Middleton
Manchester
M24 2RW
Director Name | Mr Shaun David Gent |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Depot 2, Unit 5 Finlan Road Stakehill Industrial E Middleton Manchester M24 2RW |
Director Name | Christina Ann Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calico Cottage 46 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Secretary Name | Mr Peter John Houston |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wallbank House Blackburn Road Entwistle Blackburn Lancashire BL7 0QH |
Secretary Name | Edward Sidgreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Cottage Old Pope Lane, Whitestake Preston Lancashire PR4 4JQ |
Director Name | Edward Sidgreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Cottage Old Pope Lane, Whitestake Preston Lancashire PR4 4JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | phcs.co.uk |
---|---|
Telephone | 0161 7634244 |
Telephone region | Manchester |
Registered Address | Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
61 at £1 | Wallbank Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £9,131,849 |
Net Worth | £701,351 |
Cash | £638,396 |
Current Liabilities | £1,305,519 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
29 August 2008 | Delivered on: 10 September 2008 Persons entitled: Woodside and Heywood Trustee I Limited and Woodside and Heywood Trustee Ii Limited Classification: Rent deposit deed Secured details: £40,243.75 due or to become due from the company to the chargee. Particulars: Lease dated 29 august 2008 betwwen the landlord (1) and (2) tenant in respect of the premises know as unit 39 humphrey's road woodside industrial estate bedfordshire "tenant" p & h servies limited see image for full details. Outstanding |
---|---|
12 August 1999 | Delivered on: 19 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 2005 | Delivered on: 2 December 2005 Satisfied on: 19 May 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 August 2000 | Delivered on: 23 August 2000 Satisfied on: 19 May 2010 Persons entitled: Glynwed Property Management Limited Classification: Rent deposit deed Secured details: £12000 plus value added tax of £2100,totalling £14100 due or to become due from the company to the chargee pursuant to the lease of even date. Particulars: Rent deposit of £14100 inclusive of vat.the bank account in which the rent deposit is maintained.all interest accruing on the rent deposit.floating charge the assets property and undertaking of the company to the last £1000 of the liabilities arising in respect of any default under the rent deposit deed. Fully Satisfied |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Full accounts made up to 31 July 2019 (22 pages) |
9 September 2019 | Registered office address changed from B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS to Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW on 9 September 2019 (1 page) |
9 September 2019 | Change of details for Millfield Holdings Ltd as a person with significant control on 9 September 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
26 February 2019 | Full accounts made up to 31 July 2018 (22 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 July 2017 (22 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Millfield Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Millfield Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (14 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (14 pages) |
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
25 April 2016 | Accounts for a medium company made up to 31 July 2015 (16 pages) |
25 April 2016 | Accounts for a medium company made up to 31 July 2015 (16 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 January 2015 | Accounts for a medium company made up to 31 July 2014 (16 pages) |
23 January 2015 | Accounts for a medium company made up to 31 July 2014 (16 pages) |
11 November 2014 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 April 2014 | Accounts for a medium company made up to 31 July 2013 (16 pages) |
11 April 2014 | Accounts for a medium company made up to 31 July 2013 (16 pages) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
12 April 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Peter John Houston on 28 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Peter John Houston on 28 June 2012 (2 pages) |
13 July 2012 | Section 519 (1 page) |
13 July 2012 | Section 519 (1 page) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
7 December 2011 | Purchase of own shares. (3 pages) |
7 December 2011 | Purchase of own shares. (3 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Cancellation of shares. Statement of capital on 15 November 2011
|
15 November 2011 | Resolutions
|
15 November 2011 | Cancellation of shares. Statement of capital on 15 November 2011
|
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
13 December 2010 | Termination of appointment of Christina Gordon as a director (1 page) |
13 December 2010 | Termination of appointment of Christina Gordon as a director (1 page) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Christina Ann Gordon on 28 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Christina Ann Gordon on 28 June 2010 (2 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a director (1 page) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a secretary (1 page) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a director (1 page) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a secretary (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 28/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 28/06/09; full list of members (5 pages) |
5 August 2009 | Location of register of members (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from unit 1 broadfield distribution ctr, pilsworth road heywood manchester OL10 2TA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from unit 1 broadfield distribution ctr, pilsworth road heywood manchester OL10 2TA (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 September 2008 | Return made up to 28/06/08; full list of members (5 pages) |
22 September 2008 | Return made up to 28/06/08; full list of members (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Location of debenture register (1 page) |
28 July 2006 | Location of debenture register (1 page) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Return made up to 28/06/05; full list of members
|
9 July 2005 | Return made up to 28/06/05; full list of members
|
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
7 July 2004 | Ad 30/04/04--------- £ si 1@1 (2 pages) |
7 July 2004 | Ad 30/04/04--------- £ si 1@1 (2 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | £ nc 100/5050 22/01/04 (1 page) |
8 April 2004 | Ad 22/01/04--------- £ si 98@1=98 £ ic 10/108 (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Ad 22/01/04--------- £ si 98@1=98 £ ic 10/108 (2 pages) |
8 April 2004 | £ nc 100/5050 22/01/04 (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Location of debenture register (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
16 July 2003 | Location of debenture register (1 page) |
16 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
16 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Location of register of members (1 page) |
16 July 2003 | Location of register of members (1 page) |
13 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
11 April 2003 | Ad 04/02/03--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
11 April 2003 | Ad 04/02/03--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
8 February 2003 | Ad 31/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
8 February 2003 | Ad 31/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Memorandum and Articles of Association (9 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Memorandum and Articles of Association (9 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
24 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
7 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
6 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: the brittannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the brittannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages) |
2 July 1999 | Director resigned (2 pages) |
28 June 1999 | Incorporation (10 pages) |
28 June 1999 | Incorporation (10 pages) |