Company NameNWIR Investments Limited
Company StatusActive
Company Number04129862
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 3 months ago)
Previous NamesBrackenholme Ltd and HSL Leasing Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address210 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMr Eamonn Bolger
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address16 Larchwood Close
Sale
Cheshire
M33 5RP
Secretary NameMr David Jackson
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMrs Julie Bolger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMrs Shirley Jackson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameSimon Stuart
NationalityBritish
StatusResigned
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2002)
RoleProduction Manager
Correspondence Address31 Twine Cottages
Bury Old Road, Ramsbottom
Bury
Lancashire
BL0 0RY
Director NameSimon Stuart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 03 January 2002)
RoleCompany Director
Correspondence Address31 Twine Cottages
Bury Old Road, Ramsbottom
Bury
Lancashire
BL0 0RY
Director NameMr Michael William Dobell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year after company formation)
Appointment Duration19 years, 4 months (resigned 15 May 2021)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressSunnyside
Alderley Road
Northwich
Cheshire
CW8 4BS
Director NameMrs Denise Yvonne Dobell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1Mr David Jackson
33.33%
Ordinary
167 at £1Mr Eamon Bolger
22.27%
Ordinary
167 at £1Mr Michael Willam Dobell
22.27%
Ordinary
83 at £1Mrs Bolger
11.07%
Ordinary
83 at £1Mrs Dobell
11.07%
Ordinary

Financials

Year2014
Net Worth£1,885,670
Cash£390,266
Current Liabilities£196,725

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

4 September 2002Delivered on: 24 September 2002
Satisfied on: 26 March 2008
Persons entitled: Tilematch Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first legal mortgage any freehold leasehold or other immovable property together with all buildings, trade and other fixtures, fixed plant and machinery of the company.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 22 December 2023 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
31 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
17 June 2021Termination of appointment of Michael William Dobell as a director on 15 May 2021 (1 page)
17 June 2021Termination of appointment of Denise Yvonne Dobell as a director on 15 May 2021 (1 page)
14 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 April 2021Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 500
(4 pages)
26 December 2020Confirmation statement made on 22 December 2020 with updates (5 pages)
7 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (5 pages)
11 December 2019Appointment of Mrs Julie Bolger as a director on 24 September 2019 (2 pages)
11 December 2019Appointment of Mrs Shirley Jackson as a director on 24 September 2019 (2 pages)
11 December 2019Appointment of Mrs Denise Yvonne Dobell as a director on 24 September 2019 (2 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
11 December 2017Cessation of David Jackson as a person with significant control on 14 September 2016 (1 page)
11 December 2017Cessation of David Jackson as a person with significant control on 14 September 2016 (1 page)
11 December 2017Notification of Shirley Jackson as a person with significant control on 14 September 2016 (2 pages)
11 December 2017Notification of Shirley Jackson as a person with significant control on 14 September 2016 (2 pages)
5 December 2017Change of details for Mr David Jackson as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Change of details for Mr David Jackson as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Cessation of Michael William Dobell as a person with significant control on 5 December 2017 (1 page)
5 December 2017Cessation of Michael William Dobell as a person with significant control on 5 December 2017 (1 page)
5 December 2017Cessation of Eamonn Bolger as a person with significant control on 5 December 2017 (1 page)
5 December 2017Cessation of Eamonn Bolger as a person with significant control on 5 December 2017 (1 page)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 750
(7 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 750
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 750
(7 pages)
12 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 750
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 750
(7 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 750
(7 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Michael William Dobell on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr David Jackson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr David Jackson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Eamonn Bolger on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Michael William Dobell on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Eamonn Bolger on 18 January 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 22/12/06; full list of members (3 pages)
10 January 2007Return made up to 22/12/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Return made up to 22/12/05; full list of members (7 pages)
10 March 2006Return made up to 22/12/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 22/12/03; full list of members (7 pages)
25 February 2004Return made up to 22/12/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 22/12/02; full list of members (7 pages)
21 March 2003Return made up to 22/12/02; full list of members (7 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Ad 19/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
21 March 2002Ad 19/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Nc inc already adjusted 19/02/02 (1 page)
21 March 2002Nc inc already adjusted 19/02/02 (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
24 January 2002Company name changed hsl leasing LTD.\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed hsl leasing LTD.\certificate issued on 24/01/02 (2 pages)
10 January 2002Return made up to 22/12/01; full list of members (7 pages)
10 January 2002Return made up to 22/12/01; full list of members (7 pages)
10 January 2002Registered office changed on 10/01/02 from: 11 kenyon lane lowton warrington cheshire WA3 1LF (1 page)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 11 kenyon lane lowton warrington cheshire WA3 1LF (1 page)
10 January 2002Secretary resigned;director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
21 February 2001Registered office changed on 21/02/01 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
20 February 2001Company name changed brackenholme LTD\certificate issued on 20/02/01 (3 pages)
20 February 2001Company name changed brackenholme LTD\certificate issued on 20/02/01 (3 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 January 2001Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 December 2000Incorporation (12 pages)
22 December 2000Incorporation (12 pages)