Pemberton
Wigan
Lancashire
WN5 8EG
Director Name | Mr Alan Rushton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Leopold Street Pemberton Wigan Lancashire WN5 8EG |
Director Name | John Joseph Kenny |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brooklands 5a Heskin Lane Ormskirk Lancashire L39 1LR |
Secretary Name | Julie Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 5a Brooklands Heskin Lane Ormskirk Lancashire L39 1LR |
Director Name | Mr Barry Beesley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Leopold Street Pemberton Wigan Lancashire WN5 8EG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | hbswigan.co.uk |
---|
Registered Address | Unit 1 Leopold Street Pemberton Wigan Lancashire WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
1 at £1 | John Kenny 50.00% Ordinary |
---|---|
1 at £1 | Julie Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,952,257 |
Cash | £1,938,950 |
Current Liabilities | £332,536 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
15 August 2022 | Delivered on: 19 August 2022 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
30 June 2016 | Delivered on: 18 July 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
2 December 2005 | Delivered on: 9 December 2005 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. See the mortgage charge document for full details. Outstanding |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 September 2016 | Sub-division of shares on 30 June 2016 (4 pages) |
2 September 2016 | Sub-division of shares on 30 June 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Registration of charge 045638050003, created on 30 June 2016 (9 pages) |
18 July 2016 | Registration of charge 045638050003, created on 30 June 2016 (9 pages) |
11 July 2016 | Termination of appointment of John Joseph Kenny as a director on 30 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Alan Rushton as a director on 30 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Barry Beesley as a director on 30 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of John Joseph Kenny as a director on 30 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Barry Beesley as a director on 30 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Alan Rushton as a director on 30 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Julie Kenny as a secretary on 30 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Philip Blackledge as a director on 30 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Julie Kenny as a secretary on 30 June 2016 (1 page) |
11 July 2016 | Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Unit 1 Leopold Street Pemberton Wigan Lancashire WN5 8EG on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Philip Blackledge as a director on 30 June 2016 (2 pages) |
11 July 2016 | Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Unit 1 Leopold Street Pemberton Wigan Lancashire WN5 8EG on 11 July 2016 (1 page) |
30 June 2016 | Registration of charge 045638050002, created on 30 June 2016 (20 pages) |
30 June 2016 | Registration of charge 045638050002, created on 30 June 2016 (20 pages) |
22 June 2016 | Satisfaction of charge 1 in full (2 pages) |
22 June 2016 | Satisfaction of charge 1 in full (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
28 May 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Secretary's details changed for Julie Hope on 18 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Julie Hope on 18 May 2010 (1 page) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Director's details changed for John Joseph Kenny on 22 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for John Joseph Kenny on 22 October 2009 (2 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
1 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 99 stanley road bootle liverpool L20 7DA (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 99 stanley road bootle liverpool L20 7DA (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
19 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | New director appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
16 October 2002 | Incorporation (12 pages) |
16 October 2002 | Incorporation (12 pages) |