Company NameDonald Wardle And Son Limited
DirectorsSebastian Hobbs and Katherine Rebecca Jacob
Company StatusActive
Company Number02914910
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed26 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameDonald Wardle
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RolePartner
Correspondence Address175 Tean Road
Cheadle
Stoke On Trent
ST10 1LS
Director NameBeatrice Jean Wardle
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RolePartner
Correspondence Address175 Tean Road
Cheadle
Stoke On Trent
ST10 1LS
Director NameAndrew Ralph Wardle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCheckley Bank Farm House
Checkley
Tean
Staffordshire
ST10 4NF
Director NameAndrea Elizabeth Harvey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RolePartner
Correspondence AddressRose Villa 22 The Green
Cheadle
Stoke On Trent
ST10 1PH
Secretary NameAndrea Elizabeth Harvey
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RolePartner
Correspondence AddressRose Villa 22 The Green
Cheadle
Stoke On Trent
ST10 1PH
Director NameKeith Edward Bridgett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 2003)
RoleAccountant
Correspondence AddressThe Hawthornes
Newcastle Road
Stoke On Trent
Staffs
ST4 6PU
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years after company formation)
Appointment Duration5 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameStephen David Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 2003)
RoleManaging Director
Correspondence Address21 Whitewell Close
Nantwich
Cheshire
CW5 6LY
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years after company formation)
Appointment Duration5 months (resigned 07 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed08 April 2002(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2003(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameDerryck Bond
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2006)
RoleGroup Commercial Development M
Correspondence AddressTollgate Cottage
Cubley
Ashbourne
Derbyshire
DE6 2EX
Director NameMs Lindsey Fairbrother
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Offley Hay
Bishops Offley
Stafford
Staffordshire
ST21 6EP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(13 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 September 2019)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(14 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2017)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(15 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(15 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Caroline Hilton
StatusResigned
Appointed17 December 2014(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr David Allen Hamilton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,Irish
StatusResigned
Appointed22 August 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2018)
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebestwaygroup.co.uk
Telephone020 84531234
Telephone regionLondon

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Bestway Pharmacy Ndc LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,010,000
Gross Profit£8,056,000
Net Worth£17,303,000
Cash£3,718,000
Current Liabilities£9,469,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

14 February 2023Delivered on: 16 February 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
25 September 2017Delivered on: 29 September 2017
Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
27 March 1998Delivered on: 1 April 1998
Satisfied on: 14 February 2009
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
30 August 1995Delivered on: 5 September 1995
Satisfied on: 2 July 2014
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise.
Particulars: All receivables purchased by the chargee from the company pursuant to an invoice discounting agreement which fail to vest effectively in the chargee and all ohter debts. See the mortgage charge document for full details.
Fully Satisfied
29 November 1994Delivered on: 7 December 1994
Satisfied on: 5 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 19 milland road industrial estate neath west glamorgan. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 November 1994Delivered on: 7 December 1994
Satisfied on: 6 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit S1 and parking space P19 inchbrook trading estate woodchester stroud gloucester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 November 1994Delivered on: 3 December 1994
Satisfied on: 5 April 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
14 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages)
14 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
16 February 2023Registration of charge 029149100007, created on 14 February 2023 (55 pages)
8 June 2022Satisfaction of charge 029149100006 in full (4 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
30 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages)
30 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
30 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
8 August 2021Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
8 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages)
29 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
25 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
6 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
6 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
30 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 September 2019Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages)
30 September 2019Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page)
26 April 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
31 October 2018Termination of appointment of David Allen Hamilton as a director on 25 October 2018 (1 page)
10 August 2018Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
28 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages)
28 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
12 December 2017Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017 (2 pages)
29 September 2017Registration of charge 029149100006, created on 25 September 2017 (186 pages)
29 September 2017Registration of charge 029149100006, created on 25 September 2017 (186 pages)
22 August 2017Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr David Allen Hamilton as a director on 22 August 2017 (2 pages)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
2 May 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
2 May 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2016Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(4 pages)
16 May 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(4 pages)
16 May 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
16 May 2016Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
6 January 2016Auditor's resignation (2 pages)
6 January 2016Auditor's resignation (2 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
15 December 2015Full accounts made up to 4 July 2015 (19 pages)
15 December 2015Full accounts made up to 4 July 2015 (19 pages)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
27 April 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
27 April 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(5 pages)
27 April 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(5 pages)
27 April 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
30 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 50,000
(5 pages)
30 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 50,000
(5 pages)
15 July 2014Full accounts made up to 4 January 2014 (19 pages)
15 July 2014Full accounts made up to 4 January 2014 (19 pages)
15 July 2014Full accounts made up to 4 January 2014 (19 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
29 August 2013Full accounts made up to 5 January 2013 (21 pages)
29 August 2013Full accounts made up to 5 January 2013 (21 pages)
29 August 2013Full accounts made up to 5 January 2013 (21 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from Wardles, Ratton Street Hanley Stoke on Trent Staffordshire ST1 2HH on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Wardles, Ratton Street Hanley Stoke on Trent Staffordshire ST1 2HH on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Wardles, Ratton Street Hanley Stoke on Trent Staffordshire ST1 2HH on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 1 January 2011 (23 pages)
15 September 2011Full accounts made up to 1 January 2011 (23 pages)
15 September 2011Full accounts made up to 1 January 2011 (23 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
13 July 2010Full accounts made up to 2 January 2010 (28 pages)
13 July 2010Full accounts made up to 2 January 2010 (28 pages)
13 July 2010Full accounts made up to 2 January 2010 (28 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
12 October 2009Full accounts made up to 10 January 2009 (27 pages)
12 October 2009Full accounts made up to 10 January 2009 (27 pages)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 December 2008Full accounts made up to 12 January 2008 (16 pages)
17 December 2008Full accounts made up to 12 January 2008 (16 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
13 December 2007Registered office changed on 13/12/07 from: sandbrook park, sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
13 December 2007Registered office changed on 13/12/07 from: sandbrook park, sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
10 December 2007Registered office changed on 10/12/07 from: ratton street hanley stoke on trent ST1 2HH (1 page)
10 December 2007Registered office changed on 10/12/07 from: new century house corporation street manchester M60 4ES (1 page)
10 December 2007Registered office changed on 10/12/07 from: new century house corporation street manchester M60 4ES (1 page)
10 December 2007Registered office changed on 10/12/07 from: ratton street hanley stoke on trent ST1 2HH (1 page)
7 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
7 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
11 October 2007Full accounts made up to 27 January 2007 (15 pages)
11 October 2007Full accounts made up to 27 January 2007 (15 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 28 January 2006 (14 pages)
5 November 2006Full accounts made up to 28 January 2006 (14 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
30 November 2005Full accounts made up to 22 January 2005 (13 pages)
30 November 2005Full accounts made up to 22 January 2005 (13 pages)
11 April 2005Location of register of members (1 page)
11 April 2005Location of register of members (1 page)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 November 2004Full accounts made up to 24 January 2004 (14 pages)
29 November 2004Full accounts made up to 24 January 2004 (14 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Full accounts made up to 29 March 2003 (16 pages)
26 January 2004Full accounts made up to 29 March 2003 (16 pages)
6 September 2003Accounting reference date shortened from 31/03/04 to 25/01/04 (1 page)
6 September 2003New director appointed (4 pages)
6 September 2003Accounting reference date shortened from 31/03/04 to 25/01/04 (1 page)
6 September 2003New director appointed (4 pages)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
21 November 2002Full accounts made up to 6 April 2002 (19 pages)
21 November 2002Full accounts made up to 6 April 2002 (19 pages)
21 November 2002Full accounts made up to 6 April 2002 (19 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (37 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (34 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (34 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002New director appointed (37 pages)
1 May 2002Secretary resigned;director resigned (1 page)
17 April 2002New director appointed (12 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (12 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
22 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
22 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
27 March 2000Return made up to 31/03/00; full list of members (7 pages)
27 March 2000Return made up to 31/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1999Return made up to 31/03/99; no change of members (6 pages)
3 April 1999Return made up to 31/03/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (18 pages)
1 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 August 1998Full accounts made up to 31 March 1997 (19 pages)
3 August 1998Full accounts made up to 31 March 1997 (19 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (24 pages)
8 January 1997Full accounts made up to 31 March 1996 (24 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (23 pages)
10 January 1996Full accounts made up to 31 March 1995 (23 pages)
5 September 1995Particulars of mortgage/charge (8 pages)
5 September 1995Particulars of mortgage/charge (8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Return made up to 31/03/95; full list of members (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 March 1994Incorporation (19 pages)
31 March 1994Incorporation (19 pages)