Culcheth
Warrington
Cheshire
WA3 4DN
Secretary Name | Caroline Ann Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.quadwall.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 674012 |
Telephone region | Wigan |
Registered Address | Unit B5 Moss Industrial Estate St Helens Road Leigh WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
2k at £1 | Simon Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,773 |
Cash | £31,373 |
Current Liabilities | £106,833 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
1 May 2019 | Delivered on: 9 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 March 1999 | Delivered on: 16 March 1999 Persons entitled: Mr S. Anderson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All estates or interests in any property all stock shares and/or other securities all book debts and other debts the goodwill and its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future,. See the mortgage charge document for full details. Outstanding |
31 August 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
13 December 2022 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Unit B5 Moss Industrial Estate St Helens Road Leigh WN7 3PT on 13 December 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 July 2021 | Amended total exemption full accounts made up to 31 August 2020 (6 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 May 2019 | Registration of charge 031569580002, created on 1 May 2019 (23 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
11 July 2018 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA on 25 September 2012 (2 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 February 2010 | Director's details changed for Simon Anderson on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Simon Anderson on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
23 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 August 2001 (16 pages) |
9 November 2001 | Total exemption full accounts made up to 31 August 2001 (16 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
7 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 August 2000 (12 pages) |
9 October 2000 | Full accounts made up to 31 August 2000 (12 pages) |
1 June 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
1 June 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
7 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
17 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
4 May 1999 | Secretary's particulars changed (1 page) |
4 May 1999 | Return made up to 08/02/99; change of members
|
4 May 1999 | Ad 01/02/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Secretary's particulars changed (1 page) |
4 May 1999 | Ad 01/02/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
4 May 1999 | Return made up to 08/02/99; change of members
|
4 May 1999 | Director's particulars changed (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
22 April 1999 | Registered office changed on 22/04/99 from: units B5 (blocks 1 and 2) moss industrial estate sandy lane leigh lancashire WN7 3PT (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: units B5 (blocks 1 and 2) moss industrial estate sandy lane leigh lancashire WN7 3PT (1 page) |
21 April 1999 | £ nc 1000/2000 01/02/99 (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | £ nc 1000/2000 01/02/99 (1 page) |
21 April 1999 | Resolutions
|
16 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
10 April 1997 | Return made up to 08/02/97; full list of members (5 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
10 April 1997 | Return made up to 08/02/97; full list of members (5 pages) |
8 February 1996 | Incorporation (16 pages) |
8 February 1996 | Incorporation (16 pages) |