40 Lever Street
Manchester
M60 6ES
Director Name | Ms Sarah Katherine Nichol |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(10 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Robert Burton |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 10 Bishops Close Church Steadings Bowdon Altrincham Cheshire WA14 3NB |
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 15 Hunters Meadow Silsden Keighley West Yorkshire BD20 9NG |
Director Name | Robert David Yates |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 8 Meadow Close Whaley Bridge Stockport Cheshire SK12 7BD |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(23 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Christine Dorothy Mulcahy |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 15 Sands Avenue Chadderton Oldham Lancashire OL9 0NU |
Director Name | Christine Dorothy Mulcahy |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 15 Sands Avenue Chadderton Oldham Lancashire OL9 0NU |
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(30 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(33 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(38 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | J.d. Williams & Company LTD 99.99% Ordinary |
---|---|
1 at £1 | J.d. Williams Group LTD 0.01% Ordinary |
Latest Accounts | 26 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2023 (3 months, 3 weeks from now) |
16 May 1986 | Delivered on: 16 May 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.03 acres of thereabouts at part of site j, park fenlin, wellingborough, northants tn: nn 67563. Fully Satisfied |
---|---|
8 October 1985 | Delivered on: 22 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 marshalls road raunds northamtonshire. Fully Satisfied |
5 June 1985 | Delivered on: 11 June 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
5 January 1982 | Delivered on: 13 January 1982 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (4 pages) |
---|---|
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
10 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
13 January 2020 | Appointment of Mr Richard John Adnett as a director on 1 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
19 October 2018 | Change of details for J.D. Williams & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
23 July 2012 | Termination of appointment of Christine Mulcahy as a director (1 page) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Christine Mulcahy as a director (1 page) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Appointment of Paul Newell Short as a director (2 pages) |
28 February 2012 | Termination of appointment of Christine Mulcahy as a director (1 page) |
28 February 2012 | Appointment of Paul Newell Short as a director (2 pages) |
28 February 2012 | Termination of appointment of Christine Mulcahy as a director (1 page) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
6 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
6 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
6 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
6 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
20 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (5 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (5 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 26 February 2005 (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 26 February 2005 (5 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
2 September 2004 | New director appointed (5 pages) |
2 September 2004 | New director appointed (5 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
22 December 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
19 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
12 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
27 August 1997 | Return made up to 19/07/97; no change of members
|
27 August 1997 | Return made up to 19/07/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
4 September 1996 | Return made up to 19/07/96; full list of members
|
4 September 1996 | Return made up to 19/07/96; full list of members
|
12 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
12 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |