Worsley
Manchester
M28 1FQ
Secretary Name | Mrs Karen Lesley Lythgoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(12 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Teacher |
Correspondence Address | 17 Poynt Chase Worsley Manchester M28 1FQ |
Director Name | Mr Christopher Ellor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Dealercast Limited Unit G2 Hardy Street Eccles Manchester M30 7NB |
Director Name | Mr Nathan Gary Pilling |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 35 Cassidy Way Cassidy Way Eccles Manchester M30 8EQ |
Director Name | Vivian Lythgoe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | 34 Wardley Hall Lane Roe Green Worsley Manchester M28 2RL |
Director Name | Mrs Mary Christine Ridyard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | 19 Brantwood Drive Breightmet Bolton Lancashire BL2 5LX |
Secretary Name | Ms Moira Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 1994) |
Role | Sec |
Correspondence Address | 278 Irlam Road Urmston Manchester Lancashire M41 6WE |
Director Name | Esme Eleanor Edge |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 34 Wardley Hall Lane Worsley Manchester Lancashire M28 2RL |
Secretary Name | Vivian Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 34 Wardley Hall Lane Roe Green Worsley Manchester M28 2RL |
Secretary Name | Isobel Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(12 years after company formation) |
Appointment Duration | 10 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 118 Moss Road Stretford Manchester M32 0AY |
Director Name | Mr Christopher Ellor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2017) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Barton Hall Estate Hardy Street Eccles Manchester M30 7NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | dealercast.co.uk |
---|
Registered Address | Barton Hall Estate Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
2 at £1 | M.a. Lythgoe 66.67% Ordinary |
---|---|
1 at £1 | Karen Lesley Lythgoe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810,243 |
Cash | £452,392 |
Current Liabilities | £559,903 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
21 November 2014 | Delivered on: 26 November 2014 Persons entitled: Whitehall Trustees Limited Michael Anthony Lythgoe Classification: A registered charge Particulars: None. Outstanding |
---|
6 January 2021 | Appointment of Mr Nathan Gary Pilling as a director on 4 January 2021 (2 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Christopher Ellor as a director on 17 May 2019 (1 page) |
23 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Christopher Ellor as a director on 25 January 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 June 2017 | Termination of appointment of Christopher Ellor as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Christopher Ellor as a director on 26 June 2017 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Director's details changed for Mr Christopher Ellor on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Christopher Ellor on 14 July 2016 (2 pages) |
14 July 2015 | Secretary's details changed for Karen Lesley Lythgoe on 13 July 2015 (1 page) |
14 July 2015 | Secretary's details changed for Mrs Karen Lesley Lythgoe on 13 July 2015 (1 page) |
14 July 2015 | Secretary's details changed for Mrs Karen Lesley Lythgoe on 13 July 2015 (1 page) |
14 July 2015 | Secretary's details changed for Karen Lesley Lythgoe on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 November 2014 | Registration of charge 026233920001, created on 21 November 2014 (12 pages) |
26 November 2014 | Registration of charge 026233920001, created on 21 November 2014 (12 pages) |
3 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 January 2014 | Appointment of Mr Christopher Ellor as a director (2 pages) |
20 January 2014 | Appointment of Mr Christopher Ellor as a director (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 July 2013 | Secretary's details changed for Karen Lesley Lythgoe on 3 December 2012 (2 pages) |
16 July 2013 | Secretary's details changed for Karen Lesley Lythgoe on 3 December 2012 (2 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Director's details changed for Michael Anthony Lythgoe on 3 December 2012 (2 pages) |
16 July 2013 | Director's details changed for Michael Anthony Lythgoe on 3 December 2012 (2 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Secretary's details changed for Karen Lesley Lythgoe on 3 December 2012 (2 pages) |
16 July 2013 | Director's details changed for Michael Anthony Lythgoe on 3 December 2012 (2 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Michael Anthony Lythgoe on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Anthony Lythgoe on 12 July 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from carrington business park carrington manchester lancashire M31 4DD (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from carrington business park carrington manchester lancashire M31 4DD (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members
|
19 July 2004 | Return made up to 12/07/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: carrington business park carrington manchester M31 4DD (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: carrington business park carrington manchester M31 4DD (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members
|
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: carrington business park manchester road carrington manchester lancashire M31 4DD (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: carrington business park manchester road carrington manchester lancashire M31 4DD (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 24/06/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
18 July 2001 | Return made up to 24/06/01; full list of members
|
18 July 2001 | Return made up to 24/06/01; full list of members
|
10 August 2000 | Return made up to 24/06/00; full list of members
|
10 August 2000 | Return made up to 24/06/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 December 1998 | Return made up to 24/06/98; no change of members (4 pages) |
11 December 1998 | Return made up to 24/06/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
19 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
26 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
26 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |