Stockport
Cheshire
SK1 1EB
Director Name | Mr Bernard Solomon Verby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Secretary Name | Mr Bernard Solomon Verby |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Adam Alexander Rhodes |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Kevin Paul McCay |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Wendlebury Green Royton Oldham Lancashire OL2 6SL |
Director Name | Mr Christopher Nigel Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | John Richard Mark Sutcliffe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Michael John Nicholas Lowe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 February 2024) |
Role | Tax Practitioner |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | dlwb.co.uk |
---|
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Mr Bernard S. Verby 56.60% Ordinary A |
---|---|
20 at £1 | S. Rhodes 18.87% Ordinary A |
20 at £1 | Sharon Diane Rhodes 18.87% Ordinary A |
14 at £0.1 | C. Jackson 1.32% Ordinary B |
10 at £0.1 | Mr Bernard S. Verby 0.94% Ordinary B |
10 at £0.1 | Mr K.p. Mccay 0.94% Ordinary B |
10 at £0.1 | Mrs L. Mccay 0.94% Ordinary B |
6 at £0.1 | S. Jackson 0.57% Ordinary B |
5 at £0.1 | S. Rhodes 0.47% Ordinary B |
5 at £0.1 | Sharon Diane Rhodes 0.47% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£32,216 |
Cash | £11,199 |
Current Liabilities | £140,598 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 October 2003 | Delivered on: 11 October 2003 Persons entitled: Barclays 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 |
---|
14 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
---|---|
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 January 2019 | Termination of appointment of Christopher Nigel Jackson as a director on 22 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Adam Alexander Rhodes as a director on 1 January 2019 (2 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of John Richard Mark Sutcliffe as a director on 12 June 2018 (1 page) |
25 January 2018 | Secretary's details changed for Mr Bernard Solomon Verby on 25 January 2018 (1 page) |
25 January 2018 | Director's details changed for Michael John Nicholas Lowe on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for John Richard Mark Sutcliffe on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Steven Lewis Rhodes on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Bernard Solomon Verby on 25 January 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (7 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (7 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
18 July 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
10 July 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
10 July 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
12 January 2017 | Termination of appointment of Kevin Paul Mccay as a director on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Kevin Paul Mccay as a director on 31 December 2016 (2 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
25 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for John Richard Mark Sutcliffe on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Christopher Nigel Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Christopher Nigel Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for John Richard Mark Sutcliffe on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Michael John Nicholas Lowe on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Kevin Paul Mccay on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Michael John Nicholas Lowe on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for John Richard Mark Sutcliffe on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Christopher Nigel Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Kevin Paul Mccay on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Kevin Paul Mccay on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Michael John Nicholas Lowe on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Director's details changed for Christopher Nigel Jackson on 1 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Christopher Nigel Jackson on 1 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Christopher Nigel Jackson on 1 November 2009 (3 pages) |
21 July 2009 | Director and secretary's change of particulars / bernard verby / 01/02/2009 (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
21 July 2009 | Director and secretary's change of particulars / bernard verby / 01/02/2009 (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 March 2009 | S-div (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | S-div (1 page) |
9 March 2009 | Resolutions
|
18 February 2009 | Ad 01/02/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages) |
18 February 2009 | Ad 01/02/09\gbp si 2@1=2\gbp ic 104/106\ (2 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2007 | Return made up to 17/07/07; no change of members (9 pages) |
25 July 2007 | Return made up to 17/07/07; no change of members (9 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2004 | Return made up to 17/07/04; full list of members
|
15 July 2004 | Return made up to 17/07/04; full list of members
|
1 July 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
21 October 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 102/104 (2 pages) |
21 October 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 102/104 (2 pages) |
11 October 2003 | Particulars of mortgage/charge (9 pages) |
11 October 2003 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Resolutions
|
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Ad 17/07/03--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
27 July 2003 | Resolutions
|
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 July 2003 | Ad 17/07/03--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
27 July 2003 | Ad 17/07/03--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Ad 17/07/03--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
17 July 2003 | Incorporation (13 pages) |
17 July 2003 | Incorporation (13 pages) |