Company NameArgyle (North West) Construction Ltd.
Company StatusActive
Company Number02829893
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr David Thomas Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Director NameMr Mohammad Reza Qureshi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Director NameMs Chantelle Wood
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCredit Control And Operations
Country of ResidenceEngland
Correspondence Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Director NameMr Benjamin Shaw
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Estimating
Country of ResidenceEngland
Correspondence Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Director NameMs Jocelyn Mary Morgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Secretary NameMr John Michael Smith
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address904 Wigan Road
Hunger Hill
Bolton
BL3 4RN
Director NameMr John Michael Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 month, 2 weeks after company formation)
Appointment Duration20 years (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address904 Wigan Road
Hunger Hill
Bolton
BL3 4RN
Director NameMrs Wendy Jane Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(20 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 2885400
Telephone regionManchester

Location

Registered Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1D.t. Smith
50.00%
Ordinary
25 at £1Wendy Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,768,578
Cash£827,777
Current Liabilities£858,210

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End29 August

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

26 October 2021Delivered on: 2 November 2021
Persons entitled: Foresight Group LLP

Classification: A registered charge
Outstanding
26 October 2021Delivered on: 28 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Registered office address changed from 295 Manchester Road Worsley Manchester M28 3HH England to 47 Gibfield Park Avenue Atherton Manchester M46 0SY on 3 January 2024 (1 page)
21 December 2023Full accounts made up to 31 August 2023 (29 pages)
6 November 2023Change of details for Ensco 1429 Limited as a person with significant control on 11 May 2022 (2 pages)
19 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 August 2022 (30 pages)
29 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
27 April 2022Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 295 Manchester Road Worsley Manchester M28 3HH on 27 April 2022 (1 page)
28 March 2022Full accounts made up to 31 August 2021 (28 pages)
21 March 2022Annual return made up to 24 June 1994 (10 pages)
3 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 November 2021Second filing of the annual return made up to 24 June 2014 (22 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2021Memorandum and Articles of Association (10 pages)
8 November 2021Cessation of David Thomas Smith as a person with significant control on 26 October 2021 (1 page)
8 November 2021Termination of appointment of Wendy Jane Smith as a director on 26 October 2021 (1 page)
8 November 2021Appointment of Ms Jocelyn Mary Morgan as a director on 26 October 2021 (2 pages)
8 November 2021Notification of Ensco 1429 Limited as a person with significant control on 26 October 2021 (2 pages)
8 November 2021Cessation of Wendy Jane Smith as a person with significant control on 26 October 2021 (1 page)
2 November 2021Registration of charge 028298930002, created on 26 October 2021 (49 pages)
28 October 2021Registration of charge 028298930001, created on 26 October 2021 (50 pages)
19 October 2021Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 50.00
(6 pages)
15 July 2021Full accounts made up to 31 August 2020 (27 pages)
14 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
16 November 2020Director's details changed for Mrs Chantelle Wood on 15 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Mohammad Reza Qureshi on 15 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Ben Shaw on 15 November 2020 (2 pages)
11 November 2020Appointment of Mr Ben Shaw as a director on 1 November 2020 (2 pages)
11 November 2020Appointment of Mrs Chantelle Wood as a director on 1 November 2020 (2 pages)
11 November 2020Appointment of Mr Mohammad Reza Qureshi as a director on 1 November 2020 (2 pages)
3 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 May 2020Full accounts made up to 31 August 2019 (26 pages)
10 March 2020Registered office address changed from , Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 10 March 2020 (1 page)
10 March 2020Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 10 March 2020 (1 page)
27 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 June 2017Notification of David Thomas Smith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Wendy Jane Smith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Wendy Jane Smith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Thomas Smith as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
23 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(3 pages)
3 June 2016Full accounts made up to 31 August 2015 (19 pages)
3 June 2016Full accounts made up to 31 August 2015 (19 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50
(3 pages)
26 June 2015Director's details changed for Mr David Thomas Smith on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr David Thomas Smith on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
6 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50
(4 pages)
6 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2021
(5 pages)
6 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 February 2014Termination of appointment of John Smith as a director (1 page)
24 February 2014Termination of appointment of John Smith as a secretary (1 page)
24 February 2014Termination of appointment of John Smith as a director (1 page)
24 February 2014Appointment of Mrs Wendy Jane Smith as a director (2 pages)
24 February 2014Appointment of Mrs Wendy Jane Smith as a director (2 pages)
24 February 2014Termination of appointment of John Smith as a secretary (1 page)
19 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 15/07/2013
(6 pages)
19 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 15/07/2013
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/07/2013
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/07/2013
(4 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from 48 Brackley Street Worsley Manchester Lancashire M28 3GX on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 48 Brackley Street Worsley Manchester Lancashire M28 3GX on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 48 Brackley Street Worsley Manchester Lancashire M28 3GX on 7 June 2012 (1 page)
7 June 2012Registered office address changed from , 48 Brackley Street, Worsley, Manchester, Lancashire, M28 3GX on 7 June 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 August 2010Director's details changed for John Michael Smith on 24 June 2010 (2 pages)
5 August 2010Director's details changed for Mr David Thomas Smith on 24 June 2010 (2 pages)
5 August 2010Director's details changed for Mr David Thomas Smith on 24 June 2010 (2 pages)
5 August 2010Director's details changed for John Michael Smith on 24 June 2010 (2 pages)
5 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 August 2009Return made up to 24/06/09; full list of members (4 pages)
3 August 2009Return made up to 24/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 August 2008Return made up to 24/06/08; full list of members (4 pages)
11 August 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 August 2007Return made up to 24/06/07; full list of members (2 pages)
10 August 2007Return made up to 24/06/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 24/06/06; full list of members (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 24/06/06; full list of members (2 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2005Return made up to 24/06/05; full list of members (3 pages)
29 June 2005Return made up to 24/06/05; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2004Return made up to 24/06/04; full list of members (7 pages)
6 July 2004Return made up to 24/06/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 July 2003Return made up to 24/06/03; full list of members (7 pages)
12 July 2003Return made up to 24/06/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
18 July 2000Return made up to 24/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
13 July 1999Return made up to 24/06/99; no change of members (4 pages)
13 July 1999Return made up to 24/06/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Return made up to 24/06/98; no change of members (4 pages)
2 July 1998Return made up to 24/06/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 July 1997Return made up to 24/06/97; full list of members (6 pages)
17 July 1997Return made up to 24/06/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
7 August 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Return made up to 24/06/95; no change of members (6 pages)
18 September 1995Return made up to 24/06/95; no change of members (6 pages)
18 September 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 31 August 1994 (11 pages)
19 April 1995Full accounts made up to 31 August 1994 (11 pages)
18 July 1994Return made up to 24/06/94; full list of members (5 pages)
13 August 1993Memorandum and Articles of Association (8 pages)
13 August 1993Memorandum and Articles of Association (8 pages)
9 August 1993Company name changed\certificate issued on 09/08/93 (2 pages)
9 August 1993Company name changed\certificate issued on 09/08/93 (2 pages)
24 June 1993Incorporation (9 pages)
24 June 1993Incorporation (9 pages)