Stockton Heath
Warrington
WA4 2AU
Director Name | Julia Esther Joy Howarth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2011(32 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Grappenhall Road Stockton Heath Warrington WA4 2AU |
Director Name | Mr Robin Walter Howarth |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 111 Grappenhall Road Stockton Heath Warrington WA4 2AU |
Director Name | Bernard Howarth |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 18 June 2012) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Statham Avenue Lymm Cheshire WA13 9NL |
Website | thelwallmotors.com |
---|---|
Telephone | 01925 418553 |
Telephone region | Warrington |
Registered Address | 76c Davyhulme Road Urmston Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,377 |
Cash | £3,500 |
Current Liabilities | £14,872 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
28 August 1990 | Delivered on: 7 September 1990 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. Outstanding |
---|
28 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
24 August 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
30 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
24 August 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 August 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 July 2014 | Secretary's details changed for Julia Esther Joy Howarth on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Secretary's details changed for Julia Esther Joy Howarth on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Julia Esther Joy Howarth on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Robin Walter Howarth on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Robin Walter Howarth on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Julia Esther Joy Howarth on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Robin Walter Howarth on 7 July 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Julia Esther Joy Howarth on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Julia Esther Joy Howarth on 7 July 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 February 2014 | Registered office address changed from 78 Statham Avenue Lymm Warrington Cheshire WA13 9NL on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 78 Statham Avenue Lymm Warrington Cheshire WA13 9NL on 14 February 2014 (1 page) |
15 July 2013 | Termination of appointment of Bernard Howarth as a director (1 page) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Termination of appointment of Bernard Howarth as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 September 2012 | Appointment of Mr Robin Walter Howarth as a director (5 pages) |
28 September 2012 | Appointment of Mr Robin Walter Howarth as a director (5 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Bernard Howarth on 18 June 2011 (2 pages) |
30 July 2012 | Director's details changed for Bernard Howarth on 18 June 2011 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 August 2011 | Appointment of Julia Esther Joy Howarth as a director (5 pages) |
17 August 2011 | Appointment of Julia Esther Joy Howarth as a director (5 pages) |
21 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
1 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
9 September 2008 | Return made up to 17/06/08; no change of members (6 pages) |
9 September 2008 | Return made up to 17/06/08; no change of members (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
3 March 2005 | Return made up to 17/06/04; full list of members
|
3 March 2005 | Return made up to 17/06/04; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 November 2003 | Return made up to 17/06/03; full list of members (6 pages) |
14 November 2003 | Return made up to 17/06/03; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 78 statham avenue lymm cheshire WA13 9NL (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 78 statham avenue lymm cheshire WA13 9NL (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
4 September 2001 | Return made up to 17/06/01; full list of members (6 pages) |
4 September 2001 | Return made up to 17/06/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
21 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
1 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
25 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
2 August 1995 | Return made up to 17/06/95; full list of members (6 pages) |
2 August 1995 | Return made up to 17/06/95; full list of members (6 pages) |