Standish
Wigan
Lancashire
WN6 0AD
Secretary Name | Amanda Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Copeland Drive Standish Wigan Lancashire WN6 0XR |
Director Name | Mark Warren Shuttleworth |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Newby Avenue Fleetwood Lancashire FY7 8NJ |
Director Name | Mr Michael Kieran Wignall |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Ian Anthony Poole |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Frank Maxwell |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 257 Miles Lane Appley Bridge Wigan Lancashire WN6 9JA |
Director Name | Janice Maxwell |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 29 Coniston Avenue Wigan Lancashire WN1 2EY |
Secretary Name | Mr Andrew Steven Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 29 Coniston Avenue Wigan Lancashire WN1 2EY |
Director Name | Thomas Harold Jennings |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2012) |
Role | Sales Director |
Correspondence Address | 92 Windsor Road Ashton-In-Makerfield Lancashire WN4 9ES |
Director Name | Mark Warren Shuttleworth |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | 2 Newby Avenue Fleetwood Lancashire FY7 8NJ |
Director Name | Mr Andrew James Watson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 July 2016) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | amspec.co.uk |
---|---|
Telephone | 01924 631342 |
Telephone region | Wakefield |
Registered Address | Kilshaw Street Lamberhead Industrial Estate Pemberton Wigan Lancashire WN5 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
41 at £1 | Mr Andrew Steven Maxwell 51.25% Ordinary A |
---|---|
29 at £1 | Mrs Janice Maxwell 36.25% Ordinary B |
10 at £1 | Mark Warren Shuttleworth 12.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £782,092 |
Cash | £231,554 |
Current Liabilities | £1,151,161 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2023 (2 months, 1 week from now) |
22 December 2017 | Delivered on: 12 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 kilshaw street, pemberton, wigan. Outstanding |
---|---|
13 December 2011 | Delivered on: 22 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north east side of kilshaw street wigan t/nos. GM541005 GM371899 and GM184007 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
26 February 2007 | Delivered on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and unit at leopold street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2003 | Delivered on: 7 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
---|---|
21 September 2021 | Full accounts made up to 31 March 2021 (27 pages) |
1 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 July 2020 | Registered office address changed from Douglas Bank House Wigan Lane Lancashire WN1 2TB to Kilshaw Street Lamberhead Industrial Estate Pemberton Wigan Lancashire WN5 8EA on 10 July 2020 (1 page) |
8 July 2020 | Full accounts made up to 31 March 2020 (24 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 March 2018 (20 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
12 January 2018 | Registration of charge 043791060004, created on 22 December 2017 (8 pages) |
5 January 2018 | Appointment of Mr Ian Anthony Poole as a director on 3 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Michael Kieran Wignall as a director on 3 January 2018 (2 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
1 August 2016 | Termination of appointment of Andrew James Watson as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Andrew James Watson as a director on 29 July 2016 (1 page) |
14 June 2016 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 20 February 2016
|
26 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 December 2015 | Appointment of Mr Andrew James Watson as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Andrew James Watson as a director on 2 December 2015 (2 pages) |
20 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (6 pages) |
9 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Termination of appointment of Thomas Jennings as a director (1 page) |
29 January 2013 | Termination of appointment of Thomas Jennings as a director (1 page) |
19 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Thomas Harold Jennings on 9 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Thomas Harold Jennings on 9 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Thomas Harold Jennings on 9 February 2011 (2 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
11 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (5 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 April 2008 | Return made up to 21/02/08; full list of members (7 pages) |
2 April 2008 | Director's change of particulars / thomas jennings / 04/01/2008 (1 page) |
2 April 2008 | Return made up to 21/02/08; full list of members (7 pages) |
2 April 2008 | Director's change of particulars / thomas jennings / 04/01/2008 (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Notice of assignment of name or new name to shares (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Notice of assignment of name or new name to shares (1 page) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 June 2005 | Secretary's particulars changed (2 pages) |
1 June 2005 | Secretary's particulars changed (2 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 21/02/05; full list of members
|
28 February 2005 | Return made up to 21/02/05; full list of members
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
30 September 2004 | Nc inc already adjusted 10/08/04 (1 page) |
30 September 2004 | Nc inc already adjusted 10/08/04 (1 page) |
14 September 2004 | Ad 10/08/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 September 2004 | Nc inc already adjusted 10/08/04 (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Ad 10/08/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 September 2004 | Nc inc already adjusted 10/08/04 (1 page) |
14 September 2004 | Resolutions
|
4 August 2004 | Registered office changed on 04/08/04 from: unit 9, hope enterprise centre scot lane wigan lancashire WN5 0PN (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: unit 9, hope enterprise centre scot lane wigan lancashire WN5 0PN (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
11 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Return made up to 21/02/03; full list of members (6 pages) |
23 July 2003 | Return made up to 21/02/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
6 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (14 pages) |
21 February 2002 | Incorporation (14 pages) |