South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Secretary Name | Mrs Toni Marie Wootton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Kingfisher Court South Lancashire Industrial Estate Wigan Lancashire WN4 9DW |
Director Name | Mr James Fraser Patrick |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(20 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Kingfisher Court South Lancashire Industrial Estate Wigan Lancashire WN4 9DW |
Director Name | Nicholas Edwin Hodge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 6 Heaton Way Weston Crewe Cheshire CW2 5FJ |
Director Name | Mr William John Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Unit 4 Kingfisher Court South Lancashire Industrial Estate Wigan Lancashire WN4 9DW |
Secretary Name | Hayley Marie Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 6 Heaton Way Weston Crewe Cheshire CW2 5FJ |
Director Name | Steve Bazeley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years after company formation) |
Appointment Duration | 1 month (resigned 03 November 2004) |
Role | Area Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Betsham Road Maidstone Kent ME15 8TX |
Director Name | Mr Gary Weston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years after company formation) |
Appointment Duration | 3 months (resigned 04 January 2005) |
Role | Area |
Country of Residence | England |
Correspondence Address | 22 Rowan Grove Huyton Merseyside L36 5XX |
Director Name | Mr Ian Herbert Clarke |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2011) |
Role | Roofing |
Country of Residence | England |
Correspondence Address | Unit 4 Kingfisher Court South Lancashire Industrial Estate Wigan Lancashire WN4 9DW |
Director Name | Mr Stephen Parr |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2016) |
Role | Roofing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Kingfisher Court South Lancashire Industrial Estate Wigan Lancashire WN4 9DW |
Director Name | Mr Adrian Graham Massey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Kingfisher Court South Lancashire Industrial Estate Wigan Lancashire WN4 9DW |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 01942 270878 |
---|---|
Telephone region | Wigan |
Registered Address | Unit 4 Kingfisher Court South Lancashire Industrial Estate Wigan Lancashire WN4 9DW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr William John Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,533,412 |
Cash | £336,305 |
Current Liabilities | £1,692,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
6 March 2014 | Delivered on: 13 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 December 2011 | Delivered on: 16 December 2011 Satisfied on: 8 April 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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 see image for full details. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 28 March 2013 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 May 2004 | Delivered on: 18 May 2004 Satisfied on: 3 December 2011 Persons entitled: Bibby Factors Northwest LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
10 January 2002 | Delivered on: 12 January 2002 Satisfied on: 3 December 2011 Persons entitled: Potential Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
---|---|
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
30 March 2017 | Satisfaction of charge 042901720005 in full (1 page) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
15 April 2016 | Termination of appointment of Adrian Graham Massey as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Stephen Parr as a director on 31 March 2016 (1 page) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 April 2014 | Satisfaction of charge 4 in full (1 page) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 March 2014 | Registration of charge 042901720005 (5 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2013 | Appointment of Mr Adrian Graham Massey as a director (2 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 December 2011 | Termination of appointment of Ian Clarke as a director (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Mrs Toni Marie Wootton on 1 September 2010 (1 page) |
7 October 2010 | Director's details changed for Stephen Parr on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Toni Marie Wootton on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr William John Campbell on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ian Herbert Clarke on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr William John Campbell on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Stephen Parr on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ian Herbert Clarke on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Mrs Toni Marie Wootton on 1 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Toni Marie Wootton on 1 September 2010 (1 page) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from unit 10A moston road sandbach cheshire CW11 3HL (1 page) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from unit 4 kingfisher court south lancashire industrial estate wigan lancashire WN4 9DW (1 page) |
20 August 2008 | Appointment terminated secretary hayley hodge (1 page) |
20 August 2008 | Secretary appointed mrs toni marie wootton (1 page) |
13 November 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
16 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 October 2006 | Section 391 (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
9 April 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
3 February 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Return made up to 19/09/03; full list of members
|
30 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
8 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
12 January 2002 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Ad 19/09/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
27 September 2001 | Ad 19/09/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
19 September 2001 | Incorporation (10 pages) |