St Helens Road
Leigh
Lancashire
WN7 3PT
Director Name | Mr James Mills |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2007) |
Role | Body Builder |
Correspondence Address | 11 Thorneycroft Leigh Lancashire WN7 2TH |
Director Name | Mr Trevor Gareth Waterworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 December 2016) |
Role | Chassis Technician |
Country of Residence | England |
Correspondence Address | 26 Allscott Way Ashton In Makerfield Wigan Lancashire WN4 8PL |
Secretary Name | Mr Trevor Gareth Waterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Allscott Way Ashton In Makerfield Wigan Lancashire WN4 8PL |
Director Name | Suzanne Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 11 Thorneycroft Off Green Lane Leigh Lancashire WN7 2TH |
Director Name | Lorraine Waterworth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Allscott Way Ashton In Makerfield Wigan Lancashire WN4 8PL |
Website | chassisandcabspecialists.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 602976 |
Telephone region | Wigan |
Registered Address | Unit A9 15 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
50 at £1 | Trevor Gareth Waterworth 50.00% Ordinary |
---|---|
49 at £1 | Lorraine Waterworth 49.00% Ordinary |
1 at £1 | Alexander Adshead 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,561 |
Cash | £1,281 |
Current Liabilities | £86,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
25 January 2017 | Delivered on: 28 January 2017 Persons entitled: North West Transistonal Loan Investment Fund Classification: A registered charge Outstanding |
---|---|
1 September 2000 | Delivered on: 8 September 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
26 February 2024 | Notification of Adshead Management Ltd as a person with significant control on 6 April 2017 (1 page) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
6 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
25 November 2021 | Satisfaction of charge 020111000002 in full (1 page) |
23 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 February 2018 | Satisfaction of charge 1 in full (1 page) |
22 February 2018 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
22 February 2018 | Notification of Alexander Adshead as a person with significant control on 6 April 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 January 2017 | Registration of charge 020111000002, created on 25 January 2017 (35 pages) |
28 January 2017 | Registration of charge 020111000002, created on 25 January 2017 (35 pages) |
23 January 2017 | Termination of appointment of Trevor Gareth Waterworth as a secretary on 1 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Trevor Gareth Waterworth as a director on 1 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Trevor Gareth Waterworth as a director on 1 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Trevor Gareth Waterworth as a secretary on 1 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Alexander Adshead as a director on 12 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Alexander Adshead as a director on 12 December 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Termination of appointment of Lorraine Waterworth as a director on 1 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Lorraine Waterworth as a director on 1 August 2016 (1 page) |
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ on 7 July 2011 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Lorraine Waterworth on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Lorraine Waterworth on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Trevor Gareth Waterworth on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Trevor Gareth Waterworth on 22 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
25 August 2004 | Return made up to 22/06/04; full list of members
|
25 August 2004 | Return made up to 22/06/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
8 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: unit b 15 moss industrial estate sandy lane leigh lancs WN7 3PT (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: unit b 15 moss industrial estate sandy lane leigh lancs WN7 3PT (1 page) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 August 1999 | Return made up to 22/06/99; no change of members (4 pages) |
23 August 1999 | Return made up to 22/06/99; no change of members (4 pages) |
7 July 1998 | Return made up to 22/06/98; no change of members
|
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 July 1998 | Return made up to 22/06/98; no change of members
|
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
30 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |