Hindley Green
Wigan
Lancashire
WN2 4HQ
Secretary Name | Jason Whittle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skill Centre Swan Lane Hindley Green Wigan Lancashire WN2 4HD |
Director Name | Stephen Grainey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Md Construction Company |
Country of Residence | United Kingdom |
Correspondence Address | 150 Leigh Road Leigh Lancashire WN7 1SJ |
Director Name | Mr Martin Roden |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skill Centre Swan Lane Hindley Green Wigan Lancashire WN2 4HD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Terence James Higson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Brecon Drive Hindley Green Wigan WN2 4RX |
Director Name | Stephen Calland Mackenzie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chetwode Avenue Ashton In Makerfield Wigan Lancashire WN4 9PP |
Director Name | Gary Stuart Pycroft |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 2 Field Street Spring View Ince Wigan Lancashire WN3 4TG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Gary Stuart Pycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 2 Field Street Spring View Ince Wigan Lancashire WN3 4TG |
Director Name | Robert William Andrew Higson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2004) |
Role | Line Control |
Correspondence Address | 38 Telford Crescent Leigh Lancashire WN7 5LZ |
Director Name | Jayne Yates |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2001) |
Role | Manager |
Correspondence Address | 8 Stretton Avenue Lowton Warrington Cheshire WA3 2QS |
Telephone | 01942 746800 |
---|---|
Telephone region | Wigan |
Registered Address | Skill Centre Swan Lane Hindley Green Wigan Lancashire WN2 4HD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
452 at £1 | Stephen Grainey 45.20% Ordinary |
---|---|
302 at £1 | Martin Roden 30.20% Ordinary |
35 at £1 | Terence James Higson 3.50% Ordinary |
201 at £1 | Jason Whittle 20.10% Ordinary |
10 at £1 | Robert William Andrew Higson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,236 |
Cash | £2,570 |
Current Liabilities | £196,562 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
31 January 2003 | Delivered on: 5 February 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
31 May 2002 | Delivered on: 14 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 1 swan lane hindley wigan greater manchester WN2 4HD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 1999 | Delivered on: 14 May 1999 Satisfied on: 8 February 2003 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. Fully Satisfied |
26 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (4 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
7 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (4 pages) |
4 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 November 2014 | Secretary's details changed for Jason Whittle on 1 November 2014 (1 page) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Jason Whittle on 1 November 2014 (1 page) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Jason Whittle on 1 November 2014 (1 page) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Martin Roden on 1 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Martin Roden on 1 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Martin Roden on 1 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 March 2012 | Annual return made up to 5 November 2011 no member list (16 pages) |
13 March 2012 | Annual return made up to 5 November 2011 no member list (16 pages) |
13 March 2012 | Annual return made up to 5 November 2011 no member list (16 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 April 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Jason Whittle on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Martin Roden on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Stephen Grainey on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Martin Roden on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Martin Roden on 1 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Stephen Grainey on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Jason Whittle on 1 April 2011 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 15/07/08; full list of members (5 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 15/07/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Return made up to 15/07/07; no change of members (7 pages) |
30 October 2007 | Return made up to 15/07/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
10 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
15 September 2004 | Return made up to 15/07/04; full list of members
|
15 September 2004 | Return made up to 15/07/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Ad 24/04/02--------- £ si 93@1=93 £ ic 8/101 (2 pages) |
31 May 2002 | Ad 24/04/02--------- £ si 93@1=93 £ ic 8/101 (2 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
4 September 2001 | Ad 31/12/00--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
4 September 2001 | Return made up to 15/07/01; full list of members (7 pages) |
4 September 2001 | Return made up to 15/07/01; full list of members (7 pages) |
4 September 2001 | Ad 31/12/00--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 February 2000 | Ad 14/01/00--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
8 February 2000 | Ad 14/01/00--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
5 June 1999 | Accounting reference date shortened from 30/06/99 to 31/07/98 (1 page) |
5 June 1999 | Accounting reference date shortened from 30/06/99 to 31/07/98 (1 page) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Return made up to 15/07/98; full list of members
|
9 July 1998 | Return made up to 15/07/98; full list of members
|
24 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
24 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: somerset house, temple street, birmingham, B2 5DN (1 page) |
21 July 1997 | Ad 15/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Ad 15/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: somerset house temple street birmingham B2 5DN (1 page) |
21 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Incorporation (11 pages) |
15 July 1997 | Incorporation (11 pages) |