56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director Name | Mr Michael Wainwright |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1998(13 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mr David Simon Wainwright |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2004(19 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Secretary Name | Mr David Simon Wainwright |
---|---|
Status | Current |
Appointed | 27 April 2010(25 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mr Humphrey Fielding Grundy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Geoffrey Hugh Wainwright |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 1997) |
Role | Engineer |
Correspondence Address | The Green Bend Grange Road Bowdon Altrincham Cheshire WA14 3EZ |
Secretary Name | Mr Humphrey Fielding Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Secretary Name | Judith Mary Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(9 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 2 Ashley Mill Lane North Hale Cheshire WA14 3NQ |
Director Name | Albert Joseph White |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 February 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Shieling 10 Hopkins Field Bowdon Altrincham Cheshire WA14 3AL |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,109,326 |
Cash | £15,656 |
Current Liabilities | £155,543 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
22 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
---|---|
23 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
16 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
31 July 2020 | Cessation of Judith Mary Wainwright as a person with significant control on 2 April 2020 (1 page) |
31 July 2020 | Notification of Michael Wainwright as a person with significant control on 6 April 2016 (2 pages) |
14 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
22 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 January 2014 | Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages) |
13 January 2014 | Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 January 2014 | Director's details changed for Michael Wainwright on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Michael Wainwright on 10 January 2014 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
11 December 2012 | Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
17 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages) |
27 January 2011 | Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
27 April 2010 | Appointment of Mr David Simon Wainwright as a secretary (1 page) |
27 April 2010 | Appointment of Mr David Simon Wainwright as a secretary (1 page) |
27 April 2010 | Termination of appointment of Judith Wainwright as a secretary (1 page) |
27 April 2010 | Termination of appointment of Judith Wainwright as a secretary (1 page) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
4 March 2008 | Return made up to 10/12/07; no change of members (7 pages) |
4 March 2008 | Return made up to 10/12/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
24 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
21 December 2004 | Return made up to 10/12/04; full list of members
|
21 December 2004 | Return made up to 10/12/04; full list of members
|
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: the green bend grange road bowdon altringham cheshire. WA14 3EX (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: the green bend grange road bowdon altringham cheshire. WA14 3EX (1 page) |
24 December 2003 | Return made up to 10/12/03; full list of members
|
24 December 2003 | Return made up to 10/12/03; full list of members
|
8 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
17 January 2002 | Return made up to 10/12/01; full list of members
|
17 January 2002 | Return made up to 10/12/01; full list of members
|
20 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
17 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members
|
30 December 1996 | Return made up to 18/12/96; no change of members
|
3 January 1996 | Return made up to 18/12/95; full list of members
|
3 January 1996 | Return made up to 18/12/95; full list of members
|
8 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
7 December 1984 | Incorporation (12 pages) |
7 December 1984 | Incorporation (12 pages) |