Company NameAltrincham Removals Limited
DirectorCarl Spencer Worrall
Company StatusActive
Company Number04564407
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Carl Spencer Worrall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(3 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Secretary NameJane Worrall
NationalityBritish
StatusCurrent
Appointed25 April 2013(10 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Secretary NameClaire Louise Worrall
NationalityBritish
StatusResigned
Appointed16 January 2003(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2005)
RoleSecretary
Correspondence Address55 Perry Road
Timperley
Cheshire
WA15 7SX
Secretary NameDennis Worrall
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 April 2013)
RoleRemovals Manager
Correspondence Address196 Errwood Road
Burnage
Manchester
Lancashire
M19 1HU
Director NameCastletons Directors Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitewww.altrinchamremovals.co.uk

Location

Registered AddressUnit 1, Italia Park Estate Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

60 at £1Carl Worrall
60.00%
Ordinary
40 at £1Jane Worrall
40.00%
Ordinary

Financials

Year2014
Net Worth£60,738
Cash£62,751
Current Liabilities£62,343

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (7 months ago)
Next Return Due30 October 2024 (5 months, 2 weeks from now)

Charges

25 February 2005Delivered on: 1 March 2005
Persons entitled: Hsbc 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

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 May 2019Change of details for Mr Carl Worrall as a person with significant control on 1 May 2019 (2 pages)
7 February 2019Change of details for Mr Carl Worrall as a person with significant control on 17 October 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Registered office address changed from Unit 1, Italia Park Estate Atlantic Street Altrincham Cheshire WA14 5EJ England to Unit 1, Italia Park Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5EJ on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Unit 1, Italia Park Estate Atlantic Street Altrincham Cheshire WA14 5EJ England to Unit 1, Italia Park Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5EJ on 5 April 2017 (1 page)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 June 2016Registered office address changed from Italia Park Davenport Lane Broadheath Altrincham Cheshire WA14 5DS to Unit 1, Italia Park Estate Atlantic Street Altrincham Cheshire WA14 5EJ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Italia Park Davenport Lane Broadheath Altrincham Cheshire WA14 5DS to Unit 1, Italia Park Estate Atlantic Street Altrincham Cheshire WA14 5EJ on 21 June 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 November 2013Director's details changed for Mr Carl Worrall on 15 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Carl Worrall on 2 October 2013 (2 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Director's details changed for Mr Carl Worrall on 2 October 2013 (2 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Director's details changed for Mr Carl Worrall on 15 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Carl Worrall on 2 October 2013 (2 pages)
12 June 2013Appointment of Jane Worrall as a secretary (3 pages)
12 June 2013Appointment of Jane Worrall as a secretary (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(3 pages)
3 May 2013Termination of appointment of Dennis Worrall as a secretary (1 page)
3 May 2013Termination of appointment of Dennis Worrall as a secretary (1 page)
3 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(3 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 December 2009Director's details changed for Mr Carl Worrall on 16 October 2009 (2 pages)
4 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Carl Worrall on 16 October 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page)
7 September 2009Registered office changed on 07/09/2009 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
28 November 2008Return made up to 16/10/08; full list of members (3 pages)
28 November 2008Return made up to 16/10/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 16/10/07; full list of members (2 pages)
8 November 2007Return made up to 16/10/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 16/10/06; full list of members (2 pages)
2 November 2006Return made up to 16/10/06; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2005Return made up to 16/10/05; full list of members (6 pages)
25 October 2005Return made up to 16/10/05; full list of members (6 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 16/10/04; full list of members (6 pages)
23 November 2004Return made up to 16/10/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Registered office changed on 27/04/04 from: suite 4 wilmslow house, grove way wilmslow cheshire SK9 5AG (1 page)
27 April 2004Registered office changed on 27/04/04 from: suite 4 wilmslow house, grove way wilmslow cheshire SK9 5AG (1 page)
25 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 October 2003Return made up to 16/10/03; full list of members (6 pages)
21 October 2003Return made up to 16/10/03; full list of members (6 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
15 January 2003Company name changed hoskins administration LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed hoskins administration LIMITED\certificate issued on 15/01/03 (2 pages)
16 October 2002Incorporation (14 pages)
16 October 2002Incorporation (14 pages)