Warrington Road Ind Estate Goose Green
Wigan
Lancashire
WN3 6PH
Secretary Name | Diane Marie Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Secretary |
Correspondence Address | Unit 3, Stephens Way Warrington Road Ind Estate Goose Green Wigan Lancashire WN3 6PH |
Director Name | Mrs Brenda Rothwell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(13 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Stephens Way Warrington Road Ind Estate Goose Green Wigan Lancashire WN3 6PH |
Director Name | Mr Philip Mark Houghton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 111 Carr Mill Road Billinge Wigan WN5 7TY |
Director Name | William Henry Rothwell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58b Chequer Lane Upholland Skelmersdale Lancashire WN8 0DE |
Secretary Name | William Henry Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58b Chequer Lane Upholland Skelmersdale Lancashire WN8 0DE |
Director Name | Mr Kenneth Stock |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Trefula Park Liverpool Merseyside L12 7LH |
Director Name | Neil Hanmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | Unit 3, Stephens Way Warrington Road Ind Estate Goose Green Wigan Lancashire WN3 6PH |
Director Name | Mr Geoffrey Barwise |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandfield Avenue Meols Wirral Merseyside L47 5BB |
Secretary Name | Mr Geoffrey Barwise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandfield Avenue Meols Wirral Merseyside L47 5BB |
Director Name | Joseph Franklyn James Pearson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 November 2021) |
Role | Quantity Surveyor |
Correspondence Address | Unit 3, Stephens Way Warrington Road Ind Estate Goose Green Wigan Lancashire WN3 6PH |
Director Name | Mr Matthew James Veichmanis |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(15 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holly Street Summerseat Bury BL9 5PS |
Director Name | Mr Steven Andrew Allen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Stephens Way Warrington Road Ind Estate Goose Green Wigan Lancashire WN3 6PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rothwellplumbing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0580170 |
Telephone region | Unknown |
Registered Address | Unit 3, Stephens Way Warrington Road Ind Estate Goose Green Wigan Lancashire WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Turnover | £17,678,213 |
Gross Profit | £2,836,445 |
Net Worth | £2,789,908 |
Cash | £1,511,442 |
Current Liabilities | £4,068,211 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
2 March 2021 | Delivered on: 17 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2015 | Delivered on: 12 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 3 jgb investment park stephens way wigan t/no GM841883. Outstanding |
5 March 2004 | Delivered on: 7 July 2004 Persons entitled: Hsbc 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: F/H property k/a unit 3 stephen way goose green wigan. 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 |
17 September 1998 | Delivered on: 30 September 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: Land and buildings on the north easterly side of sandbrook road orrell. 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 |
24 June 1997 | Delivered on: 28 June 1997 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. Outstanding |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Termination of appointment of Diane Marie Kirk as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mrs Sarah Elizabeth Rothwell as a secretary on 31 May 2023 (2 pages) |
17 April 2023 | Appointment of Mr Simon Ian Wray as a director on 15 April 2023 (2 pages) |
17 April 2023 | Appointment of Mr Steven Houghton as a director on 15 April 2023 (2 pages) |
29 March 2023 | Full accounts made up to 30 June 2022 (26 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 30 June 2021 (27 pages) |
8 November 2021 | Termination of appointment of Joseph Franklyn James Pearson as a director on 5 November 2021 (1 page) |
9 July 2021 | Full accounts made up to 30 June 2020 (26 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
20 April 2021 | Satisfaction of charge 033824940005 in full (1 page) |
17 March 2021 | Registration of charge 033824940005, created on 2 March 2021 (22 pages) |
13 November 2020 | Termination of appointment of Steven Andrew Allen as a director on 13 November 2020 (1 page) |
7 July 2020 | Full accounts made up to 30 June 2019 (25 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
20 February 2019 | Appointment of Mr Steven Andrew Allen as a director on 20 February 2019 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
27 March 2018 | Termination of appointment of Neil Hanmer as a director on 23 March 2018 (1 page) |
20 November 2017 | Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 June 2016 | Director's details changed for Neil Hanmer on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Brenda Rothwell on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Brenda Rothwell on 1 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Diane Marie Kirk on 1 June 2016 (1 page) |
29 June 2016 | Director's details changed for Neil Hanmer on 1 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Diane Marie Kirk on 1 June 2016 (1 page) |
29 June 2016 | Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page) |
29 June 2016 | Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page) |
13 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 April 2016 | Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages) |
12 December 2015 | Registration of charge 033824940004, created on 11 December 2015 (8 pages) |
12 December 2015 | Registration of charge 033824940004, created on 11 December 2015 (8 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 May 2014 | Termination of appointment of Matthew Veichmanis as a director (1 page) |
27 May 2014 | Termination of appointment of Matthew Veichmanis as a director (1 page) |
3 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
17 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Appointment of Mr Matt James Veichmanis as a director (2 pages) |
17 June 2013 | Appointment of Mr Matt James Veichmanis as a director (2 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Appointment of Mrs Brenda Rothwell as a director (2 pages) |
31 May 2011 | Appointment of Mrs Brenda Rothwell as a director (2 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
9 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (23 pages) |
23 September 2009 | Director appointed joseph franklyn james pearson (1 page) |
23 September 2009 | Director appointed joseph franklyn james pearson (1 page) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
7 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
14 August 2008 | Appointment terminated director geoffrey barwise (1 page) |
14 August 2008 | Appointment terminated director geoffrey barwise (1 page) |
11 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 3 st stephens way warrington road industrial estate wigan lancashire WN3 6PH (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 3 st stephens way warrington road industrial estate wigan lancashire WN3 6PH (1 page) |
11 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
25 April 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
25 April 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
20 July 2007 | Return made up to 06/06/07; no change of members
|
20 July 2007 | Return made up to 06/06/07; no change of members
|
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
25 January 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
25 January 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
31 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
31 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
12 July 2006 | £ ic 1000/750 27/02/06 £ sr 250@1=250 (1 page) |
12 July 2006 | £ ic 1000/750 27/02/06 £ sr 250@1=250 (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
14 September 2005 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
14 September 2005 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
17 August 2005 | Return made up to 06/06/05; full list of members
|
17 August 2005 | Return made up to 06/06/05; full list of members
|
22 December 2004 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
22 December 2004 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 17 sandbrook road orrell wigan lancashire WN5 8UD (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 17 sandbrook road orrell wigan lancashire WN5 8UD (1 page) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
17 June 2004 | Return made up to 06/06/04; no change of members (8 pages) |
17 June 2004 | Return made up to 06/06/04; no change of members (8 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
24 September 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
24 September 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
1 June 2003 | Return made up to 06/06/03; no change of members (7 pages) |
1 June 2003 | Return made up to 06/06/03; no change of members (7 pages) |
19 November 2002 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
19 November 2002 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
27 October 2002 | Amended accounts made up to 30 June 2001 (5 pages) |
27 October 2002 | Amended accounts made up to 30 June 2001 (5 pages) |
13 June 2002 | Return made up to 06/06/02; full list of members
|
13 June 2002 | Return made up to 06/06/02; full list of members
|
30 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
7 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 June 2000 | Return made up to 06/06/00; full list of members
|
8 June 2000 | Return made up to 06/06/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 06/06/98; full list of members
|
5 June 1998 | Return made up to 06/06/98; full list of members
|
2 July 1997 | Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 1997 | Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (16 pages) |
6 June 1997 | Incorporation (16 pages) |