Warrington
Cheshire
WA3 3JD
Director Name | Ms Zoe Brockman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Yew Tree Way Golborne Warrington Cheshire WA3 3JD |
Director Name | William Anthony Carey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2005) |
Role | Site Agent |
Correspondence Address | Cherry Tree House 1 Eastbank Drive Worcester Worcestershire WR3 7BH |
Director Name | Mr Philip John Clacher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 Wallwork Road Astley Manchester M29 7JT |
Secretary Name | Mr Philip John Clacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 Wallwork Road Astley Manchester M29 7JT |
Director Name | Mrs Susan Elizabeth Clacher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(9 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 01 August 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 Wallwork Road Astley Manchester M29 7JT |
Registered Address | 2b Yew Tree Way Golborne Warrington Cheshire WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
50 at £1 | Philip John Clacher 50.00% Ordinary A |
---|---|
40 at £1 | Simon Mansley 40.00% Ordinary B |
10 at £1 | Zoe Brockman 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £382,897 |
Cash | £64,739 |
Current Liabilities | £253,899 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
20 August 2010 | Delivered on: 7 September 2010 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of wallwork road astley manchester t/no GM568782; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
1 July 2010 | Delivered on: 3 July 2010 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 |
9 March 1990 | Delivered on: 20 March 1990 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 on all undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
10 September 2019 | Cancellation of shares. Statement of capital on 1 August 2019
|
10 September 2019 | Purchase of own shares. (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 February 2019 | Registered office address changed from Unit 2 Quay Business Centre Harvard Court Warrington WA2 8LT England to 2 Pennybrook Court Leigh Greater Manchester WN7 3FY on 25 February 2019 (1 page) |
25 February 2019 | Director's details changed for Ms Zoe Brockman on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Simon Mansley on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr Simon Mansley as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Ms Zoe Brockman as a person with significant control on 25 February 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
12 December 2018 | Director's details changed for Ms Zoe Brockman on 12 December 2018 (2 pages) |
31 August 2018 | Cancellation of shares. Statement of capital on 1 August 2018
|
31 August 2018 | Purchase of own shares. (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 March 2018 | Satisfaction of charge 3 in full (2 pages) |
22 March 2018 | Satisfaction of charge 2 in full (1 page) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
22 March 2018 | Change of details for Mr Simon Mansley as a person with significant control on 21 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
5 September 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
5 September 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
4 September 2017 | Change of details for Mr Simon Mansley as a person with significant control on 16 August 2017 (2 pages) |
4 September 2017 | Notification of Zoe Brockman as a person with significant control on 16 August 2017 (2 pages) |
4 September 2017 | Change of details for Mr Simon Mansley as a person with significant control on 16 August 2017 (2 pages) |
4 September 2017 | Notification of Zoe Brockman as a person with significant control on 16 August 2017 (2 pages) |
21 August 2017 | Purchase of own shares. (3 pages) |
21 August 2017 | Purchase of own shares. (3 pages) |
17 July 2017 | Registered office address changed from Building 2 Wallwork Road Astley Manchester M29 7JT to Unit 2 Quay Business Centre Harvard Court Warrington WA2 8LT on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Building 2 Wallwork Road Astley Manchester M29 7JT to Unit 2 Quay Business Centre Harvard Court Warrington WA2 8LT on 17 July 2017 (1 page) |
17 July 2017 | Change of details for Mr Simon Mansley as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Simon Mansley as a person with significant control on 17 July 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
29 September 2016 | Resolutions
|
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
14 September 2016 | Termination of appointment of Philip John Clacher as a secretary on 1 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Susan Elizabeth Clacher as a director on 1 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Philip John Clacher as a secretary on 1 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Susan Elizabeth Clacher as a director on 1 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Philip John Clacher as a director on 1 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Philip John Clacher as a director on 1 August 2016 (1 page) |
12 September 2016 | Appointment of Ms Zoe Brockman as a director on 1 August 2016 (2 pages) |
12 September 2016 | Appointment of Ms Zoe Brockman as a director on 1 August 2016 (2 pages) |
7 September 2016 | Sub-division of shares on 1 August 2016 (4 pages) |
7 September 2016 | Sub-division of shares on 1 August 2016 (4 pages) |
31 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
30 August 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
30 August 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
30 August 2016 | Purchase of own shares. (3 pages) |
30 August 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 January 2014 | Director's details changed for Mr Simon Mansley on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Simon Mansley on 9 January 2014 (2 pages) |
9 January 2014 | Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page) |
9 January 2014 | Director's details changed for Mr Simon Mansley on 9 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
23 September 2013 | Statement of company's objects (2 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Statement of company's objects (2 pages) |
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Director's details changed for Mrs Susan Elizabeth Clacher on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Simon Mansley on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Susan Elizabeth Clacher on 18 February 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Philip John Clacher on 18 February 2013 (1 page) |
18 February 2013 | Director's details changed for Mr Philip John Clacher on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Simon Mansley on 18 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Mr Philip John Clacher on 18 February 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Philip John Clacher on 18 February 2013 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire, WA4 6SG on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire, WA4 6SG on 14 December 2010 (1 page) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 February 2010 | Director's details changed for Susan Elizabeth Clacher on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon Mansley on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Susan Elizabeth Clacher on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Philip John Clacher on 4 February 2010 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Simon Mansley on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Philip John Clacher on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Susan Elizabeth Clacher on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Philip John Clacher on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Simon Mansley on 4 February 2010 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/12/07; full list of members
|
30 July 2008 | Return made up to 29/12/07; full list of members
|
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
17 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
27 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
12 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
11 December 1989 | Ad 03/07/87--------- £ si 98@1 (2 pages) |
11 December 1989 | Ad 03/07/87--------- £ si 98@1 (2 pages) |
19 May 1987 | Incorporation (21 pages) |
19 May 1987 | Incorporation (21 pages) |