Rainford
St. Helens
WA11 8AY
Director Name | Christopher Roy Webster |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sandwash Close Rainford Industrial Estate Rainford St. Helens WA11 8AY |
Director Name | Mrs Sonya Faye Bithell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandwash Close Rainford Industrial Estate Rainford St. Helens WA11 8AY |
Director Name | James David Henry Morley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 9 Horace Street St Helens Merseyside WA10 4LZ |
Secretary Name | Martha Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 9 Horace Street St Helens Merseyside WA10 4LZ |
Director Name | Martha Morley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 9 Horace Street St Helens Merseyside WA10 4LZ |
Secretary Name | Marc Philip Tipton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 58 Thompson Street Toll Bar St Helens Merseyside WA10 3DX |
Director Name | Mr Stephen Howard Bates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 391 Gathurst Road Orrell Wigan Lancashire WN5 0LL |
Secretary Name | Elizabeth Helen Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 09 March 2020) |
Role | Secretary |
Correspondence Address | 391 Gathurst Road Orrell Wigan Lancashire WN5 0LL |
Director Name | Mr Donald Caulfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(16 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Website | fulwood-roofing.co.uk |
---|---|
Telephone | 01744 883000 |
Telephone region | St Helens |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr D. Caulfield 49.02% Ordinary A |
---|---|
50 at £1 | Mr S. Bates 49.02% Ordinary A |
1 at £1 | Mrs E. Bates 0.98% Ordinary B |
1 at £1 | Mrs S. Caulfield 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,391,176 |
Cash | £1,244,552 |
Current Liabilities | £832,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
9 March 2020 | Delivered on: 17 March 2020 Persons entitled: Stephen Bates Classification: A registered charge Outstanding |
---|---|
17 July 1998 | Delivered on: 22 July 1998 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: The f/h property k/a the warehouse sandwash close rainford merseyside t/n MS208342. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 June 1998 | Delivered on: 2 July 1998 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 |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 July 2022 | Satisfaction of charge 1 in full (1 page) |
19 July 2022 | Satisfaction of charge 2 in full (1 page) |
19 July 2022 | Satisfaction of charge 014905320003 in full (1 page) |
10 February 2022 | Cessation of Stephen Keith Bithell as a person with significant control on 19 December 2020 (1 page) |
10 February 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
10 February 2022 | Notification of Fulwood Roofing Systems Limited as a person with significant control on 19 December 2020 (2 pages) |
10 February 2022 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
1 December 2021 | Director's details changed for Mr Stephen Keith Bithell on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Christopher Roy Webster on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mrs Sonya Faye Bithell on 1 December 2021 (2 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mrs Sonya Faye Bithell as a director on 1 June 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 March 2020 | Registration of charge 014905320003, created on 9 March 2020 (13 pages) |
9 March 2020 | Notification of Stephen Keith Bithell as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Stephen Howard Bates as a director on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Elizabeth Helen Bates as a secretary on 9 March 2020 (1 page) |
9 March 2020 | Cessation of Stephen Howard Bates as a person with significant control on 9 March 2020 (1 page) |
5 March 2020 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
3 March 2020 | Confirmation statement made on 18 December 2019 with updates (6 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
6 December 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
25 February 2016 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2016-02-25
|
21 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Appointment of Christopher Roy Webster as a director on 1 March 2015 (3 pages) |
12 March 2015 | Appointment of Christopher Roy Webster as a director on 1 March 2015 (3 pages) |
12 March 2015 | Appointment of Christopher Roy Webster as a director on 1 March 2015 (3 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Termination of appointment of Donald Caulfield as a director on 30 May 2014 (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Termination of appointment of Donald Caulfield as a director on 30 May 2014 (2 pages) |
22 July 2014 | Resolutions
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Registered office address changed from Sandwash Close Rainford Industrial Rainford Rainford St Helens Merseyside WA11 8LY on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from Sandwash Close Rainford Industrial Rainford Rainford St Helens Merseyside WA11 8LY on 16 April 2012 (2 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Stephen Keith Bithell on 15 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Stephen Keith Bithell on 15 December 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 July 2008 | Director appointed stephen keith bithell (2 pages) |
8 July 2008 | Director appointed stephen keith bithell (2 pages) |
7 April 2008 | Return made up to 15/12/07; no change of members (7 pages) |
7 April 2008 | Return made up to 15/12/07; no change of members (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 March 2006 | Return made up to 15/12/05; full list of members (8 pages) |
6 March 2006 | Return made up to 15/12/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 June 2004 | Return made up to 15/12/03; full list of members; amend (7 pages) |
10 June 2004 | Return made up to 15/12/03; full list of members; amend (7 pages) |
17 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 December 2002 (6 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) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members
|
20 December 2001 | Return made up to 15/12/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
4 January 2000 | Return made up to 15/12/99; full list of members
|
4 January 2000 | Return made up to 15/12/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 12 vincent street st.helens merseyside WA10 1LF (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 12 vincent street st.helens merseyside WA10 1LF (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | £ nc 10000/11000 01/04/98 (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | £ nc 10000/11000 01/04/98 (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 December 1996 | Return made up to 15/12/96; no change of members
|
10 December 1996 | Return made up to 15/12/96; no change of members
|
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 January 1996 | Return made up to 15/12/95; full list of members
|
28 January 1996 | Return made up to 15/12/95; full list of members
|
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Ad 01/11/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Ad 01/11/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
18 January 1996 | New director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 April 1980 | Certificate of incorporation (1 page) |
14 April 1980 | Certificate of incorporation (1 page) |