Company NameJohn Southworth Builders Limited
Company StatusActive
Company Number02431382
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
Dukinfield
Cheshire
SK16 4SD
Secretary NamePamela Brown
NationalityBritish
StatusCurrent
Appointed29 January 1997(7 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address10 Charles Street
Dukinfield
Cheshire
SK16 4SD
Director NameMr Steven Brown
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charles Street
Dukinfield
Cheshire
SK16 4SD
Director NameMr Mark Quinn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address10 Charles Street
Dukinfield
Cheshire
SK16 4SD
Director NameMr Allan Gerald Adamson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(26 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleContract Manager
Country of ResidenceEngland
Correspondence Address10 Charles Street
Dukinfield
Cheshire
SK16 4SD
Director NameMr John Patrick Southworth
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 1997)
RoleBuilder
Correspondence Address6 Seaview Terrace
Brixham
Devon
TQ5 8AU
Director NameMrs Lily Southworth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address6 Seaview Terrace
Brixham
Devon
TQ5 8AU
Secretary NameMrs Lily Southworth
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address6 Seaview Terrace
Brixham
Devon
TQ5 8AU
Director NameAnthony Hadfield
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 May 2009)
RoleContracts Manager
Correspondence Address254 Mottram Road
Stalybridge
Cheshire
SK15 2SU
Director NameMark Reddicen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 May 2009)
RoleContracts Manager
Correspondence Address17 Dovecote Littlemoss
Droylsden
Manchester
Lancashire
M43 7TP

Contact

Websitejohnsouthworth.co.uk
Telephone0161 3393340
Telephone regionManchester

Location

Registered Address10 Charles Street
Dukinfield
Cheshire
SK16 4SD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£660,953
Cash£506,919
Current Liabilities£376,691

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

29 May 2014Delivered on: 3 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 May 2011Delivered on: 24 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £50,000 and all amounts in the future credited to account number 37133993 with the bank.
Outstanding
6 March 1998Delivered on: 18 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of oldham metropolitan borough council for the sum of £19,680.
Particulars: The sum of £19,680 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 5020197 and earmarked or designated by reference to the company.
Outstanding
30 September 1997Delivered on: 15 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of tameside metropolitan borough council for £14,950.
Particulars: The sum of £14,950 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50202197 and earmarked or designated by reference to the company.
Outstanding
9 September 1996Delivered on: 16 September 1996
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.
Outstanding
21 November 1994Delivered on: 5 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 3RD october 1994 in favour of tameside metropolitan borough council for £21,800.
Particulars: £1000 with interest to be held by the bank on acct/no. 50151177.
Outstanding
12 October 1994Delivered on: 27 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond dated 3RD october 1994 in favour of tameside metropolitan borough council for £21,800.
Particulars: The sum of £21,800 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50149326 and earmarked or designated by reference to the company.
Outstanding
12 July 1993Delivered on: 19 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25000 together with interest held by national westminster bank PLC on an account no. 50124994 and designated by reference to the company.
Outstanding

Filing History

12 January 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
25 January 2023Appointment of Jacqueline Ann Brown as a director on 17 January 2023 (2 pages)
17 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 December 2022Change of details for Mr Steven Brown as a person with significant control on 15 October 2019 (2 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
28 April 2022Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
11 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
26 April 2021Register(s) moved to registered office address 10 Charles Street Dukinfield Cheshire SK16 4SD (1 page)
25 March 2021Register inspection address has been changed from C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
25 March 2021Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
26 February 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
11 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
9 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
15 January 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
11 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 85
(4 pages)
20 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
8 January 2016Appointment of Mr Allan Gerald Adamson as a director on 4 January 2016 (2 pages)
8 January 2016Appointment of Mr Allan Gerald Adamson as a director on 4 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 85
(5 pages)
15 December 2015Register(s) moved to registered inspection location C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page)
15 December 2015Register(s) moved to registered inspection location C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 85
(5 pages)
14 December 2015Director's details changed for Steven Brown on 11 December 2015 (2 pages)
14 December 2015Secretary's details changed for Pamela Brown on 11 December 2015 (1 page)
14 December 2015Appointment of Mr Mark Quinn as a director on 1 June 2015 (2 pages)
14 December 2015Secretary's details changed for Pamela Brown on 11 December 2015 (1 page)
14 December 2015Appointment of Mr Mark Quinn as a director on 1 June 2015 (2 pages)
14 December 2015Director's details changed for Steven Brown on 11 December 2015 (2 pages)
14 December 2015Register inspection address has been changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page)
14 December 2015Director's details changed for Mr Peter Brown on 11 December 2015 (2 pages)
14 December 2015Register inspection address has been changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page)
14 December 2015Director's details changed for Mr Peter Brown on 11 December 2015 (2 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 85
(5 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 85
(5 pages)
6 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 80
(5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 80
(5 pages)
3 June 2014Registration of charge 024313820008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
3 June 2014Registration of charge 024313820008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 80
(5 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 80
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mr Peter Brown on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Steven Brown on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Steven Brown on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Peter Brown on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Steven Brown on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 January 2010Purchase of own shares. (2 pages)
21 January 2010Purchase of own shares. (2 pages)
25 September 2009Return made up to 24/09/09; full list of members (5 pages)
25 September 2009Return made up to 24/09/09; full list of members (5 pages)
8 May 2009Appointment terminated director anthony hadfield (1 page)
8 May 2009Appointment terminated director mark reddicen (1 page)
8 May 2009Appointment terminated director anthony hadfield (1 page)
8 May 2009Appointment terminated director mark reddicen (1 page)
10 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 December 2008Return made up to 24/09/08; full list of members (5 pages)
5 December 2008Return made up to 24/09/08; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (9 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (9 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
19 October 2007Return made up to 24/09/07; no change of members (7 pages)
19 October 2007Return made up to 24/09/07; no change of members (7 pages)
15 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
15 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
3 October 2006Return made up to 24/09/06; full list of members (8 pages)
3 October 2006Return made up to 24/09/06; full list of members (8 pages)
19 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 November 2005Return made up to 24/09/05; full list of members (8 pages)
1 November 2005Return made up to 24/09/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 October 2004Return made up to 24/09/04; full list of members (8 pages)
11 October 2004Return made up to 24/09/04; full list of members (8 pages)
28 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
22 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
24 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
3 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 October 1999Return made up to 11/10/99; full list of members (6 pages)
6 October 1999Return made up to 11/10/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
20 February 1997£ ic 110/100 29/01/97 £ sr 10@1=10 (1 page)
20 February 1997£ ic 110/100 29/01/97 £ sr 10@1=10 (1 page)
13 February 1997Ad 30/01/97--------- £ si 75@1=75 £ ic 35/110 (2 pages)
13 February 1997Ad 30/01/97--------- £ si 75@1=75 £ ic 35/110 (2 pages)
13 February 1997£ nc 100/1000 30/01/97 (1 page)
13 February 1997£ nc 100/1000 30/01/97 (1 page)
12 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 December 1996Return made up to 11/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1996Return made up to 11/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
27 March 1996£ ic 100/35 18/01/96 £ sr 65@1=65 (1 page)
27 March 1996£ ic 100/35 18/01/96 £ sr 65@1=65 (1 page)
29 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
29 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 October 1995Return made up to 11/10/95; full list of members (6 pages)
6 October 1995Return made up to 11/10/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)