 February 1983 Satisfied on: 25 November 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H redmoor mill and pottersley charge buxton rd. New mills derbyshire and proceeds of sale thereof. Fully Satisfied |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Termination of appointment of Sybil Butler as a director on 12 December 2022 (1 page) |
19 December 2022 | Change of details for Mrs Janet Elizabeth Irene Butler as a person with significant control on 17 December 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
21 December 2021 | Change of details for Mr Philip Alan Butler as a person with significant control on 1 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr Philip Alan Butler on 1 December 2021 (2 pages) |
17 December 2021 | Director's details changed for Mr Sybil Butler on 1 December 2021 (2 pages) |
17 December 2021 | Director's details changed for Mr Paul Howard Butler on 1 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Alan Whitfield Butler as a director on 9 August 2021 (1 page) |
17 December 2021 | Secretary's details changed for Mr Paul Howard Butler on 1 December 2021 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
8 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 December 2016 | Director's details changed for Mr Philip Alan Butler on 6 April 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Director's details changed for Mr Philip Alan Butler on 6 April 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 December 2009 | Director's details changed for Paul Howard Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Sybil Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Alan Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Sybil Butler on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Alan Whitfield Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Paul Howard Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Whitfield Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Paul Howard Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Whitfield Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Sybil Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Alan Butler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Alan Butler on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (27 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 December 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
4 December 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
30 November 2000 | Full group accounts made up to 31 January 2000 (26 pages) |
30 November 2000 | Full group accounts made up to 31 January 2000 (26 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Return made up to 31/12/99; full list of members
|
14 December 1999 | Full group accounts made up to 31 January 1999 (26 pages) |
14 December 1999 | Full group accounts made up to 31 January 1999 (26 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (7 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (7 pages) |
30 November 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
30 November 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
13 November 1997 | Full group accounts made up to 31 January 1997 (27 pages) |
13 November 1997 | Full group accounts made up to 31 January 1997 (27 pages) |
22 April 1997 | Full group accounts made up to 26 January 1996 (21 pages) |
22 April 1997 | Full group accounts made up to 26 January 1996 (21 pages) |
18 March 1997 | Return made up to 31/12/96; full list of members
|
18 March 1997 | Return made up to 31/12/96; full list of members
|
27 March 1996 | Return made up to 31/12/95; no change of members (7 pages) |
27 March 1996 | Return made up to 31/12/95; no change of members (7 pages) |
1 August 1995 | Full group accounts made up to 27 January 1995 (21 pages) |
1 August 1995 | Full group accounts made up to 27 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
28 May 1991 | Company name changed philip whitfield textiles limite d\certificate issued on 29/05/91 (2 pages) |
28 May 1991 | Company name changed philip whitfield textiles limite d\certificate issued on 29/05/91 (2 pages) |
21 February 1986 | Accounts made up to 31 August 1985 (12 pages) |
21 February 1986 | Accounts made up to 31 August 1985 (12 pages) |
12 March 1985 | Accounts made up to 31 August 1984 (4 pages) |
12 March 1985 | Accounts made up to 31 August 1984 (4 pages) |
25 February 1984 | Accounts made up to 31 August 1983 (7 pages) |
25 February 1984 | Accounts made up to 31 August 1983 (7 pages) |