Waterside Drive
Wigan
WN3 5BA
Director Name | Mr Harry Longsdon |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 September 2000) |
Role | Sheet Metal Worker |
Correspondence Address | 55 Camberwell Drive Ashton Under Lyne Lancashire OL7 9SW |
Director Name | Mr Anthony Barry Lomas |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 02 August 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 448 Cheetham Hill Road Dukinfield Cheshire SK16 5LB |
Secretary Name | Mr Harry Longsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 55 Camberwell Drive Ashton Under Lyne Lancashire OL7 9SW |
Director Name | Mr Paul Anthony Lomas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(23 years, 12 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 04 April 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Heath Royd Skircoat Green Halifax West Yorkshire HX3 0NW |
Secretary Name | Anne Hallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(23 years, 12 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 15 Regent Drive Mossley Lancashire OL5 9NZ |
Registered Address | Office G26, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £178,760 |
Cash | £141,932 |
Current Liabilities | £31,496 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
17 June 2010 | Delivered on: 1 July 2010 Persons entitled: Cbre Spuk (No.17) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums from time to time standing to the credit of an interest bearing deposit account see image for full details. Outstanding |
---|---|
31 March 1982 | Delivered on: 6 April 1982 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital all fixtures fittings fixed plant & machinery. Outstanding |
25 May 1978 | Delivered on: 12 June 1978 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings being 31 and 32 woodend industrial estate, micklehurst, mossley, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 August 2023 | Registered office address changed from C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England to Office G26, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 1 August 2023 (1 page) |
---|---|
17 April 2023 | Appointment of Mr Michael Stapley as a director on 4 April 2023 (2 pages) |
17 April 2023 | Notification of Packaged Heat Limited as a person with significant control on 4 April 2023 (2 pages) |
17 April 2023 | Termination of appointment of Paul Anthony Lomas as a director on 4 April 2023 (1 page) |
17 April 2023 | Cessation of Paul Anthony Lomas as a person with significant control on 4 April 2023 (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
12 January 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
10 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 April 2019 | Termination of appointment of Anne Hallows as a secretary on 1 April 2019 (1 page) |
10 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 November 2017 | Termination of appointment of Anthony Barry Lomas as a director on 2 August 2016 (1 page) |
21 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
21 November 2017 | Termination of appointment of Anthony Barry Lomas as a director on 2 August 2016 (1 page) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 December 2016 | Registered office address changed from 477 Buxton Road Great Moor Stockport SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 477 Buxton Road Great Moor Stockport SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
25 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 November 2013 | Director's details changed for Paul Anthony Lomas on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Paul Anthony Lomas on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2009 | Director's details changed for Paul Anthony Lomas on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Barry Lomas on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Barry Lomas on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Paul Anthony Lomas on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Anthony Barry Lomas on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Paul Anthony Lomas on 3 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / anthony lomas / 19/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / anthony lomas / 19/11/2008 (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / paul lomas / 19/11/2008 (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Director's change of particulars / paul lomas / 19/11/2008 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Return made up to 19/11/98; full list of members (6 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Return made up to 19/11/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 February 1997 | Resolutions
|
3 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|