Manchester
Lancashire
M40 3RQ
Director Name | Mr Ian Winnard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Cranfield Road Hawkley Hall Wigan Lancashire WN3 5NN |
Secretary Name | Patricia Marie Winnard |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Correspondence Address | 19 Cranfield Road Hawkley Hall Wigan Lancashire WN3 5NN |
Director Name | Andrew Mark Lund |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 2004) |
Role | Roofer |
Correspondence Address | 44 Moston La East Manchester Lancashire M40 3QG |
Director Name | Mr David Raymond Lund |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 18 years (resigned 18 August 2017) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 200 Hollinwood Avenue Chadderton Oldham Lancashire OL9 8DF |
Secretary Name | Mr Paul Anthony Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2006) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 82 Parkfield Road South Manchester Lancashire M40 3RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Above Aqua Safety Showers Red Gate Road Ashton-In-Makerfield Wigan WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Mr Andrew Lund 29.17% Ordinary |
---|---|
35 at £1 | Mr Ian Winnard 29.17% Ordinary |
35 at £1 | Mr Paul Anthony Lund 29.17% Ordinary |
15 at £1 | Mrs Kathleen Lund 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £840,850 |
Cash | £136,345 |
Current Liabilities | £217,320 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
31 July 2017 | Delivered on: 2 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 280 manchester road oldham OL9 7EL. Outstanding |
---|---|
27 November 2003 | Delivered on: 2 December 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 March 2004 | Delivered on: 26 March 2004 Satisfied on: 31 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lamont business park lyons road trafford park. 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. Fully Satisfied |
16 January 2003 | Delivered on: 20 January 2003 Satisfied on: 13 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20A hulton street failsworth oldham greater manchester title number GM196108. 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. Fully Satisfied |
14 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (11 pages) |
---|---|
29 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
15 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
3 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
19 July 2018 | Change of details for Mr Andrew Lund as a person with significant control on 15 July 2018 (2 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
18 August 2017 | Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page) |
2 August 2017 | Registration of charge 038158170004, created on 31 July 2017 (7 pages) |
2 August 2017 | Registration of charge 038158170004, created on 31 July 2017 (7 pages) |
31 July 2017 | Change of details for Mr Paul Anthony Lund as a person with significant control on 19 July 2017 (2 pages) |
31 July 2017 | Notification of Andrew Lund as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Andrew Lund as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Mr Paul Anthony Lund as a person with significant control on 19 July 2017 (2 pages) |
23 September 2016 | Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
18 November 2015 | Purchase of own shares. (3 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Purchase of own shares. (3 pages) |
1 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 July 2014 | Satisfaction of charge 3 in full (4 pages) |
31 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
27 March 2013 | Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
26 September 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 August 2010 | Director's details changed for Ian Winnard on 28 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Ian Winnard on 28 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Paul Anthony Lund on 28 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Raymond Lund on 28 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Anthony Lund on 28 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Raymond Lund on 28 July 2010 (2 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
18 August 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 August 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / paul lund / 05/05/2008 (1 page) |
30 July 2008 | Director's change of particulars / paul lund / 05/05/2008 (1 page) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 August 2007 | Return made up to 28/07/07; full list of members
|
21 August 2007 | Return made up to 28/07/07; full list of members
|
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
1 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
19 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Memorandum and Articles of Association (6 pages) |
14 January 2005 | Memorandum and Articles of Association (6 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 20A hulton street failsworth manchester lancashire M35 0AZ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 20A hulton street failsworth manchester lancashire M35 0AZ (1 page) |
6 August 2004 | Return made up to 28/07/04; no change of members (7 pages) |
6 August 2004 | Return made up to 28/07/04; no change of members (7 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 August 2003 | Return made up to 28/07/03; no change of members (8 pages) |
24 August 2003 | Return made up to 28/07/03; no change of members (8 pages) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Return made up to 28/07/02; full list of members (10 pages) |
3 October 2002 | Return made up to 28/07/02; full list of members (10 pages) |
27 September 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
27 September 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
19 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
19 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 December 2000 | Ad 01/12/00--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
8 December 2000 | Ad 01/12/00--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
9 August 2000 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
9 August 2000 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
18 January 2000 | Ad 01/10/99--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
18 January 2000 | Ad 01/10/99--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | £ nc 100/200 24/08/99 (1 page) |
26 November 1999 | £ nc 100/200 24/08/99 (1 page) |
26 November 1999 | Resolutions
|
23 September 1999 | Registered office changed on 23/09/99 from: 70-76 blackburn street radcliffe manchester lancashire M26 2JW (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 70-76 blackburn street radcliffe manchester lancashire M26 2JW (1 page) |
2 September 1999 | Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 1999 | Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Incorporation (12 pages) |
28 July 1999 | Incorporation (12 pages) |