501 Middleton Road
Chadderton
Oldham
OL9 9LY
Secretary Name | Mr Suzanne Elizabeth Horrocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2003(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accounts Admin |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
Director Name | Mr Daniel Peter Chadwick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
Director Name | Mr Michael James Chadwick |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
Director Name | Mr George Franklin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Turf Pit Lane Moorside Oldham Lancashire OL4 2NE |
Director Name | Mr Mark Darren Wilks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 July 2003) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Shippon Shawfield Lane Rochdale Lancashire OL12 6BP |
Director Name | Peter Chadwick |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
Secretary Name | Peter Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brackenwood Close Royton Oldham Lancashire OL2 5DE |
Website | warwickinteriors.co.uk |
---|---|
Telephone | 0161 6241000 |
Telephone region | Manchester |
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Peter Chadwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £860,193 |
Cash | £42,340 |
Current Liabilities | £835,183 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
19 March 2019 | Delivered on: 19 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
24 March 2009 | Delivered on: 26 March 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 April 1997 | Delivered on: 8 May 1997 Persons entitled: Midland 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: Property k/a unit 2 14 watts street chadderton oldham with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
19 August 1993 | Delivered on: 21 August 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
4 June 1990 | Delivered on: 6 June 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4 & 5 former melbourne mill, chadderton, oldham greater manchester. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Satisfied on: 17 May 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 old road failsworth manchester. Fully Satisfied |
8 March 1989 | Delivered on: 13 March 1989 Satisfied on: 20 May 2008 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
1 December 1986 | Delivered on: 5 December 1986 Satisfied on: 20 May 2008 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 14/16 old road, failsworth, oldham, greater manchester. Fully Satisfied |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 July 2019 | Director's details changed for Mr Michael James Chadwick on 23 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Michael James Chadwick as a person with significant control on 23 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 March 2019 | Registration of charge 020573050009, created on 19 March 2019 (27 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 March 2017 | Appointment of Mr Michael James Chadwick as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Michael James Chadwick as a director on 23 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (9 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (9 pages) |
20 December 2016 | Termination of appointment of Peter Chadwick as a director on 17 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Peter Chadwick as a director on 17 November 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Daniel Peter Chadwick on 21 January 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Daniel Peter Chadwick on 21 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 January 2015 | Appointment of Mr Daniel Peter Chadwick as a director on 21 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Daniel Peter Chadwick as a director on 21 January 2015 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Secretary's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (1 page) |
7 March 2013 | Director's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Secretary's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (1 page) |
7 March 2013 | Director's details changed for Peter Chadwick on 5 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (1 page) |
7 March 2013 | Director's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Peter Chadwick on 5 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Suzanne Elizabeth Horrocks on 5 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Peter Chadwick on 5 March 2013 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Peter Chadwick on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Suzanne Elizabeth Horrocks on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Chadwick on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Suzanne Elizabeth Horrocks on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Chadwick on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Suzanne Elizabeth Horrocks on 4 March 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (7 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
19 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | £ ic 100/50 14/07/06 £ sr 50@1=50 (2 pages) |
14 August 2006 | £ ic 100/50 14/07/06 £ sr 50@1=50 (2 pages) |
26 July 2006 | Resolutions
|
14 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
5 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 May 2001 | Return made up to 05/03/01; full list of members
|
15 May 2001 | Return made up to 05/03/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2000 | Return made up to 05/03/00; full list of members
|
23 May 2000 | Return made up to 05/03/00; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
2 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
8 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
17 May 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
17 May 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
14 June 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
14 June 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
27 October 1992 | Memorandum and Articles of Association (11 pages) |
27 October 1992 | Memorandum and Articles of Association (11 pages) |
15 October 1992 | Company name changed\certificate issued on 15/10/92 (2 pages) |
15 October 1992 | Company name changed\certificate issued on 15/10/92 (2 pages) |
14 August 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
14 August 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
23 March 1992 | Return made up to 15/03/92; full list of members (7 pages) |
23 March 1992 | Return made up to 15/03/92; full list of members (7 pages) |
4 January 1992 | Ad 31/10/91--------- £ si 33@1=33 £ ic 67/100 (2 pages) |
4 January 1992 | Ad 31/10/91--------- £ si 33@1=33 £ ic 67/100 (2 pages) |
11 November 1991 | £ ic 100/67 03/10/91 £ sr 33@1=33 (1 page) |
11 November 1991 | £ ic 100/67 03/10/91 £ sr 33@1=33 (1 page) |
17 October 1991 | Resolutions
|
17 October 1991 | Resolutions
|
27 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
27 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
11 May 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
11 May 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
29 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
29 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
29 April 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
29 April 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
29 April 1988 | Return made up to 25/03/88; full list of members (4 pages) |
29 April 1988 | Return made up to 25/03/88; full list of members (4 pages) |
22 September 1987 | Allotment of shares (2 pages) |
22 September 1987 | Allotment of shares (2 pages) |
23 September 1986 | Certificate of Incorporation (1 page) |
23 September 1986 | Certificate of Incorporation (1 page) |