Stockport
Cheshire
SK1 1YJ
Secretary Name | Robert Michael Dearden Howorth |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Alan Stuart Cox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1996(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mrs Janet Howorth |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1995) |
Role | Laboratory Technician |
Correspondence Address | 15 Thornholme Road Marple Stockport Cheshire SK6 7LH |
Director Name | Mr Sydney Allister Howorth |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 July 2010) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 6 Broad Hey Romiley Stockport SK6 4NL |
Website | hwltd.co.uk |
---|---|
Telephone | 0161 3350220 |
Telephone region | Manchester |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
34k at £1 | Mr Robert M.d Howorth 97.14% Ordinary |
---|---|
1000 at £1 | Alan S. Cox 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,672 |
Cash | £79,979 |
Current Liabilities | £72,774 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
20 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc 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: F/H property k/a UNIT2, cricket street, denton, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc 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: F/H property k/a unit 1, cricket street, denton, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 April 2004 | Delivered on: 6 April 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 1987 | Delivered on: 27 November 1987 Satisfied on: 12 February 2010 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 2, melville work, cricket street, denton, tameside, greater manchester. Fully Satisfied |
14 September 1987 | Delivered on: 21 September 1987 Satisfied on: 12 February 2010 Persons entitled: Barclays 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. Fully Satisfied |
14 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
14 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Secretary's details changed for Robert Michael Dearden Howorth on 14 April 2015 (1 page) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Secretary's details changed for Robert Michael Dearden Howorth on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Alan Stuart Cox on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Robert Michael Dearden Howorth on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Robert Michael Dearden Howorth on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Alan Stuart Cox on 14 April 2015 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Company name changed howorth wrightson LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed howorth wrightson LIMITED\certificate issued on 22/02/13
|
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Termination of appointment of Sydney Howorth as a director (1 page) |
3 August 2010 | Termination of appointment of Sydney Howorth as a director (1 page) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 July 2008 | Return made up to 27/04/08; full list of members (6 pages) |
4 July 2008 | Return made up to 27/04/08; full list of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 12/04/07; no change of members (7 pages) |
25 April 2007 | Return made up to 12/04/07; no change of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 April 2002 | Return made up to 12/04/02; full list of members
|
11 April 2002 | Return made up to 12/04/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: priory house ellesmere avenue hibbert lane marple, cheshire SK6 7AN (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: priory house ellesmere avenue hibbert lane marple, cheshire SK6 7AN (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 June 2000 | Return made up to 12/04/00; full list of members (7 pages) |
9 June 2000 | Return made up to 12/04/00; full list of members (7 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 May 1996 | Return made up to 12/04/96; no change of members
|
14 May 1996 | Return made up to 12/04/96; no change of members
|
16 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
27 March 1995 | Auditor's resignation (2 pages) |
27 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |