Wigan
WN5 8AT
Director Name | Mr Andrew Richard Penketh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 749a Ormskirk Road Wigan WN5 8AT |
Director Name | Josephine Mary Theresa Wood |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rycliffe House Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AX |
Director Name | Michael Robert Ingham Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 13 April 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rycliffe House Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AX |
Secretary Name | Michael Robert Ingham Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rycliffe House Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AX |
Director Name | Mr Christopher Snelson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sandfield Crescent Glazebury Warrington Cheshire WA3 5NF |
Director Name | Mr Roger Edmund Nowell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 October 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA |
Website | www.frost.co.uk/ |
---|---|
Telephone | 01706 658619 |
Telephone region | Rochdale |
Registered Address | 749a Ormskirk Road Wigan WN5 8AT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
342 at £1 | Josephine Mary Theresa Wood 50.00% Ordinary |
---|---|
342 at £1 | Michael Robert Ingham Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,792,424 |
Gross Profit | £855,005 |
Net Worth | £396,108 |
Cash | £198,591 |
Current Liabilities | £250,976 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 September 2019 | Delivered on: 12 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
18 May 2017 | Delivered on: 19 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 April 2016 | Delivered on: 16 April 2016 Persons entitled: Josephine Mary Theresa Wood Michael Robert Ingham Wood Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 12 April 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
15 April 1998 | Delivered on: 17 April 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. See the mortgage charge document for full details. Outstanding |
5 July 1993 | Delivered on: 8 July 1993 Satisfied on: 7 January 2009 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. Fully Satisfied |
6 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
21 May 2020 | Change of details for Alan Tunstall Holdings Ltd as a person with significant control on 20 May 2020 (2 pages) |
21 May 2020 | Registered office address changed from C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA England to 749a Ormskirk Road Wigan WN5 8AT on 21 May 2020 (1 page) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
12 September 2019 | Registration of charge 019361450006, created on 10 September 2019 (11 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
23 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
18 October 2017 | Termination of appointment of Roger Edmund Nowell as a director on 10 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Andrew Richard Penketh as a director on 10 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Roger Edmund Nowell as a director on 10 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Andrew Richard Penketh as a director on 10 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
19 May 2017 | Registration of charge 019361450005, created on 18 May 2017 (23 pages) |
19 May 2017 | Registration of charge 019361450005, created on 18 May 2017 (23 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Satisfaction of charge 2 in full (2 pages) |
27 April 2017 | Satisfaction of charge 2 in full (2 pages) |
22 September 2016 | Appointment of Mr Roger Edmund Nowell as a director on 19 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Appointment of Mr Roger Edmund Nowell as a director on 19 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
12 May 2016 | Termination of appointment of Michael Robert Ingham Wood as a director on 13 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Stephen William Penketh as a director on 13 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Josephine Mary Theresa Wood as a director on 13 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Robert Ingham Wood as a secretary on 13 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Josephine Mary Theresa Wood as a director on 13 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Stephen William Penketh as a director on 13 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Michael Robert Ingham Wood as a secretary on 13 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Robert Ingham Wood as a director on 13 April 2016 (1 page) |
11 May 2016 | Registered office address changed from Eagle Ironworks Crawford St Rochdale Lancashire OL16 5NU to C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Eagle Ironworks Crawford St Rochdale Lancashire OL16 5NU to C/O C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA on 11 May 2016 (1 page) |
16 April 2016 | Registration of charge 019361450004, created on 13 April 2016 (59 pages) |
16 April 2016 | Registration of charge 019361450004, created on 13 April 2016 (59 pages) |
12 April 2016 | Registration of charge 019361450003, created on 11 April 2016 (25 pages) |
12 April 2016 | Registration of charge 019361450003, created on 11 April 2016 (25 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Termination of appointment of Christopher Snelson as a director on 18 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Christopher Snelson as a director on 18 December 2015 (1 page) |
10 February 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
10 February 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
2 December 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
2 December 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
2 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Appointment of Mr Christopher Snelson as a director (3 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Appointment of Mr Christopher Snelson as a director (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
1 March 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
1 March 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 January 2010 | Secretary's details changed for Michael Robert Ingham Wood on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Michael Robert Ingham Wood on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Michael Robert Ingham Wood on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Michael Robert Ingham Wood on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Michael Robert Ingham Wood on 1 October 2009 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Josephine Mary Theresa Wood on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Michael Robert Ingham Wood on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Josephine Mary Theresa Wood on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Josephine Mary Theresa Wood on 1 October 2009 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members
|
20 December 2001 | Return made up to 31/12/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
13 December 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 August 1985 | Incorporation (13 pages) |
5 August 1985 | Incorporation (13 pages) |