Beal Lane
Shaw
Lancashire
OL2 8PP
Director Name | Sybil Jane McIver |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bamford Way Rochdale Lancashire OL11 5NB |
Director Name | Ian Gordon McIver |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millcroft Beal Lane Shaw Lancashire OL2 8PP |
Secretary Name | Sybil Jane McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bamford Way Rochdale Lancashire OL11 5NB |
Secretary Name | Gail Alison Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 July 2017) |
Role | Classroom Assistant |
Correspondence Address | Millcroft Beal Lane Shaw Lancashire OL2 8PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | whitworthmallison.co.uk |
---|
Registered Address | Millcroft Beal Lane Shaw Lancashire OL2 8PP |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
18.3k at £1 | Ian Mciver 61.00% Ordinary |
---|---|
11.7k at £1 | Nicholas Mciver 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,073 |
Current Liabilities | £196 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
22 June 2010 | Delivered on: 1 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or whitworth mallinson & company limited to the chargee on any account whatsoever. Particulars: F/H millcroft beal lane shaw oldham t/no GM903117. Outstanding |
---|---|
1 March 2010 | Delivered on: 11 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Nicholas Mciver on 9 April 2018 (2 pages) |
9 April 2018 | Change of details for Mr Nicholas Mciver as a person with significant control on 9 April 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 October 2017 | Termination of appointment of Gail Alison Christian as a secretary on 6 July 2017 (1 page) |
11 October 2017 | Termination of appointment of Gail Alison Christian as a secretary on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Nicholas Mciver as a person with significant control on 20 June 2017 (2 pages) |
6 July 2017 | Notification of Nicholas Mciver as a person with significant control on 20 June 2017 (2 pages) |
6 July 2017 | Notification of Nicholas Mciver as a person with significant control on 6 July 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 February 2015 | Termination of appointment of Ian Gordon Mciver as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Ian Gordon Mciver as a director on 23 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Director's details changed for Nicholas Mciver on 1 June 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Gail Alison Christian on 1 June 2013 (1 page) |
17 July 2013 | Director's details changed for Nicholas Mciver on 1 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Ian Gordon Mciver on 1 June 2013 (2 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Director's details changed for Ian Gordon Mciver on 1 June 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Gail Alison Christian on 1 June 2013 (1 page) |
17 July 2013 | Secretary's details changed for Gail Alison Christian on 1 June 2013 (1 page) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director sybil mciver (1 page) |
6 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director sybil mciver (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
11 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Return made up to 21/06/05; full list of members (3 pages) |
3 October 2005 | Return made up to 21/06/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members
|
5 July 2003 | Return made up to 21/06/03; full list of members
|
15 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 October 2001 | Ad 24/08/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
10 October 2001 | Ad 24/08/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
10 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
10 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
21 June 2001 | Incorporation (32 pages) |
21 June 2001 | Incorporation (32 pages) |