Harwood
Bolton
BL2 4EE
Secretary Name | Mr David Winterbottom |
---|---|
Status | Current |
Appointed | 06 April 2011(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mrs Debra Jane Stott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mr George Winterbottom |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2001) |
Role | Site Manager |
Correspondence Address | 49 Lakenheath Drive Bolton Lancashire BL1 7RJ |
Director Name | Mr Mark Anthony Winters |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Megfield Westhoughton Bolton Lancashire BL5 2JA |
Secretary Name | Mrs Sylvia Ann Mary Winterbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lower Fold Harwood Bolton BL2 4EE |
Website | uwclub.net |
---|
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £251,590 |
Cash | £210 |
Current Liabilities | £84,713 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
24 April 1992 | Delivered on: 30 April 1992 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
18 February 1988 | Delivered on: 24 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a southlands withins lane breightmet bolton greater manchester. Fixed charge over all movable plant machinery implements utensisl furniture and equipment. Outstanding |
18 February 1988 | Delivered on: 24 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a thornfield withins lane breightmet bolton greater manchester title no la 83521 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 January 2014 | Appointment of Mrs Debra Jane Stott as a director (2 pages) |
22 January 2014 | Appointment of Mrs Debra Jane Stott as a director (2 pages) |
7 October 2013 | Termination of appointment of Mark Winters as a director (1 page) |
7 October 2013 | Termination of appointment of Mark Winters as a director (1 page) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Mr David Winterbottom as a secretary (1 page) |
6 April 2011 | Termination of appointment of Sylvia Winterbottom as a secretary (1 page) |
6 April 2011 | Appointment of Mr David Winterbottom as a secretary (1 page) |
6 April 2011 | Termination of appointment of Sylvia Winterbottom as a secretary (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Sylvia Ann Mary Winterbottom on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Sylvia Ann Mary Winterbottom on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Mark Anthony Winters on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Mark Anthony Winters on 31 May 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2006 | Return made up to 31/05/06; full list of members (8 pages) |
12 July 2006 | Return made up to 31/05/06; full list of members (8 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 January 2005 | £ ic 100/80 11/10/04 £ sr 20@1=20 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | £ ic 100/80 11/10/04 £ sr 20@1=20 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
22 June 2004 | Return made up to 31/05/04; full list of members
|
22 June 2004 | Return made up to 31/05/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 31/05/01; full list of members
|
16 July 2001 | Return made up to 31/05/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members
|
10 July 2000 | Return made up to 31/05/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 June 1998 | Return made up to 31/05/98; full list of members
|
21 June 1998 | Return made up to 31/05/98; full list of members
|
26 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
26 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
16 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
27 June 1995 | Return made up to 31/05/95; full list of members
|
27 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 January 1988 | Memorandum and Articles of Association (11 pages) |
19 January 1988 | Memorandum and Articles of Association (11 pages) |
14 December 1987 | Resolutions
|
14 December 1987 | Resolutions
|
7 December 1987 | Company name changed\certificate issued on 07/12/87 (2 pages) |
7 December 1987 | Company name changed\certificate issued on 07/12/87 (2 pages) |
8 October 1987 | Incorporation (12 pages) |
8 October 1987 | Incorporation (12 pages) |