Worsley
Manchester
M28 2WE
Director Name | Mr Patrick Raymond O'Neill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leaconfield Drive Worsley Manchester M28 2WE |
Secretary Name | Mr Patrick Raymond O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1993(same day as company formation) |
Role | Broker & Lender |
Country of Residence | England |
Correspondence Address | 2 Leaconfield Drive Worsley Manchester M28 2WE |
Director Name | Miss Kelly O'Neill Bsc |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Hawthorn Way Worsley Manchester M28 1ZS |
Director Name | Ryan O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Leaconfield Drive Worsley Greater Manchester M28 2WE |
Director Name | Stephen O'Neill |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 January 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17 Park Meadow Westhoughton Bolton Lancashire BL5 3UZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01254 278782 |
---|---|
Telephone region | Blackburn |
Registered Address | 164 Walkden Road Worsley Manchester M28 7DP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Patrick R. O'neill 51.00% Ordinary |
---|---|
25 at £1 | Mrs Patricia O'neill 25.00% Ordinary |
12 at £1 | Miss Kelly O'neill 12.00% Ordinary |
12 at £1 | Mr Ryan O'neill 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,175,345 |
Cash | £185,617 |
Current Liabilities | £166,152 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
10 March 1994 | Delivered on: 23 March 1994 Satisfied on: 24 October 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties of adelaide street captain fold heywood lancashire t/n GM581667 and GM600811 and all moveable fixtures and fittings plant machinery equipment materials and articles on or in or used at the property. Fully Satisfied |
---|---|
5 January 1994 | Delivered on: 7 January 1994 Satisfied on: 9 November 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 July 2022 | Registered office address changed from 22 Wargrave Road Newton Le Willows Merseyside WA12 9QZ to 164 Walkden Road Worsley Manchester M28 7DP on 28 July 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2016 | Director's details changed for Miss Kelly O'neill on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Miss Kelly O'neill on 13 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Miss Kelly O'neill on 30 April 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Miss Kelly O'neill on 30 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 November 2013 | Satisfaction of charge 1 in full (4 pages) |
9 November 2013 | Satisfaction of charge 1 in full (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 October 2011 | Director's details changed for Patricia O'neill on 28 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Patricia O'neill on 28 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Miss Kelly O'neill on 28 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for Miss Kelly O'neill on 28 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 February 2011 | Termination of appointment of Stephen O'neill as a director (2 pages) |
17 February 2011 | Termination of appointment of Stephen O'neill as a director (2 pages) |
30 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (16 pages) |
30 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (16 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Appointment of Stephen O'neil as a director (3 pages) |
25 March 2010 | Appointment of Stephen O'neil as a director (3 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 February 2009 | Return made up to 28/09/08; no change of members (7 pages) |
24 February 2009 | Return made up to 28/09/08; no change of members (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 28/09/07; full list of members (7 pages) |
10 December 2007 | Return made up to 28/09/07; full list of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
29 December 2005 | Return made up to 28/09/05; full list of members (8 pages) |
29 December 2005 | Return made up to 28/09/05; full list of members (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 December 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
3 December 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 November 2004 | Return made up to 28/09/04; full list of members
|
4 November 2004 | Return made up to 28/09/04; full list of members
|
10 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members
|
21 October 2003 | Return made up to 28/09/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
12 December 2002 | Return made up to 28/09/02; full list of members (8 pages) |
12 December 2002 | Return made up to 28/09/02; full list of members (8 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
4 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
11 November 1998 | Return made up to 28/09/98; no change of members
|
11 November 1998 | Return made up to 28/09/98; no change of members
|
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
12 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
3 August 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
3 August 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
23 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
23 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
16 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
16 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |