Company NameOptionward Limited
DirectorsJeanette Sawdon and Cynthia Anne Roberts
Company StatusActive
Company Number01694498
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jeanette Sawdon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleLogistics
Country of ResidenceEngland
Correspondence Address429/431 Walmersley Road
Bury
Greater Manchester
BL9 5EU
Director NameMrs Cynthia Anne Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address429/431 Walmersley Road
Bury
Greater Manchester
BL9 5EU
Director NameAnthony Walter Holt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1993)
RoleCompany Director - Window Sales Manager
Correspondence Address12 Solness Street
Bury
Lancashire
BL9 6PP
Director NameMr Alan Roberts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 21 November 2020)
RoleCompany Director - Carpet Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Sefton Drive
Bury
Lancashire
BL9 6PL
Director NameMr Michael Sawdon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 19 October 2019)
RoleCompany Director - Window/Building Sales Manager
Country of ResidenceEngland
Correspondence Address16 Talbot Grove
Bury
Lancashire
BL9 6PH
Secretary NameMr Michael Sawdon
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Talbot Grove
Bury
Lancashire
BL9 6PH
Secretary NameBarry Joseph Roth
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address10 Whitby Close
Bury
Lancashire
BL8 2TX
Secretary NameMr Alan Roberts
NationalityBritish
StatusResigned
Appointed31 March 1999(16 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Sefton Drive
Bury
Lancashire
BL9 6PL

Contact

Telephone0161 7973151
Telephone regionManchester

Location

Registered Address429/431 Walmersley Road
Bury
Greater Manchester
BL9 5EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

22 February 2000Delivered on: 2 March 2000
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
30 May 1990Delivered on: 5 June 1990
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: 31 deardengate, haslingden, lancashire t/nos: la 634522 & la 627708 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 June 1987Delivered on: 10 June 1987
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: 433 walmersley road, bury, greater manchester. Title no. Gm 405601 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1983Delivered on: 19 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 429 & 431 walmersley road, bury and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
23 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 February 2022Notification of Cynthia Anne Roberts as a person with significant control on 9 December 2021 (2 pages)
21 February 2022Cessation of Alan Roberts as a person with significant control on 21 November 2020 (1 page)
21 February 2022Notification of Jeanette Sawdon as a person with significant control on 9 December 2021 (2 pages)
21 February 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 March 2021Termination of appointment of Michael Sawdon as a director on 19 October 2019 (1 page)
19 March 2021Appointment of Mrs Cynthia Anne Roberts as a director on 17 March 2021 (2 pages)
11 March 2021Termination of appointment of Alan Roberts as a secretary on 21 November 2020 (1 page)
11 March 2021Termination of appointment of Alan Roberts as a director on 21 November 2020 (1 page)
20 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
23 December 2019Appointment of Mrs Jeanette Sawdon as a director on 23 December 2019 (2 pages)
19 December 2019Cessation of Michael Sawdon as a person with significant control on 19 October 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Michael Sawdon on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Michael Sawdon on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Michael Sawdon on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Alan Roberts on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Alan Roberts on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Alan Roberts on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2006Return made up to 18/12/05; full list of members (7 pages)
11 January 2006Return made up to 18/12/05; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
13 January 2003Return made up to 18/12/02; full list of members (7 pages)
13 January 2003Return made up to 18/12/02; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
27 March 2001Return made up to 18/12/00; full list of members (6 pages)
27 March 2001Return made up to 18/12/00; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Return made up to 18/12/99; full list of members (7 pages)
30 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
4 February 1999Return made up to 18/12/98; full list of members (6 pages)
4 February 1999Return made up to 18/12/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Return made up to 18/12/97; no change of members (8 pages)
30 December 1997Return made up to 18/12/97; no change of members (8 pages)
30 December 1996Return made up to 18/12/96; no change of members (4 pages)
30 December 1996Return made up to 18/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 December 1995Return made up to 18/12/95; full list of members (6 pages)
29 December 1995Return made up to 18/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)