Wigan
Lancashire
WN3 5AZ
Director Name | Mr Stephen Carter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Pilgrims Way Standish Wigan Lancashire WN6 0AJ |
Director Name | Mr Stephen Fairclough |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Meridor Parsonage Lane Chipping Preston Lancashire PR3 2NS |
Director Name | Andrew John Hilton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 58 Manchester Road Swinton Manchester Lancashire M27 5ET |
Secretary Name | Mr Stephen Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Meridor Parsonage Lane Chipping Preston Lancashire PR3 2NS |
Secretary Name | Andrew John Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 58 Manchester Road Swinton Manchester Lancashire M27 5ET |
Secretary Name | Elaine Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2012) |
Role | R G N |
Country of Residence | England |
Correspondence Address | 20 Pilgrims Way Standish Wigan Lancashire WN6 0AJ |
Director Name | Stuart Lee Carter |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Phillip Richard Carter |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | craftsmans.uk.com |
---|
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Philip Carter 50.51% Ordinary |
---|---|
98 at £1 | Stuart Carter 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £840 |
Cash | £6 |
Current Liabilities | £86,025 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
24 May 2002 | Delivered on: 25 May 2002 Persons entitled: Hsbc 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. Outstanding |
---|---|
18 August 1998 | Delivered on: 19 August 1998 Persons entitled: Midland 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: Unit 31 motors industrial estate centurion way leyland preston lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 1997 | Delivered on: 31 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage (made between the greenbank partnership limited and the company and national westminster bank PLC) Secured details: All monies due or to become due from the company and/or greenbank partnerships limited to the chargee on any account whatsoever. Particulars: F/H property k/a land at rectory lane standish wigan greater manchester t/n GM757977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
7 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
23 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
24 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
22 January 2021 | Termination of appointment of Phillip Richard Carter as a director on 15 January 2021 (1 page) |
15 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
15 December 2020 | Director's details changed for Mr Stephen Carter on 15 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr Stephen Carter on 15 December 2020 (2 pages) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
10 November 2020 | Director's details changed for Mr Phillip Richard Carter on 2 November 2020 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
27 May 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
2 March 2020 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2 March 2020 (1 page) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
21 February 2020 | Previous accounting period extended from 23 May 2019 to 31 May 2019 (1 page) |
28 November 2019 | Cessation of Philip Carter as a person with significant control on 28 September 2018 (1 page) |
28 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 30 May 2018 (5 pages) |
24 May 2019 | Current accounting period shortened from 24 May 2018 to 23 May 2018 (1 page) |
24 May 2019 | Appointment of Mr Stephen Carter as a director on 28 September 2018 (2 pages) |
25 February 2019 | Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page) |
14 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
13 November 2018 | Change of details for Mr Philip Carter as a person with significant control on 28 September 2018 (2 pages) |
13 November 2018 | Change of details for Mr Philip Carter as a person with significant control on 30 October 2017 (2 pages) |
12 November 2018 | Notification of Stephen Carter as a person with significant control on 28 September 2018 (2 pages) |
12 November 2018 | Change of details for Mr Philip Carter as a person with significant control on 28 September 2018 (2 pages) |
12 November 2018 | Cessation of Stuart Lee Carter as a person with significant control on 30 October 2017 (1 page) |
12 November 2018 | Notification of Elaine Carter as a person with significant control on 28 September 2018 (2 pages) |
12 November 2018 | Change of details for Mr Philip Carter as a person with significant control on 30 October 2018 (2 pages) |
31 August 2018 | Termination of appointment of Stuart Lee Carter as a director on 9 July 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 February 2018 | Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Mr Phillip Carter as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Phillip Carter as a director on 15 June 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 26 May 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 26 May 2016 (4 pages) |
24 February 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
2 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 27 May 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 27 May 2015 (4 pages) |
31 May 2016 | Current accounting period shortened from 28 May 2015 to 27 May 2015 (3 pages) |
31 May 2016 | Current accounting period shortened from 28 May 2015 to 27 May 2015 (3 pages) |
29 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
7 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 September 2015 | Total exemption small company accounts made up to 29 May 2014 (9 pages) |
2 September 2015 | Total exemption small company accounts made up to 29 May 2014 (9 pages) |
7 July 2015 | Current accounting period shortened from 30 May 2014 to 29 May 2014 (3 pages) |
7 July 2015 | Current accounting period shortened from 30 May 2014 to 29 May 2014 (3 pages) |
12 March 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (3 pages) |
12 March 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (3 pages) |
16 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 November 2013 | Termination of appointment of Stephen Carter as a director (2 pages) |
29 November 2013 | Termination of appointment of Stephen Carter as a director (2 pages) |
26 November 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (3 pages) |
26 November 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (3 pages) |
25 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 January 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
8 January 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Appointment of Stuart Lee Carter as a director (3 pages) |
17 August 2012 | Appointment of Stuart Lee Carter as a director (3 pages) |
8 August 2012 | Termination of appointment of Elaine Carter as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Elaine Carter as a secretary (2 pages) |
1 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Stephen Carter on 17 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Stephen Carter on 17 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 March 2009 | Return made up to 17/10/08; full list of members (4 pages) |
4 March 2009 | Return made up to 17/10/08; full list of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from park house 91 garstang road preston lancashire PR1 1LD (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from park house 91 garstang road preston lancashire PR1 1LD (1 page) |
27 October 2008 | Secretary's change of particulars / elaine carter / 24/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / elaine carter / 24/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / stephen carter / 24/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / stephen carter / 24/10/2008 (1 page) |
29 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
29 November 2007 | Return made up to 17/10/07; full list of members (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 June 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
14 June 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
18 April 2007 | Return made up to 17/10/06; full list of members (6 pages) |
18 April 2007 | Return made up to 17/10/06; full list of members (6 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (17 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (17 pages) |
30 January 2006 | Return made up to 17/10/05; full list of members (6 pages) |
30 January 2006 | Return made up to 17/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 August 2005 | Return made up to 17/10/04; full list of members (7 pages) |
1 August 2005 | Return made up to 17/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
28 October 2002 | Return made up to 17/10/02; full list of members
|
28 October 2002 | Return made up to 17/10/02; full list of members
|
25 May 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
17 April 2002 | Ad 28/02/02--------- £ si 99@1=99 £ ic 99/198 (4 pages) |
17 April 2002 | Ad 28/02/02--------- £ si 99@1=99 £ ic 99/198 (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 31 centurion way leyland preston lancashire PR25 4GU (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 31 centurion way leyland preston lancashire PR25 4GU (1 page) |
14 November 2001 | Return made up to 17/10/01; full list of members
|
14 November 2001 | Return made up to 17/10/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
23 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
23 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 April 2000 | Return made up to 17/10/99; full list of members (7 pages) |
14 April 2000 | Return made up to 17/10/99; full list of members (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 17/10/98; no change of members
|
26 October 1998 | Return made up to 17/10/98; no change of members
|
26 October 1998 | New secretary appointed (2 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 11 church road chambers longton preston PR4 5PD (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 11 church road chambers longton preston PR4 5PD (1 page) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 June 1998 | Return made up to 17/10/97; full list of members; amend (6 pages) |
18 June 1998 | Return made up to 17/10/97; full list of members; amend (6 pages) |
10 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
31 October 1997 | Ad 16/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
31 October 1997 | Ad 16/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Incorporation (16 pages) |
17 October 1996 | Incorporation (16 pages) |