Prestwich
Manchester
M25 3DW
Secretary Name | Susan Jane Wordworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Laburnum Grove Prestwich Manchester M25 3DW |
Director Name | Miss Lucy Anne Wordsworth |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimshaw Lane Middleton Manchester M24 2AE |
Director Name | Mrs Susan Jane Wordsworth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimshaw Lane Middleton Manchester M24 2AE |
Director Name | Mr Phillip John Raftery |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Walker Avenue Whitefield Manchester Lancashire M45 6TP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wordsworth-uk.co.uk |
---|---|
Telephone | 0161 6539006 |
Telephone region | Manchester |
Registered Address | Grimshaw Lane Middleton Manchester M24 2AE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
510 at £1 | Leicester Wordworth 49.51% Ordinary A |
---|---|
490 at £1 | Susan Wordworth 47.57% Ordinary A |
10 at £1 | Amy Wordworth 0.97% Ordinary B |
10 at £1 | Lucy Wordworth 0.97% Ordinary B |
10 at £1 | Sally Wordworth 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £463,832 |
Cash | £383,140 |
Current Liabilities | £223,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
27 July 2016 | Delivered on: 28 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
28 June 2011 | Delivered on: 2 July 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Appointment of Mrs Susan Jane Wordsworth as a director on 12 February 2018 (2 pages) |
12 February 2018 | Appointment of Miss Lucy Anne Wordsworth as a director on 12 February 2018 (2 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Registration of charge 037082480002, created on 27 July 2016 (9 pages) |
28 July 2016 | Registration of charge 037082480002, created on 27 July 2016 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Memorandum and Articles of Association (9 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
16 April 2014 | Memorandum and Articles of Association (9 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Leicester Farley Stephen Wordsworth on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Leicester Farley Stephen Wordsworth on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Leicester Farley Stephen Wordsworth on 4 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
23 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 04/02/04; full list of members
|
4 March 2004 | Return made up to 04/02/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: grimshaw lane middleton manchester M24 2AE (1 page) |
10 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: grimshaw lane middleton manchester M24 2AE (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Director resigned (1 page) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
11 February 2002 | Ad 25/01/01--------- £ si 98@1 (2 pages) |
11 February 2002 | Ad 25/01/01--------- £ si 98@1 (2 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Ad 25/01/01--------- £ si 98@1 (1 page) |
26 September 2001 | Ad 25/01/01--------- £ si 98@1 (1 page) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
1 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
1 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (16 pages) |
4 February 1999 | Incorporation (16 pages) |