Holcombe Brook
Bury
BL0 9TD
Director Name | Mr Benjamin Jacob Wright |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longsight Road Holcombe Brook Bury BL0 9TD |
Secretary Name | P & M J Wright [Holdings] Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2004(16 years after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Darwen House Walker Industrial Estate, Walker Road Guide Blackburn BB1 2QE |
Director Name | Mr Brian Christopher Corcoran |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Fawns Keep Wilmslow Cheshire SK9 2BU |
Secretary Name | Mr Brian Christopher Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fawns Keep Wilmslow Cheshire SK9 2BU |
Director Name | Anthony Peter Wright |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 December 2003) |
Role | Textile Merchant |
Correspondence Address | Fold House Calrofold Lane Rainow Macclesfield Cheshire SK11 0AA |
Secretary Name | Mr Michael Joseph Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 December 2003) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 116 Adlington Road Wilmslow Cheshire SK9 2LN |
Secretary Name | Frances Therese Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 2004) |
Role | Financial Controller |
Correspondence Address | 10 Malvern Avenue Atherton Greater Manchester M46 9LP |
Director Name | Mr Daniel Patrick Wright |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Road Gatley Cheadle Cheshire SK8 4NG |
Website | candcuk.com |
---|
Registered Address | 8 Longsight Road Holcombe Brook Bury BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Michael Joseph Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,590 |
Cash | £8,504 |
Current Liabilities | £158,815 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Gabrielle Wright Daniel Patrick Michael Wright Cherry Wright Michael Joseph Wright Classification: A registered charge Particulars: F/H 6 oakham mews salford t/no GM487839. L/h 1 orchard gardens leek t/no SF296539. L/h 2 orchard gardens leek t/no SF296600. Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 January 2021 | Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021 (1 page) |
26 June 2020 | Statement of capital following an allotment of shares on 29 November 2018
|
26 June 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
15 April 2020 | Registered office address changed from Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE to 5 Tottington Road Bolton BL2 4BN on 15 April 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
14 June 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
2 April 2019 | Resolutions
|
8 March 2019 | Statement of capital following an allotment of shares on 29 November 2018
|
12 December 2018 | Resolutions
|
12 December 2018 | Resolutions
|
25 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
4 July 2017 | Notification of P & M J Wright (Holdings) Limited as a person with significant control on 1 May 2016 (2 pages) |
4 July 2017 | Notification of P & M J Wright (Holdings) Limited as a person with significant control on 1 May 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2015 (1 page) |
23 June 2016 | Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2015 (1 page) |
23 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Daniel Patrick Wright as a director on 1 September 2015 (1 page) |
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 June 2015 | Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages) |
15 June 2015 | Appointment of Mr Benjamin Jacob Wright as a director on 28 February 2015 (2 pages) |
17 March 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE on 17 March 2015 (1 page) |
28 January 2015 | Solvency Statement dated 20/01/15 (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Memorandum and Articles of Association (14 pages) |
28 January 2015 | Memorandum and Articles of Association (14 pages) |
28 January 2015 | Solvency Statement dated 20/01/15 (1 page) |
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Statement of capital on 28 January 2015
|
28 January 2015 | Resolutions
|
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Memorandum and Articles of Association (9 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Statement by Directors (1 page) |
28 January 2015 | Statement of capital on 28 January 2015
|
28 January 2015 | Resolutions
|
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Memorandum and Articles of Association (9 pages) |
19 January 2015 | Solvency Statement dated 16/01/15 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Statement by Directors (1 page) |
19 January 2015 | Statement by Directors (1 page) |
19 January 2015 | Statement of capital on 19 January 2015
|
19 January 2015 | Solvency Statement dated 16/01/15 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Statement of capital on 19 January 2015
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Registration of charge 023082630001, created on 8 August 2014 (28 pages) |
12 August 2014 | Registration of charge 023082630001, created on 8 August 2014 (28 pages) |
12 August 2014 | Registration of charge 023082630001, created on 8 August 2014 (28 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 January 2014 | Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Appointment of Daniel Patrick Wright as a director (2 pages) |
2 November 2010 | Appointment of Daniel Patrick Wright as a director (2 pages) |
4 May 2010 | Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2010 (1 page) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for P & M J Wright [Holdings] Limited on 1 May 2010 (1 page) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / p & m j wright [holdings] LIMITED / 04/04/2008 (1 page) |
23 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / p & m j wright [holdings] LIMITED / 04/04/2008 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 01/05/07; no change of members
|
17 May 2007 | Return made up to 01/05/07; no change of members
|
1 March 2007 | Auditor's resignation (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: fourways house 57 hilton street manchester M1 2EJ (1 page) |
7 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
31 August 2005 | Return made up to 01/05/05; full list of members
|
31 August 2005 | Return made up to 01/05/05; full list of members
|
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | £ sr 80000@1 19/12/03 (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | £ sr 80000@1 19/12/03 (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
8 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
29 April 2003 | Return made up to 01/05/03; full list of members (7 pages) |
29 April 2003 | Return made up to 01/05/03; full list of members (7 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
26 April 2001 | Return made up to 01/05/01; full list of members (6 pages) |
26 April 2001 | Return made up to 01/05/01; full list of members (6 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
20 September 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
20 September 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (6 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (6 pages) |
18 December 1998 | Auditor's resignation (1 page) |
18 December 1998 | Auditor's resignation (1 page) |
26 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
19 June 1998 | £ sr 80000@1 12/01/98 (1 page) |
19 June 1998 | £ sr 80000@1 12/01/98 (1 page) |
16 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
20 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
20 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
28 November 1997 | Declaration of shares redemption:auditor's report (3 pages) |
28 November 1997 | Declaration of shares redemption:auditor's report (3 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | £ ic 267000/240000 29/05/97 £ sr 27000@1=27000 (1 page) |
19 June 1997 | £ ic 267000/240000 29/05/97 £ sr 27000@1=27000 (1 page) |
16 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
16 June 1997 | Full accounts made up to 28 February 1997 (11 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | New secretary appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | New secretary appointed (3 pages) |
12 March 1997 | Return made up to 01/05/96; full list of members
|
12 March 1997 | Return made up to 01/05/96; full list of members
|
22 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
22 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
1 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
22 May 1990 | Ad 05/04/90--------- £ si 97000@1=97000 £ ic 170000/267000 (2 pages) |
22 May 1990 | Ad 05/04/90--------- £ si 97000@1=97000 £ ic 170000/267000 (2 pages) |
21 November 1989 | Ad 05/10/89--------- £ si 30000@1=30000 £ ic 140000/170000 (2 pages) |
21 November 1989 | Ad 05/10/89--------- £ si 30000@1=30000 £ ic 140000/170000 (2 pages) |
23 November 1988 | Wd 15/11/88 ad 26/10/88--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
23 November 1988 | Wd 15/11/88 ad 26/10/88--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
24 October 1988 | Incorporation (16 pages) |
24 October 1988 | Incorporation (16 pages) |