Timperley
Cheshire
WA15 7XJ
Secretary Name | Gerald John Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hulme Drive Timperley Cheshire WA15 7XJ |
Director Name | Andrea Jane Goodwin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Poolcroft Sale Cheshire M33 2LF |
Director Name | Mrs Karen Elizabeth Hughes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pimmcroft Way Sale Manchester M33 2LA |
Director Name | John Nugent |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Chapel Lane Altrincham Cheshire WA15 0BP |
Director Name | Tony Brown |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverbanks Darcey Lever Bolton BL3 1RR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Andrea Jane Goodwin 25.00% Ordinary |
---|---|
25 at £1 | G.j. Goodwin 25.00% Ordinary |
25 at £1 | Karen Elizabeth Hughes 25.00% Ordinary |
25 at £1 | Tony Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,612 |
Cash | £1,017 |
Current Liabilities | £114,057 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
1 June 2006 | Delivered on: 14 June 2006 Persons entitled: Barclays 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: 24 castle park flint flintshire t/n WA430204. Outstanding |
---|---|
19 March 1996 | Delivered on: 25 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or goodwin machinery limited to the chargee on any account whatsoever. Particulars: Land on the west side of liverpool road irlam greater manchester t/n-GM665256. Outstanding |
4 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
7 March 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
2 February 2023 | Change of details for Andrea Jane Goodman as a person with significant control on 2 February 2023 (2 pages) |
12 April 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 February 2022 | Notification of Gerald John Goodwin as a person with significant control on 1 August 2018 (2 pages) |
11 February 2022 | Withdrawal of a person with significant control statement on 11 February 2022 (2 pages) |
11 February 2022 | Notification of Andrea Jane Goodman as a person with significant control on 1 August 2018 (2 pages) |
11 February 2022 | Notification of Karen Elizabeth Hughes as a person with significant control on 1 August 2018 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
23 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 May 2019 | Termination of appointment of Tony Brown as a director on 1 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Tony Brown on 29 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Tony Brown on 29 June 2014 (2 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 September 2010 | Director's details changed for Karen Elizabeth Hughes on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Andrea Jane Goodwin on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Andrea Jane Goodwin on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Gerald John Goodwin on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Karen Elizabeth Hughes on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Karen Elizabeth Hughes on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Gerald John Goodwin on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Andrea Jane Goodwin on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Gerald John Goodwin on 1 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page) |
17 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 September 2008 | Return made up to 30/06/08; full list of members (5 pages) |
4 September 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
20 July 2007 | Return made up to 30/06/07; change of members (7 pages) |
20 July 2007 | Return made up to 30/06/07; change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 August 2006 | Return made up to 30/06/06; full list of members
|
31 August 2006 | Return made up to 30/06/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 June 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 July 2005 | Return made up to 30/06/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members
|
28 July 2003 | Return made up to 11/07/03; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
8 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
10 October 2001 | Return made up to 22/07/01; full list of members (7 pages) |
10 October 2001 | Return made up to 22/07/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
9 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
23 April 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
15 April 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1998 | Return made up to 22/07/98; full list of members
|
24 August 1998 | Return made up to 22/07/98; full list of members
|
3 June 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
3 June 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
7 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
10 June 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
1 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
28 May 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
4 May 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |