Village Way Trafford Park
Manchester
M17 1AD
Secretary Name | Mr David Jarvis |
---|---|
Status | Current |
Appointed | 31 July 2015(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Trafford Park Saw Mills Village Way Trafford Park Manchester M17 1AD |
Director Name | Mr Alistair Cook |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Groby Lane Newtown Linford Leicester Leicestershire LE6 0HH |
Director Name | Mr Mark Fairclough |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(10 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 July 1991) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Southworth Hall Croft Warrington WA3 7BX |
Director Name | Kenneth Thomas Perkins |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 1992) |
Role | Contractors Manager |
Correspondence Address | 14 Beechways Appleton Warrington Cheshire WA4 5ER |
Director Name | David Terry |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 18 Clanfield Avenue Parklands Widnes Cheshire WA8 9LY |
Director Name | John Arthur Walsh |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Joinery Manager |
Correspondence Address | 42 Gaddum Road Bowdon Altrincham Cheshire WA14 3PH |
Secretary Name | John Peter Neilson Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | Milton Farm Acton Bridge Northwich Cheshire CW8 2RF |
Director Name | John Peter Neilson Butler |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 1998) |
Role | Accountant |
Correspondence Address | Milton Farm Acton Bridge Northwich Cheshire CW8 2RF |
Director Name | Mr Ralfe Graveley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford Park Saw Mills Village Way Trafford Park Manchester M17 1AD |
Secretary Name | Peter John Clode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 14 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Director Name | Peter John Clode |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 14 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Secretary Name | Colette Hazel Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 July 2015) |
Role | Company Secretary Timber Impor |
Country of Residence | England |
Correspondence Address | 13 Bowness Road Timperley Altrincham Cheshire WA15 7YA |
Website | manchestertimbermerchants.co.uk |
---|---|
Telephone | 01494 772382 |
Telephone region | High Wycombe |
Registered Address | Trafford Park Saw Mills Village Way Trafford Park Manchester M17 1AD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
107.5k at £1 | Illingworth Ingham (Manchester) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
4 September 1998 | Delivered on: 5 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
28 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Ralfe Graveley as a director on 25 December 2018 (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
21 June 2018 | Director's details changed for Ralfe Graveley on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Simon John Graveley on 21 June 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Illingworth Ingham (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Illingworth Ingham (Manchester) Limited as a person with significant control on 26 July 2017 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 August 2015 | Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page) |
17 August 2015 | Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Ralfe Graveley on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Ralfe Graveley on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon John Graveley on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon John Graveley on 21 July 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
5 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members
|
29 July 2004 | Return made up to 21/07/04; full list of members
|
20 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
3 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Return made up to 04/08/00; full list of members
|
19 September 2000 | Return made up to 04/08/00; full list of members
|
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Director resigned (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 04/08/98; full list of members
|
5 October 1998 | Return made up to 04/08/98; full list of members
|
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 04/08/97; change of members (5 pages) |
16 October 1997 | Return made up to 04/08/97; change of members (5 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1996 | Return made up to 04/08/96; full list of members
|
2 October 1996 | Return made up to 04/08/96; full list of members
|
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
11 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
11 October 1995 | Director resigned (2 pages) |