40 Lever Street
Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Mr Paul Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 October 2015) |
Role | Solicitor |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(18 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | www.jdwilliams.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,722,814 |
Net Worth | -£1,481,502 |
Cash | £184,876 |
Current Liabilities | £1,867,615 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 04/03/23 (3 pages) |
---|---|
12 December 2023 | Audit exemption subsidiary accounts made up to 4 March 2023 (10 pages) |
29 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 04/03/23 (158 pages) |
29 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/03/23 (1 page) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
21 June 2023 | Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page) |
21 June 2023 | Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 26 February 2022 (10 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 26/02/22 (161 pages) |
9 November 2022 | Audit exemption statement of guarantee by parent company for period ending 26/02/22 (3 pages) |
9 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/02/22 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/02/21 (166 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/02/21 (2 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 27/02/21 (3 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 27 February 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
5 March 2021 | Full accounts made up to 29 February 2020 (16 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Full accounts made up to 2 March 2019 (15 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
3 July 2018 | Full accounts made up to 3 March 2018 (13 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
8 September 2017 | Full accounts made up to 4 March 2017 (13 pages) |
8 September 2017 | Full accounts made up to 4 March 2017 (13 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (12 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (12 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
7 June 2016 | Auditor's resignation (1 page) |
7 June 2016 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
27 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
27 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (12 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (12 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (12 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
18 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
18 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 November 2012 | Full accounts made up to 3 March 2012 (12 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (12 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (12 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 26 February 2011 (12 pages) |
29 November 2011 | Full accounts made up to 26 February 2011 (12 pages) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
29 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
24 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
23 December 2008 | Full accounts made up to 1 March 2008 (10 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (10 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (10 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
27 December 2007 | Full accounts made up to 24 February 2007 (10 pages) |
27 December 2007 | Full accounts made up to 24 February 2007 (10 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
4 October 2006 | Full accounts made up to 25 February 2006 (14 pages) |
4 October 2006 | Full accounts made up to 25 February 2006 (14 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Re-registration of Memorandum and Articles (14 pages) |
8 March 2006 | Application for reregistration from PLC to private (1 page) |
8 March 2006 | Application for reregistration from PLC to private (1 page) |
8 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2006 | Re-registration of Memorandum and Articles (14 pages) |
8 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2006 | Resolutions
|
23 September 2005 | Full accounts made up to 26 February 2005 (14 pages) |
23 September 2005 | Full accounts made up to 26 February 2005 (14 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
21 July 2005 | Amended full accounts made up to 28 February 2004 (12 pages) |
21 July 2005 | Amended full accounts made up to 28 February 2004 (12 pages) |
1 October 2004 | Full accounts made up to 28 February 2004 (12 pages) |
1 October 2004 | Full accounts made up to 28 February 2004 (12 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
24 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 1 March 2003 (7 pages) |
24 July 2003 | Full accounts made up to 1 March 2003 (7 pages) |
24 July 2003 | Full accounts made up to 1 March 2003 (7 pages) |
25 June 2003 | New director appointed (4 pages) |
25 June 2003 | New director appointed (4 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Full accounts made up to 2 March 2002 (7 pages) |
8 October 2002 | Full accounts made up to 2 March 2002 (7 pages) |
8 October 2002 | Full accounts made up to 2 March 2002 (7 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 3 March 2001 (7 pages) |
26 September 2001 | Full accounts made up to 3 March 2001 (7 pages) |
26 September 2001 | Full accounts made up to 3 March 2001 (7 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members
|
17 August 2001 | Return made up to 19/07/01; full list of members
|
27 September 2000 | Full accounts made up to 26 February 2000 (6 pages) |
27 September 2000 | Full accounts made up to 26 February 2000 (6 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
27 September 1999 | Full accounts made up to 27 February 1999 (6 pages) |
27 September 1999 | Full accounts made up to 27 February 1999 (6 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 28 February 1998 (6 pages) |
28 September 1998 | Full accounts made up to 28 February 1998 (6 pages) |
12 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
25 April 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
25 April 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 9 cheapside london EC2V 6AD (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 9 cheapside london EC2V 6AD (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
18 March 1997 | Incorporation (17 pages) |
18 March 1997 | Incorporation (17 pages) |