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(21 years, 5 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(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 33 Church Road Gatley Cheadle Cheshire SK8 4NG |
Secretary Name | P&MJ Wright (Holdings) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2009(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Darwen House Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE |
Director Name | Michael Jeffrey Field |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2001) |
Role | Consulting Actuary |
Correspondence Address | 24 New Hall Road Salford Manchester M7 4HQ |
Secretary Name | Mr Michael Joseph Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 116 Adlington Road Wilmslow Cheshire SK9 2LN |
Secretary Name | Mr Michael Joseph Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 116 Adlington Road Wilmslow Cheshire SK9 2LN |
Secretary Name | Anthony Peter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2002) |
Role | Company Director |
Correspondence Address | Fold House Calrofold Lane Rainow Macclesfield Cheshire SK11 0AA |
Director Name | Anthony Peter Wright |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | Fold House Calrofold Lane Rainow Macclesfield Cheshire SK11 0AA |
Secretary Name | Frances Therese Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(10 years, 3 months 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
40k at £1 | Michael Joseph Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £585,545 |
Cash | £26,363 |
Current Liabilities | £140,818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 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 November 2020 | Confirmation statement made on 8 September 2020 with updates (4 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 (9 pages) |
16 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Resolutions
|
25 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 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) |
25 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Appointment of P&Mj Wright (Holdings) Limited as a secretary on 10 November 2009 (2 pages) |
2 October 2015 | Appointment of P&Mj Wright (Holdings) Limited as a secretary on 10 November 2009 (2 pages) |
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) |
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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) |
8 January 2014 | Director's details changed for Michael Joseph Wright on 8 January 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Statement of capital on 18 July 2011
|
18 July 2011 | Statement of capital on 18 July 2011
|
12 July 2011 | Solvency statement dated 21/06/11 (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Solvency statement dated 21/06/11 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Secretary's details changed for P & M J Wright [Holdings] Limited on 8 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for P & M J Wright [Holdings] Limited on 8 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for P & M J Wright [Holdings] Limited on 8 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme cheshire SK8 6AW (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
17 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
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) |
7 November 2006 | Return made up to 08/09/06; full list of members
|
7 November 2006 | Return made up to 08/09/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 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) |
18 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
18 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 December 2004 | Return made up to 08/09/04; full list of members (6 pages) |
8 December 2004 | Return made up to 08/09/04; full list of members (6 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 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 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Return made up to 08/09/02; full list of members (9 pages) |
29 October 2002 | Return made up to 08/09/02; full list of members (9 pages) |
29 October 2002 | New secretary appointed (2 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 September 2001 | Return made up to 08/09/01; full list of members (10 pages) |
5 September 2001 | Return made up to 08/09/01; full list of members (10 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (3 pages) |
21 May 2001 | £ ic 165000/80000 01/05/01 £ sr 85000@1=85000 (1 page) |
21 May 2001 | £ ic 165000/80000 01/05/01 £ sr 85000@1=85000 (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
4 May 2001 | Declaration of shares redemption:auditor's report (3 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
4 May 2001 | Declaration of shares redemption:auditor's report (3 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
5 November 1999 | New secretary appointed (3 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (3 pages) |
16 September 1999 | Return made up to 08/09/99; full list of members (8 pages) |
16 September 1999 | Return made up to 08/09/99; full list of members (8 pages) |
25 May 1999 | Accounts made up to 28 February 1999 (11 pages) |
25 May 1999 | Accounts made up to 28 February 1999 (11 pages) |
7 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
7 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
16 July 1998 | Accounts made up to 28 February 1998 (11 pages) |
16 July 1998 | Accounts made up to 28 February 1998 (11 pages) |
8 October 1997 | Return made up to 08/09/97; full list of members (7 pages) |
8 October 1997 | Return made up to 08/09/97; full list of members (7 pages) |
13 June 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
13 June 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
22 October 1996 | Accounts made up to 29 February 1996 (11 pages) |
22 October 1996 | Accounts made up to 29 February 1996 (11 pages) |
23 September 1996 | Return made up to 08/09/96; no change of members (7 pages) |
23 September 1996 | Return made up to 08/09/96; no change of members (7 pages) |
4 October 1995 | Return made up to 08/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 08/09/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
27 June 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |