Wigan
Lancashire
WN1 1NN
Director Name | Miss Kay Margaret Stewart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18-20 Library Street Wigan Lancashire WN1 1NN |
Secretary Name | Kay Margaret Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18-20 Library Street Wigan Lancashire WN1 1NN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | elainestewart.co.uk |
---|
Registered Address | 18-20 Library Street Wigan Lancashire WN1 1NN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
50 at £1 | Elaine Stewart 50.00% Ordinary |
---|---|
50 at £1 | Kay Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,514 |
Cash | £33,675 |
Current Liabilities | £77,803 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
12 November 2015 | Delivered on: 14 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor and basement premises 18-22 library street wigan. Outstanding |
---|---|
13 July 2015 | Delivered on: 14 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 January 2004 | Delivered on: 17 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 college avenue 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 |
3 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
8 February 2021 | Change of details for Ms Marie Elaine Stewart as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Elaine Stewart on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Elaine Stewart on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Miss Kay Margaret Stewart on 8 February 2021 (2 pages) |
8 February 2021 | Secretary's details changed for Kay Margaret Stewart on 8 February 2021 (1 page) |
8 February 2021 | Change of details for Miss Kay Margaret Stewart as a person with significant control on 7 February 2021 (2 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 September 2019 | Amended micro company accounts made up to 31 October 2018 (4 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 November 2017 | Change of details for Miss Kay Margaret Stewart as a person with significant control on 19 October 2017 (2 pages) |
7 November 2017 | Change of details for Miss Kay Margaret Stewart as a person with significant control on 19 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 March 2016 | Registered office address changed from 1 College Avenue Wigan Lancashire WN1 1DF to 18-20 Library Street Wigan Lancashire WN1 1NN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 1 College Avenue Wigan Lancashire WN1 1DF to 18-20 Library Street Wigan Lancashire WN1 1NN on 10 March 2016 (1 page) |
14 November 2015 | Registration of charge 045671910003, created on 12 November 2015 (10 pages) |
14 November 2015 | Registration of charge 045671910003, created on 12 November 2015 (10 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Registration of charge 045671910002, created on 13 July 2015 (5 pages) |
14 July 2015 | Registration of charge 045671910002, created on 13 July 2015 (5 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Secretary's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages) |
21 October 2013 | Director's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages) |
21 October 2013 | Director's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 December 2009 | Director's details changed for Kay Margaret Stewart on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Elaine Stewart on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Elaine Stewart on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kay Margaret Stewart on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kay Margaret Stewart on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Elaine Stewart on 1 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / elaine stewart / 01/11/2007 (1 page) |
12 December 2008 | Director's change of particulars / elaine stewart / 01/11/2007 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
30 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 10-12 upper dicconson street wigan lancashire WN1 2AD (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 10-12 upper dicconson street wigan lancashire WN1 2AD (1 page) |
12 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
28 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 October 2002 | Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 October 2002 | Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |