Wilmslow
Cheshire
SK9 2LN
Secretary Name | Mr Michael Joseph Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 116 Adlington Road Wilmslow Cheshire SK9 2LN |
Director Name | Mr Benjamin Jacob Wright |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Darwen House Walker Business Park Blackburn BB1 2QE |
Director Name | Mr Sean Justin Flynn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 23 March 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 121 Mustard Lane Croft Warrington WA3 7BD |
Director Name | Mr Daniel Patrick Wright |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldside Macclesfield Road Alderley Edge Cheshire SK9 7BN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 8 Longsight Road Holcombe Brook Bury BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
12.3k at £1 | Michael Joseph Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £509,646 |
Cash | £661,539 |
Current Liabilities | £672,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 January 2019 | Delivered on: 9 January 2019 Persons entitled: Michael Joseph Wright Cherry Wright Benjamin Jacob Wright Robert Graham Trustees Limited Classification: A registered charge Particulars: Bank hall estate barn liverpool road bretherton PR26 9AT registered at the land registry under title number LA931023. Outstanding |
---|---|
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Michael Joseph Wright Cherry Wright Benjamin Jacob Wright Robert Graham Trustees Limited Gabrielle Wright Daniel Patrick Michael Wright Cherry Wright Michael Joseph Wright Classification: A registered charge Particulars: F/H bank hall estate barn liverpool road bretherton t/no LA931023. F/h 34 marston close whitefield manchester t/no GM6216. L/h 8 short street wigan t/no GM821091. Outstanding |
16 May 2003 | Delivered on: 20 May 2003 Persons entitled: Yorkshire 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: The property k/a bank hall estate farm, liverpool road, bretherton, leyland PR16 9AT t/n LA931023, the company assigns to the bank, any option to purchase or right of pre-emption to acquire the f/h or superior l/h or have a new lease of the property, any proceeds of sale, letting or other disposition of the property;. See the mortgage charge document for full details. Outstanding |
13 May 2003 | Delivered on: 17 May 2003 Persons entitled: Yorkshire 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 |
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
5 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 December 2021 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 March 2021 | Previous accounting period extended from 25 March 2020 to 1 April 2020 (1 page) |
11 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021 (1 page) |
15 April 2020 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Tottington Road Bolton BL2 4BN on 15 April 2020 (1 page) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 July 2019 | Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 January 2019 | Registration of charge 046465770004, created on 7 January 2019 (39 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Resolutions
|
22 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
14 June 2017 | Satisfaction of charge 2 in full (2 pages) |
14 June 2017 | Satisfaction of charge 2 in full (2 pages) |
14 June 2017 | Satisfaction of charge 1 in full (2 pages) |
14 June 2017 | Satisfaction of charge 1 in full (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 October 2015 | Termination of appointment of Daniel Patrick Wright as a director on 28 February 2015 (1 page) |
15 October 2015 | Termination of appointment of Daniel Patrick Wright as a director on 28 February 2015 (1 page) |
13 April 2015 | Appointment of Benjamin Jacob Wright as a director on 28 February 2015 (3 pages) |
13 April 2015 | Appointment of Benjamin Jacob Wright as a director on 28 February 2015 (3 pages) |
20 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Registration of charge 046465770003, created on 8 August 2014 (28 pages) |
12 August 2014 | Registration of charge 046465770003, created on 8 August 2014 (28 pages) |
12 August 2014 | Registration of charge 046465770003, created on 8 August 2014 (28 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2014 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
23 May 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Previous accounting period extended from 27 December 2010 to 31 March 2011 (1 page) |
14 September 2011 | Previous accounting period extended from 27 December 2010 to 31 March 2011 (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Appointment of Mr Patrick Michael Wright as a director (2 pages) |
27 May 2011 | Director's details changed for Mr Patrick Michael Wright on 27 May 2011 (2 pages) |
27 May 2011 | Appointment of Mr Patrick Michael Wright as a director (2 pages) |
27 May 2011 | Director's details changed for Mr Patrick Michael Wright on 27 May 2011 (2 pages) |
10 May 2011 | Termination of appointment of Sean Flynn as a director (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
10 May 2011 | Termination of appointment of Sean Flynn as a director (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
10 May 2011 | Resolutions
|
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Previous accounting period shortened from 28 December 2009 to 27 December 2009 (1 page) |
21 September 2010 | Previous accounting period shortened from 28 December 2009 to 27 December 2009 (1 page) |
20 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from fourways house 57 hilton street manchester M1 2EJ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from fourways house 57 hilton street manchester M1 2EJ (1 page) |
28 October 2008 | Accounting reference date shortened from 29/12/2007 to 28/12/2007 (1 page) |
28 October 2008 | Accounting reference date shortened from 29/12/2007 to 28/12/2007 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 March 2008 | Return made up to 24/01/08; no change of members (7 pages) |
12 March 2008 | Return made up to 24/01/08; no change of members (7 pages) |
22 October 2007 | Accounting reference date shortened from 30/12/06 to 29/12/06 (1 page) |
22 October 2007 | Accounting reference date shortened from 30/12/06 to 29/12/06 (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
7 November 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
7 November 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M12 (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M12 (1 page) |
23 June 2006 | Return made up to 24/01/06; full list of members (7 pages) |
23 June 2006 | Return made up to 24/01/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 June 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 June 2005 | £ nc 100/1000 28/12/04 (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Ad 28/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 June 2005 | £ nc 100/1000 28/12/04 (1 page) |
24 June 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 June 2005 | Ad 28/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 June 2005 | Resolutions
|
3 March 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 November 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2003 | Particulars of mortgage/charge (4 pages) |
17 May 2003 | Particulars of mortgage/charge (4 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 335, wellington road north heaton chapel stockport SK4 4QG (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 335, wellington road north heaton chapel stockport SK4 4QG (1 page) |
15 April 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Incorporation (16 pages) |