Company NameLintels Northwest Limited
Company StatusActive
Company Number02113031
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMargaret Stanley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address104 Moss Lane
Sale
Cheshire
M33 5BE
Director NameKaren Marie Burke
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address279 Church Road
Flixton
Lancashire
M41 6EP
Director NamePaul Richard Stanley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(19 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address30 Western Road
Urmston
Manchester
M41 6LF
Secretary NameMrs Margaret Patricia Stanley
StatusCurrent
Appointed05 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
Director NameKenneth Stanley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Moss Lane
Sale
Cheshire
M33 5BE
Secretary NameKenneth Stanley
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Moss Lane
Sale
Cheshire
M33 5BE

Contact

Websitewww.lintelsnorthwest.co.uk/
Email address[email protected]
Telephone0161 8726993
Telephone regionManchester

Location

Registered AddressUnit 3 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Kenneth Stanley
50.00%
Ordinary
1 at £1Margaret Stanley
50.00%
Ordinary

Financials

Year2014
Net Worth£276,234
Cash£267,583
Current Liabilities£296,696

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

20 November 2020Delivered on: 7 December 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Legal mortgage on all freehold and leasehold property including the property with title number GM794184 further described in schedule 1 of the debenture and a fixed and floating charge on all property, assets and rights of the chargor as further described in the debenture.
Outstanding
20 November 2020Delivered on: 3 December 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 2, fourth avenue, trafford park, manchester M17 1DB as registered under title number GM794184.
Outstanding
12 July 2018Delivered on: 14 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2 fourth avenue trafford park manchester t/no GM794184.
Outstanding
5 July 2018Delivered on: 9 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Director's details changed for Paul Richard Stanley on 13 November 2015 (2 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(7 pages)
13 January 2016Director's details changed for Paul Richard Stanley on 13 November 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Kenneth Stanley on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Karen Marie Burke on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Margaret Stanley on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Paul Richard Stanley on 23 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Registered office changed on 14/01/2009 from fouth avenue trafford park manchester lancashire M17 1DB (1 page)
14 January 2009Return made up to 22/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 22/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 22/12/06; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
9 February 2006Return made up to 22/12/05; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 22/12/04; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 22/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 04/12/02; no change of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 22/12/00; full list of members (6 pages)
5 February 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
(6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Return made up to 22/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 May 1998Return made up to 22/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 22/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 February 1996Return made up to 22/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)