Company NameWigan Pier Developments Limited
Company StatusActive
Company Number03985981
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJacqeline Woods
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameToni Louise Clayton Woods
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameSimon Woods
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameBrian Woods
StatusCurrent
Appointed28 November 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Robert Stephen Anders
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleMotor Parts Retailer
Country of ResidenceEngland
Correspondence AddressTudor House
Higher Lane Dalton
Wigan
Lancashire
WN8 7RP
Director NameSimon Woods
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSales Support Consultant
Country of ResidenceEngland
Correspondence AddressSimonvilla Ayrefield Road
Roby Mill
Skelmersdale
Lancashire
WN8 0QP
Secretary NameSimon Woods
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSales Support Consultant
Country of ResidenceEngland
Correspondence AddressSimonvilla Ayrefield Road
Roby Mill
Skelmersdale
Lancashire
WN8 0QP
Director NameMark Antony Grimshaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 November 2016)
RoleGovernment Agency Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Barn Long Lane
Tilehurst
Reading
Berkshire
RG31 5UG
Director NameNicola Jane Grimshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 November 2016)
RoleSales And Marketing Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe Barn Long Lane
Tilehurst
Reading
Berkshire
RG31 5UG
Secretary NameNicola Jane Grimshaw
NationalityBritish
StatusResigned
Appointed30 November 2011(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 November 2016)
RoleCompany Director
Correspondence AddressThe Barn Long Lane
Tilehurst
Reading
Berkshire
RG31 5UG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Mark Antony Grimshaw
65.00%
Ordinary
15 at £1Nicola Jane Grimshaw
15.00%
Ordinary
10 at £1Emily Louise Grimshaw
10.00%
Ordinary
10 at £1Rosana Claire Grimshaw
10.00%
Ordinary

Financials

Year2014
Net Worth£91,566
Cash£38,849
Current Liabilities£53,153

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

13 November 2012Delivered on: 24 November 2012
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: 67 chapel street, leigh, t/no: GM179810 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2012Delivered on: 24 November 2012
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: 63A chapel street leigh GM934129 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £132,500.00 due or to become due from the company to the chargee.
Particulars: 1 & 3 dyer street, golborne, warrington, formerley known as 64 harvey lane, golborne, warrington.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £87,500.00 due or to become due from the company to the chargee.
Particulars: 86 tunstall lane, pemberton, wigan.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £135,000.00 due or to become due from the company to the chargee.
Particulars: 2A and 2B upper st. Stephen street, wigan.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £67,500.00 due or to become due from the company to the chargee.
Particulars: 184 firs lane, leigh.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £140,000.00 due or to become due from the company to the chargee.
Particulars: 565 warrington road ince wigan.
Outstanding
1 December 2016Delivered on: 17 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 85 melrose avenue leigh.
Outstanding
1 December 2016Delivered on: 17 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 128 enfield street pemberton wigan.
Outstanding
1 December 2016Delivered on: 16 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 487 liverpool road platt bridge wigan.
Outstanding
1 December 2016Delivered on: 16 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 scot lane newtown wigan.
Outstanding
1 December 2016Delivered on: 16 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 461 bolton road ashton in makerfield wigan.
Outstanding
1 December 2016Delivered on: 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 beech tree houses bamfurlong wigan.
Outstanding
1 December 2016Delivered on: 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 westminster street newtown wigan.
Outstanding
1 December 2016Delivered on: 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 104 lily lane platt bridge wigan.
Outstanding
31 March 2016Delivered on: 9 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 320 ormskirk road wigan.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £185,000.00 due or to become due from the company to the chargee.
Particulars: 261 billinge road pemberton wigan.
Outstanding
31 March 2016Delivered on: 9 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 church street orrell wigan.
Outstanding
31 March 2016Delivered on: 9 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 79 loch street wigan.
Outstanding
18 December 2013Delivered on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 2 wigan road, leigh t/no MAN81491. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 99 victoria street and 18 argyll street wigan t/no.MAN188236. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 2A & 2B upper st stephen street wigan t/no.GM270880. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 86 tunstall lane pemberton wigan t/no.GM652887. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 261 billinge road wigan t/no.GM574840. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 565 warrington road wigan t/no.GM894236. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 1 and 3 dyer street, golborne, warrington (formerly k/a 64 harvey lane, golborne, warrington t/no GM852394. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 184 firs lane, leigh, t/no GM782348. Notification of addition to or amendment of charge.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £142,500.00 due or to become due from the company to the chargee.
Particulars: 99 victoria street newtown wigan and 18 argyll street newtown wigan.
Outstanding

Filing History

10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 August 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
5 October 2018Registered office address changed from Ayrefield Hall Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 5 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Termination of appointment of Nicola Jane Grimshaw as a secretary on 28 November 2016 (1 page)
4 May 2017Termination of appointment of Nicola Jane Grimshaw as a secretary on 28 November 2016 (1 page)
20 February 2017Previous accounting period shortened from 30 May 2017 to 31 December 2016 (1 page)
20 February 2017Previous accounting period shortened from 30 May 2017 to 31 December 2016 (1 page)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 December 2016Registration of charge 039859810027, created on 1 December 2016 (8 pages)
17 December 2016Registration of charge 039859810028, created on 1 December 2016 (8 pages)
17 December 2016Registration of charge 039859810028, created on 1 December 2016 (8 pages)
17 December 2016Registration of charge 039859810027, created on 1 December 2016 (8 pages)
16 December 2016Registration of charge 039859810024, created on 1 December 2016 (9 pages)
16 December 2016Registration of charge 039859810024, created on 1 December 2016 (9 pages)
16 December 2016Registration of charge 039859810025, created on 1 December 2016 (8 pages)
16 December 2016Registration of charge 039859810025, created on 1 December 2016 (8 pages)
16 December 2016Registration of charge 039859810026, created on 1 December 2016 (6 pages)
16 December 2016Registration of charge 039859810026, created on 1 December 2016 (6 pages)
12 December 2016Termination of appointment of Mark Antony Grimshaw as a director on 28 November 2016 (2 pages)
12 December 2016Termination of appointment of Nicola Jane Grimshaw as a director on 28 November 2016 (2 pages)
12 December 2016Appointment of Simon Woods as a director on 28 November 2016 (3 pages)
12 December 2016Appointment of Brian Woods as a secretary on 28 November 2016 (2 pages)
12 December 2016Appointment of Simon Woods as a director on 28 November 2016 (3 pages)
12 December 2016Appointment of Jacqeline Woods as a director on 28 November 2016 (3 pages)
12 December 2016Termination of appointment of Mark Antony Grimshaw as a director on 28 November 2016 (2 pages)
12 December 2016Registered office address changed from Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ England to Ayrefield Hall Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Nicola Jane Grimshaw as a director on 28 November 2016 (2 pages)
12 December 2016Registered office address changed from Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ England to Ayrefield Hall Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP on 12 December 2016 (2 pages)
12 December 2016Appointment of Toni Louise Clayton Woods as a director on 28 November 2016 (3 pages)
12 December 2016Appointment of Jacqeline Woods as a director on 28 November 2016 (3 pages)
12 December 2016Appointment of Toni Louise Clayton Woods as a director on 28 November 2016 (3 pages)
12 December 2016Appointment of Brian Woods as a secretary on 28 November 2016 (2 pages)
8 December 2016Registration of charge 039859810021, created on 1 December 2016 (8 pages)
8 December 2016Registration of charge 039859810023, created on 1 December 2016 (8 pages)
8 December 2016Registration of charge 039859810022, created on 1 December 2016 (8 pages)
8 December 2016Registration of charge 039859810023, created on 1 December 2016 (8 pages)
8 December 2016Registration of charge 039859810021, created on 1 December 2016 (8 pages)
8 December 2016Registration of charge 039859810022, created on 1 December 2016 (8 pages)
25 July 2016Registered office address changed from The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG to Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG to Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ on 25 July 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
9 April 2016Registration of charge 039859810020, created on 31 March 2016 (8 pages)
9 April 2016Registration of charge 039859810019, created on 31 March 2016 (8 pages)
9 April 2016Registration of charge 039859810019, created on 31 March 2016 (8 pages)
9 April 2016Registration of charge 039859810018, created on 31 March 2016 (8 pages)
9 April 2016Registration of charge 039859810018, created on 31 March 2016 (8 pages)
9 April 2016Registration of charge 039859810020, created on 31 March 2016 (8 pages)
22 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 December 2013Registration of charge 039859810017 (9 pages)
19 December 2013Registration of charge 039859810017 (9 pages)
16 May 2013Registration of charge 039859810015 (10 pages)
16 May 2013Registration of charge 039859810013 (10 pages)
16 May 2013Registration of charge 039859810015 (10 pages)
16 May 2013Registration of charge 039859810013 (10 pages)
16 May 2013Registration of charge 039859810016 (10 pages)
16 May 2013Registration of charge 039859810012 (10 pages)
16 May 2013Registration of charge 039859810016 (10 pages)
16 May 2013Registration of charge 039859810012 (10 pages)
16 May 2013Registration of charge 039859810011 (10 pages)
16 May 2013Registration of charge 039859810014 (9 pages)
16 May 2013Registration of charge 039859810011 (10 pages)
16 May 2013Registration of charge 039859810014 (9 pages)
16 May 2013Registration of charge 039859810010 (10 pages)
16 May 2013Registration of charge 039859810010 (10 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
8 June 2012Termination of appointment of Robert Anders as a director (1 page)
8 June 2012Termination of appointment of Robert Anders as a director (1 page)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
8 December 2011Termination of appointment of Simon Woods as a director (4 pages)
8 December 2011Registered office address changed from Simonsvilla Ayrefield Road, Roby Mill Skelmersdale Lancashire WN8 0QP on 8 December 2011 (2 pages)
8 December 2011Termination of appointment of Simon Woods as a director (4 pages)
8 December 2011Appointment of Mark Antony Grimshaw as a director (3 pages)
8 December 2011Registered office address changed from Simonsvilla Ayrefield Road, Roby Mill Skelmersdale Lancashire WN8 0QP on 8 December 2011 (2 pages)
8 December 2011Termination of appointment of Simon Woods as a secretary (2 pages)
8 December 2011Appointment of Nicola Jane Grimshaw as a director (3 pages)
8 December 2011Termination of appointment of Simon Woods as a secretary (2 pages)
8 December 2011Appointment of Mark Antony Grimshaw as a director (3 pages)
8 December 2011Registered office address changed from Simonsvilla Ayrefield Road, Roby Mill Skelmersdale Lancashire WN8 0QP on 8 December 2011 (2 pages)
8 December 2011Appointment of Nicola Jane Grimshaw as a secretary (3 pages)
8 December 2011Appointment of Nicola Jane Grimshaw as a director (3 pages)
8 December 2011Appointment of Nicola Jane Grimshaw as a secretary (3 pages)
22 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 May 2010Director's details changed for Robert Stephen Anders on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Robert Stephen Anders on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Robert Stephen Anders on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 June 2009Return made up to 04/05/09; full list of members (4 pages)
25 June 2009Return made up to 04/05/09; full list of members (4 pages)
27 February 2009Return made up to 04/05/08; full list of members (4 pages)
27 February 2009Return made up to 04/05/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 04/05/07; no change of members (7 pages)
8 June 2007Return made up to 04/05/07; no change of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 04/05/06; full list of members (7 pages)
18 May 2006Return made up to 04/05/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2005Return made up to 04/05/05; full list of members (7 pages)
4 July 2005Return made up to 04/05/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 04/05/03; full list of members (7 pages)
16 June 2003Return made up to 04/05/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 August 2002Return made up to 04/05/02; full list of members (7 pages)
2 August 2002Return made up to 04/05/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Director resigned (2 pages)
9 May 2000Registered office changed on 09/05/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (2 pages)
9 May 2000New director appointed (2 pages)
4 May 2000Incorporation (10 pages)
4 May 2000Incorporation (10 pages)