Orrell
Nr Wigan
Lancashire
WN5 7HH
Director Name | Mr Frederick Turner Latham |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(13 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Majestic Mews Sefton Road Orrell Wigan Lancashire WN5 8UU |
Director Name | Mrs Jackie Glover |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(20 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Braithwaite Shevington Wigan Greater Manchester WN6 8BP |
Director Name | Adam Jeffrey Stock |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Building Contractor |
Correspondence Address | Stoneacre Farley Lane Roby Mill Upholland Lancashire WN8 7RY |
Director Name | Mr Samuel James Stock |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | The Mount Appley Lane North Appley Bridge Wigan Lancashire WN6 9DS |
Secretary Name | Mr Samuel James Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | The Mount Appley Lane North Appley Bridge Wigan Lancashire WN6 9DS |
Director Name | John Austin Dowd |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2005) |
Role | Retired |
Correspondence Address | Flat 1 Majestic Mews Sefton Road Orrell Wigan Greater Manchester WN5 8UU |
Director Name | Ian McMinn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2008) |
Role | Company Director |
Correspondence Address | 7 Majestic Mews Orrell Wigan Lancashire WN5 8UU |
Director Name | Kathlyn Vivien Stapylton Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 2005) |
Role | Retired |
Correspondence Address | 6 Majestic Mews Sefton Road Orrell Wigan Lancashire WN5 8UU |
Director Name | Mr Barrie Gordon Lloyd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 April 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Moss Avenue Billinge Wigan Lancashire WN5 7BY |
Secretary Name | Mr Barrie Gordon Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 April 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Moss Avenue Billinge Wigan Lancashire WN5 7BY |
Director Name | Mr James Michael McClarnon |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2012) |
Role | Retired |
Correspondence Address | 2 Anvil Close Orrell Wigan Lancashire Wn5 87n |
Registered Address | 4 Braithwaite Shevington Wigan Greater Manchester WN6 8BP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
1 at £1 | Alan Culshaw 10.00% Ordinary |
---|---|
1 at £1 | E Lloyd Properties LTD 10.00% Ordinary |
1 at £1 | Frederick Turner Latham & Lilian Latham 10.00% Ordinary |
1 at £1 | Jacqueline Emma Glover & Andrew Glover 10.00% Ordinary |
1 at £1 | Kathlyn Vivian Staplyton-smith 10.00% Ordinary |
1 at £1 | Kathlyn Vivien Stapylton Smith 10.00% Ordinary |
1 at £1 | Lyon Park LTD 10.00% Ordinary |
1 at £1 | Peter Robert Ball 10.00% Ordinary |
1 at £1 | Raymond Frank Barillari 10.00% Ordinary |
1 at £1 | Shaun Peter Mcclarnon & Lisa Jane Mcclarnon 10.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
28 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
---|---|
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 August 2014 | Appointment of Mr Frederick Turner Latham as a director on 29 April 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 August 2014 | Termination of appointment of Barrie Gordon Lloyd as a secretary on 29 April 2014 (1 page) |
8 August 2014 | Termination of appointment of Barrie Gordon Lloyd as a director on 29 April 2014 (1 page) |
4 December 2013 | Director's details changed for Mr Shaun Peter Mcclarnon on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Shaun Peter Mcclarnon on 4 December 2013 (2 pages) |
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 June 2013 | Registered office address changed from Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP on 17 June 2013 (1 page) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Termination of appointment of James Mcclarnon as a director (1 page) |
14 November 2012 | Appointment of Mr Shaun Peter Mcclarnon as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (7 pages) |
9 June 2008 | Director appointed james mcclarnon logged form (1 page) |
2 June 2008 | Director appointed mr james michael mcclarnon (1 page) |
22 May 2008 | Appointment terminated director ian mcminn (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 November 2007 | Return made up to 09/11/07; full list of members (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 December 2006 | Return made up to 09/11/06; full list of members (10 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 February 2006 | Return made up to 09/11/05; full list of members (10 pages) |
15 December 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: flat 9 majestic mews sefton road orrell wigan greater manchester WN5 8UU (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 February 2005 | Return made up to 09/11/04; full list of members (9 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 November 2002 | Return made up to 09/11/02; full list of members (9 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
7 December 2001 | Return made up to 09/11/01; full list of members
|
16 November 2001 | Ad 01/11/01--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
9 November 2000 | Incorporation (15 pages) |