Lower Green Lane
Astley
Manchester
M29 7JZ
Director Name | Mr Jonathan Alan Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Phillips Sawmill Lower Green Lane Astley Manchester M29 7JZ |
Secretary Name | Mr Jonathan Grant |
---|---|
Status | Current |
Appointed | 20 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Phillips Sawmill Lower Green Lane Astley Manchester M29 7JZ |
Director Name | Mr Alan Osborne Grant |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverdale Rappax Road Hale Altrincham Cheshire WA15 0NT |
Secretary Name | Mr Alan Osborne Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverdale Rappax Road Hale Altrincham Cheshire WA15 0NT |
Secretary Name | Mrs Marie-Christine Higgs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterslea Drive Heaton Bolton BL1 5FA |
Secretary Name | Mrs Marie-Christine Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterslea Drive Heaton Bolton BL1 5FA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | whowardtimber.co.uk |
---|---|
Telephone | 01942 881900 |
Telephone region | Wigan |
Registered Address | Phillips Sawmill Lower Green Lane Astley Manchester M29 7JZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Jonathan Alan Grant 9.49% A |
---|---|
3k at £1 | Mrs Frances Barbara Grant 9.49% A |
3k at £1 | Trustees Of Aog Discretionary Settlement 9.49% B |
3k at £1 | Trustees Of Fbg Discretionary Settlement 9.49% B |
1.5k at £1 | Fbg Discretionary Settlement Of Primarily A/c Jag 4.75% A |
9k at £1 | Trustees Of Alan Osborne Grant Discretionary Will Trust 28.48% A |
7.5k at £1 | Aog Discretionary Settlement Of Primarily A/c Jag 23.73% A |
600 at £1 | Trustee Of Alan Osborne Grant Discretionary Will Trust 1.90% D |
500 at £1 | Jonathan Alan Grant 1.58% D |
100 at £1 | Emma Frances Daynes 0.32% D |
100 at £1 | Mrs Frances Barbara Grant 0.32% D |
100 at £1 | Trustee Of Alan Osborne Grant Discretionary Will Trust 0.32% C |
100 at £1 | Trustee Of Emma Frances Daynes A/c Kcd 0.32% D |
100 at £1 | Trustee Of Emma Frances Daynes A/c Lrd 0.32% D |
Year | 2014 |
---|---|
Turnover | £17,627,159 |
Gross Profit | £5,968,520 |
Net Worth | £3,448,749 |
Cash | £170,157 |
Current Liabilities | £6,469,004 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
29 June 2018 | Delivered on: 17 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A fixed charge over any of the following property of the company:. All legal interest in the property (known as albion park, warrington road, glazebury, warrington, WA3 5PG registered under title numbers CH259596, CH265327, MAN254323 and CH275241;. Any other interest in the property;. All rents receivable from any lease granted of the property;. The proceeds of any insurance affecting the property;. All fixtures and fittings not forming part of the property;. All plant and machinery at the property, including any associated warranties and maintenance contracts; and. All furniture and furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
---|---|
8 June 2015 | Delivered on: 10 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
---|---|
28 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
24 May 2019 | Director's details changed for Mrs Frances Barbara Grant on 11 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr Jonathan Alan Grant on 11 May 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
17 July 2018 | Registration of charge 041798130002, created on 29 June 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
4 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 June 2015 | Registration of charge 041798130001, created on 8 June 2015 (5 pages) |
10 June 2015 | Registration of charge 041798130001, created on 8 June 2015 (5 pages) |
10 June 2015 | Registration of charge 041798130001, created on 8 June 2015 (5 pages) |
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 February 2014 | Company name changed valbonne holdings LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed valbonne holdings LIMITED\certificate issued on 04/02/14
|
10 January 2014 | Resolutions
|
10 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Change of name notice (2 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
24 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Termination of appointment of Marie-Christine Higgs as a secretary (1 page) |
24 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Termination of appointment of Marie-Christine Higgs as a secretary (1 page) |
23 April 2013 | Termination of appointment of Marie-Christine Higgs as a secretary (1 page) |
23 April 2013 | Termination of appointment of Marie-Christine Higgs as a secretary (1 page) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
20 September 2011 | Appointment of Mr Jonathan Grant as a secretary (1 page) |
20 September 2011 | Appointment of Mr Jonathan Grant as a secretary (1 page) |
20 September 2011 | Termination of appointment of Marie-Christine Higgs as a secretary (1 page) |
20 September 2011 | Termination of appointment of Marie-Christine Higgs as a secretary (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
25 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Director's details changed for Mrs Frances Barbara Grant on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Frances Barbara Grant on 14 March 2010 (2 pages) |
19 May 2009 | Return made up to 14/03/09; full list of members (9 pages) |
19 May 2009 | Return made up to 14/03/09; full list of members (9 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 July 2008 | Return made up to 14/03/08; full list of members (9 pages) |
11 July 2008 | Return made up to 14/03/08; full list of members (9 pages) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Return made up to 14/03/07; full list of members (13 pages) |
2 January 2008 | Return made up to 14/03/07; full list of members (13 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 October 2006 | Secretary resigned;director resigned (1 page) |
9 October 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Return made up to 14/03/06; full list of members
|
9 June 2006 | Return made up to 14/03/06; full list of members
|
19 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 14/03/05; full list of members (6 pages) |
12 July 2005 | Return made up to 14/03/05; full list of members (6 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2004 | Return made up to 14/03/04; full list of members (12 pages) |
12 May 2004 | Return made up to 14/03/04; full list of members (12 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 May 2003 | Return made up to 14/03/03; full list of members (12 pages) |
13 May 2003 | Return made up to 14/03/03; full list of members (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 May 2002 | Ad 15/06/01--------- £ si 24099@1=24099 £ ic 1/24100 (2 pages) |
14 May 2002 | Return made up to 14/03/02; full list of members
|
14 May 2002 | Ad 15/06/01--------- £ si 6800@1=6800 £ ic 24100/30900 (2 pages) |
14 May 2002 | Ad 15/06/01--------- £ si 24099@1=24099 £ ic 1/24100 (2 pages) |
14 May 2002 | Ad 15/06/01--------- £ si 6800@1=6800 £ ic 24100/30900 (2 pages) |
14 May 2002 | Return made up to 14/03/02; full list of members
|
14 May 2002 | Ad 15/06/01--------- £ si 700@1=700 £ ic 30900/31600 (2 pages) |
14 May 2002 | Ad 15/06/01--------- £ si 700@1=700 £ ic 30900/31600 (2 pages) |
15 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Incorporation (21 pages) |
14 March 2001 | Incorporation (21 pages) |