High Street Worsley
Manchester
M28 3NJ
Director Name | Mrs Holly Louise Scott |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Director Name | Mr Cyril Frank Graham Ward |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Director Name | Mr William Robert Owen Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Secretary Name | Mr Cyril Frank Graham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Barn Booths Hall Road Worsley Manchester M28 1LB |
Secretary Name | Mr Martin Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | Mr Robert James Armatage |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2016(32 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2023) |
Role | Gynaecologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Director Name | Mr Charles Richard Kingsland |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2016(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 January 2024) |
Role | Consultant Gynaecologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Website | www.harris-tec.com |
---|
Registered Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | W.r.o. Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,426 |
Cash | £15,115 |
Current Liabilities | £128,958 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
19 October 1987 | Delivered on: 30 October 1987 Persons entitled: The Royal Bank of Scotland 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 |
---|
1 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
19 January 2024 | Termination of appointment of Charles Richard Kingsland as a director on 18 January 2024 (1 page) |
19 January 2024 | Termination of appointment of Robert James Armatage as a director on 1 December 2023 (1 page) |
10 July 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
16 June 2023 | Cessation of Bernard Cornelius O'connor as a person with significant control on 1 June 2023 (1 page) |
16 June 2023 | Notification of Nicholas Peter Montague as a person with significant control on 1 June 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
24 March 2023 | Termination of appointment of William Robert Owen Harris as a director on 30 June 2022 (1 page) |
24 March 2023 | Notification of Bernard O'connor as a person with significant control on 30 June 2022 (2 pages) |
24 March 2023 | Cessation of William Robert Owen Harris as a person with significant control on 30 June 2022 (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
6 September 2021 | Appointment of Mrs Holly Louise Scott as a director on 2 September 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
24 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 November 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
12 September 2018 | Resolutions
|
11 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 November 2017 | Director's details changed for Mr William Robert Owen Harris on 11 November 2017 (2 pages) |
11 November 2017 | Director's details changed for Mr William Robert Owen Harris on 11 November 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 February 2017 | Satisfaction of charge 1 in full (1 page) |
9 February 2017 | Satisfaction of charge 1 in full (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2017 | Appointment of Mr Nicholas Peter Montague as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Nicholas Peter Montague as a director on 12 January 2017 (2 pages) |
25 November 2016 | Appointment of Professor Charles Richard Kingsland as a director on 20 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Robert James Armatage as a director on 20 November 2016 (2 pages) |
25 November 2016 | Appointment of Professor Charles Richard Kingsland as a director on 20 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Robert James Armatage as a director on 20 November 2016 (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 August 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
9 August 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
30 July 2013 | Statement by directors (1 page) |
30 July 2013 | Statement of capital on 30 July 2013
|
30 July 2013 | Solvency statement dated 08/06/12 (1 page) |
30 July 2013 | Solvency statement dated 08/06/12 (1 page) |
30 July 2013 | Resolutions
|
30 July 2013 | Statement of capital on 30 July 2013
|
30 July 2013 | Resolutions
|
30 July 2013 | Statement by directors (1 page) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 November 2012 | Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 10 January 2012 (1 page) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 November 2010 | Registered office address changed from 21 Tiviot Dale Stockport Cheshire SK1 1TD on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 21 Tiviot Dale Stockport Cheshire SK1 1TD on 25 November 2010 (1 page) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Return made up to 05/06/08; no change of members (6 pages) |
8 September 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
8 September 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
8 September 2008 | Return made up to 05/06/08; no change of members (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from whitebarn whitebarn road alderley edge cheshire SK9 7AN united kingdom (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from whitebarn whitebarn road alderley edge cheshire SK9 7AN united kingdom (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 400 metroplex broadway salford M50 2UE (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 400 metroplex broadway salford M50 2UE (1 page) |
4 June 2008 | Appointment terminated secretary martin gilbert (1 page) |
4 June 2008 | Appointment terminated secretary martin gilbert (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 June 2003 | Return made up to 05/06/03; full list of members
|
20 June 2003 | Return made up to 05/06/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 July 2001 | Return made up to 05/06/01; full list of members
|
18 July 2001 | Return made up to 05/06/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: c/o r evans 3-4 stratham street macclesfield cheshire SK11 6XN (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: c/o r evans 3-4 stratham street macclesfield cheshire SK11 6XN (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
9 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 August 1994 | Ad 03/06/92--------- £ si 255500@1 (2 pages) |
19 August 1994 | Ad 03/06/92--------- £ si 255500@1 (2 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (12 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (12 pages) |
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
13 March 1990 | Memorandum and Articles of Association (11 pages) |
13 March 1990 | Resolutions
|
13 March 1990 | Memorandum and Articles of Association (11 pages) |
13 March 1990 | Resolutions
|
10 July 1984 | Certificate of incorporation (1 page) |
10 July 1984 | Certificate of incorporation (1 page) |