Appley Bridge
Wigan
Lancashire
WN6 9HX
Director Name | Mr Stephen Humphreys |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Royton Drive Whittle Le Woods Chorley Lancashire PR6 7HJ |
Secretary Name | Christine Humphreys |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Royton Drive Whittle Le Woods Chorley Lancashire PR6 7HJ |
Director Name | Christine Humphreys |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Royton Drive Whittle Le Woods Chorley Lancashire PR6 7HJ |
Director Name | Mr Stephen John Howell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Wigan Pier Wigan Lancashire WN3 4EU |
Director Name | Mr Jeremy Howard Dawes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lawson Avenue Leigh Lancashire WN7 5NP |
Secretary Name | Jayne Margaret Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Silverdale Road Orrell Wigan Lancashire WN5 0DW |
Director Name | Mr Robert Keith Turner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 February 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Little Meadows Bromley Cross Bolton Lancashire BL7 9HS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.burrowhumphreys.co.uk |
---|
Registered Address | 1 Wigan Pier Wigan Lancashire WN3 4EU |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
50 at £1 | Christine Humphreys & Dennis Roger Leslie Burrow & Stephen Humphreys 28.57% Ordinary B |
---|---|
50 at £1 | Mr Dennis Roger Leslie Burrow 28.57% Ordinary A |
45 at £1 | Stephen Humphreys 25.71% Ordinary A |
5 at £1 | Christine Humphreys 2.86% Ordinary A |
25 at £1 | Stephen John Howell 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £138,859 |
Cash | £282,307 |
Current Liabilities | £483,084 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 30 November 2022 (14 pages) |
6 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 30 November 2021 (15 pages) |
14 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
31 August 2017 | Notification of Stephen John Howell as a person with significant control on 27 February 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Notification of Stephen John Howell as a person with significant control on 27 February 2017 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 February 2014 | Appointment of Mr Stephen John Howell as a director (2 pages) |
27 February 2014 | Appointment of Mr Stephen John Howell as a director (2 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 February 2014 | Termination of appointment of Robert Turner as a director (1 page) |
18 February 2014 | Termination of appointment of Robert Turner as a director (1 page) |
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 November 2010 | Director's details changed for Christine Humphreys on 12 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Christine Humphreys on 12 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 December 2008 | Return made up to 13/09/08; full list of members (5 pages) |
3 December 2008 | Return made up to 13/09/08; full list of members (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 February 2006 | Return made up to 13/09/05; full list of members (9 pages) |
28 February 2006 | Return made up to 13/09/05; full list of members (9 pages) |
26 January 2006 | Auditor's resignation (1 page) |
26 January 2006 | Auditor's resignation (1 page) |
19 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
19 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
23 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
3 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: suites 23-25 westward house king street west wigan lancashire WN1 1LP (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: suites 23-25 westward house king street west wigan lancashire WN1 1LP (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 15/04/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 15/04/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
8 April 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
12 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
10 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 November 2000 | Return made up to 24/09/00; full list of members (7 pages) |
13 November 2000 | Return made up to 24/09/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 November 1999 | Return made up to 24/09/99; no change of members (4 pages) |
22 November 1999 | Return made up to 24/09/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
19 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
26 June 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
26 June 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: abbey lakes hall orrell road orrell wigan lancashire WN5 8QZ (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: abbey lakes hall orrell road orrell wigan lancashire WN5 8QZ (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New secretary appointed (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Ad 24/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1997 | Ad 24/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
24 September 1997 | Incorporation (10 pages) |
24 September 1997 | Incorporation (10 pages) |