Wigan
Lancashire
WN3 5AZ
Secretary Name | Mr John William Woodward |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Gretta Nuala Woodward |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Arthur John King |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1993) |
Role | Insulation Engr Contracts Supervisor |
Correspondence Address | 18 Douglas Bank Drive Wigan Lancashire WN6 7NH |
Secretary Name | Jacqueline Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 4 Moss Street Spring View Wigan Lancashire WN6 7LX |
Director Name | Neil Christopher Woodcock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mon Repos Burgh Lane Chorley Lancashire PR7 3NP |
Director Name | Gretta Nuala Woodward |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warwick Road Eccleston Chorley Lancashire PR7 5SQ |
Telephone | 01942 242245 |
---|---|
Telephone region | Wigan |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Gretta Nuala Woodward 50.00% Ordinary |
---|---|
500 at £1 | John William Woodward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,131 |
Current Liabilities | £25,900 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
24 October 2008 | Delivered on: 31 October 2008 Persons entitled: National Westminster 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: 7 warwick road ecleston chorley lancashire t/no. LA556637 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 March 2002 | Delivered on: 27 March 2002 Satisfied on: 31 October 2008 Persons entitled: Barclays 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: The f/h property k/a unit at leopold street industrial estate pemberton wigan lancashire. Fully Satisfied |
25 February 1987 | Delivered on: 3 March 1987 Satisfied on: 10 June 2004 Persons entitled: Barclays 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: Unit 7A the kilshaw centre lamberhead industrial estate kimberton wigan greater manchester. Fully Satisfied |
24 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 May 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 April 2022 | Change of details for Mr John William Woodward as a person with significant control on 1 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
10 November 2020 | Director's details changed for Gretta Nuala Woodward on 2 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr John William Woodward as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr John William Woodward on 2 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Mr John William Woodward on 2 November 2020 (1 page) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
28 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 January 2019 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page) |
16 April 2018 | Director's details changed for Mr John William Woodward on 9 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from C/O N R Barton & Co 19-20 Bridgeman Terrace Wigan Lancashire WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 16 April 2018 (1 page) |
16 April 2018 | Secretary's details changed for Mr John William Woodward on 9 April 2018 (1 page) |
16 April 2018 | Director's details changed for Gretta Nuala Woodward on 9 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
16 April 2018 | Change of details for Mr John William Woodward as a person with significant control on 9 April 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 April 2010 | Director's details changed for Mr John William Woodward on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gretta Nuala Woodward on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr John William Woodward on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr John William Woodward on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gretta Nuala Woodward on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Gretta Nuala Woodward on 1 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2008 | Return made up to 28/03/08; no change of members (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Return made up to 28/03/08; no change of members (7 pages) |
11 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 28/03/05; full list of members
|
12 April 2005 | Return made up to 28/03/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
17 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: spring court spring road, hale cheshire WA14 2UQ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: spring court spring road, hale cheshire WA14 2UQ (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: enterprise house richmond hill wigan lancashire WN5 8AA (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: enterprise house richmond hill wigan lancashire WN5 8AA (1 page) |
9 May 2001 | Return made up to 28/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 28/03/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 28/03/99; full list of members
|
14 June 1999 | Return made up to 28/03/99; full list of members
|
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 November 1997 | Return made up to 28/03/97; no change of members
|
3 November 1997 | Return made up to 28/03/97; no change of members
|
7 July 1997 | Registered office changed on 07/07/97 from: jordan house kilshaw street lamberhead industrial estate pemberton wigan lancs WN5 8EA (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: jordan house kilshaw street lamberhead industrial estate pemberton wigan lancs WN5 8EA (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
10 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
20 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
10 February 1987 | Certificate of incorporation (1 page) |
10 February 1987 | Certificate of incorporation (1 page) |