Bury
Lancashire
BL9 0RE
Director Name | Miss Susan Jane Wallwork |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Timothy John Pelari |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(23 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ian Charles Griffin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Michael Jarvis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Simeon Peter Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Paul Towler |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Craig Richards |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mr Ian Charleston |
---|---|
Status | Current |
Appointed | 13 January 2021(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Sheila Christianna Irving Wallwork |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 27 March 2007) |
Role | Secretary |
Correspondence Address | Eccles House Chinley Stockport SK12 6BT |
Director Name | Robert Everett Wallwork |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 July 2001) |
Role | Managing Director |
Correspondence Address | Eccles House Chinley Stockport SK12 6BT |
Director Name | Mr Richard Carrington Burslem |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 10 April 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Ian Lawrence Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Metallurgist |
Correspondence Address | Coppenhall House Coppenhall Stafford Staffs ST18 9BW |
Director Name | Mr Michael Robert Allen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 November 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Hamish Andrew Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 5 The Green Swalcliffe Banbury Oxon OX15 5ED |
Director Name | Mr Ronald Peter Carpenter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 11 April 2019) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mr Richard Carrington Burslem |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 13 February 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mrs Carole Ann Chettoe |
---|---|
Status | Resigned |
Appointed | 13 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
Website | wallworkht.com |
---|
Registered Address | Lodge Bank Works, Lord Street Bury Lancashire BL9 0RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wht Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,243,691 |
Gross Profit | £1,977,808 |
Net Worth | £984,767 |
Cash | £1,597 |
Current Liabilities | £2,072,469 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Satisfied on: 2 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 September 1989 | Delivered on: 20 October 1989 Satisfied on: 8 March 2013 Persons entitled: National Westminster 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 land known as 109 to 203 (odd) anderton road, sparkbrook title no wm 320405 part of l/h land known as land adjoining grand union canal lying to the east of sydenham road and land known as sparkbrook feeder sparkbrook title no wm 27781. (and/or the proceeds of sale thereof. (See form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1989 | Delivered on: 26 September 1989 Satisfied on: 8 March 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 January 2021 | Resolutions
|
---|---|
14 January 2021 | Memorandum and Articles of Association (9 pages) |
13 January 2021 | Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page) |
16 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 December 2017 | Appointment of Mr Craig Richards as a director on 8 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Craig Richards as a director on 8 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Paul Towler as a director on 8 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Paul Towler as a director on 8 December 2017 (2 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 July 2015 | Appointment of Mr Simeon Peter Collins as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Simeon Peter Collins as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages) |
23 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of company's objects (2 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Satisfaction of charge 022935730003 in full (1 page) |
2 December 2013 | Satisfaction of charge 022935730003 in full (1 page) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 May 2013 | Registration of charge 022935730003 (27 pages) |
24 May 2013 | Registration of charge 022935730003 (27 pages) |
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
15 February 2013 | Appointment of Mr Ian Charles Griffin as a director (2 pages) |
15 February 2013 | Appointment of Mr Ian Charles Griffin as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Appointment of Mr Timothy Pelari as a director (2 pages) |
15 September 2011 | Appointment of Mr Timothy Pelari as a director (2 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 October 2010 | Director's details changed for Mr Michael Robert Allen on 18 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 18 October 2010 (1 page) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Richard Carrington Burslem on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Hamish Andrew Wallwork on 18 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Ronald Peter Carpenter on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Richard Carrington Burslem on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Michael Robert Allen on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Hamish Andrew Wallwork on 18 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Ronald Peter Carpenter on 18 October 2010 (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
23 October 2009 | Director's details changed for Miss Susan Jane Wallwork on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Ronald Peter Carpenter on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Robert Allen on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Robert Allen on 14 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Hamish Andrew Wallwork on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Richard Carrington Burslem on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Ronald Peter Carpenter on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Miss Susan Jane Wallwork on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Hamish Andrew Wallwork on 20 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Mr Richard Carrington Burslem on 20 October 2009 (2 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: wallwork heat treatment LIMITED lord street bury lancs BL9 0RE (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: wallwork heat treatment LIMITED lord street bury lancs BL9 0RE (1 page) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
13 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
29 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members
|
18 October 2002 | Return made up to 08/10/02; full list of members
|
17 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Return made up to 08/10/97; no change of members
|
14 October 1997 | Return made up to 08/10/97; no change of members
|
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Return made up to 18/10/96; no change of members (6 pages) |
15 October 1996 | Return made up to 18/10/96; no change of members (6 pages) |
23 October 1995 | Return made up to 18/10/95; full list of members (8 pages) |
23 October 1995 | Return made up to 18/10/95; full list of members (8 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 April 1993 | Resolutions
|
23 April 1993 | Resolutions
|
26 September 1989 | Particulars of mortgage/charge (4 pages) |
26 September 1989 | Particulars of mortgage/charge (4 pages) |