Company NameWashcraft Ltd
DirectorsShane Irwin Mahoney and Jordan Robert Brackett
Company StatusActive
Company Number05007529
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameShane Irwin Mahoney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed21 January 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Jordan Robert Brackett
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(19 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressChanters Industrial Estate Atherton
Manchester
M46 9SD
Director NameMr Carl Strangeway
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5PN
Secretary NameEmma Strangeway
NationalityBritish
StatusResigned
Appointed19 March 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 29 June 2015)
RoleCompany Director
Correspondence Address13 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5PN
Director NameMr Duncan Fishwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate Atherton
Manchester
M46 9SD
Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate Atherton
Manchester
M46 9SD
Director NameMs Susan Mary Bean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Daniel John Burden
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.washcraftltd.co.uk

Location

Registered AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,730
Cash£3,075
Current Liabilities£51,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

1 July 2004Delivered on: 6 July 2004
Satisfied on: 21 May 2015
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.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
7 February 2024Current accounting period shortened from 31 December 2024 to 30 September 2024 (1 page)
16 December 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
16 October 2023Termination of appointment of Daniel John Burden as a director on 13 October 2023 (1 page)
14 July 2023Appointment of Mr Jordan Robert Brackett as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Susan Mary Bean as a director on 14 July 2023 (1 page)
15 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
26 January 2022Appointment of Shane Irwin Mahoney as a director on 21 January 2022 (2 pages)
26 January 2022Termination of appointment of David Lee Oliver as a director on 21 January 2022 (1 page)
26 January 2022Appointment of Ms Susan Mary Bean as a director on 21 January 2022 (2 pages)
26 January 2022Appointment of Daniel John Burden as a director on 21 January 2022 (2 pages)
26 January 2022Termination of appointment of Duncan Fishwick as a director on 21 January 2022 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (7 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
25 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 November 2015Termination of appointment of Carl Strangeway as a director on 29 June 2015 (1 page)
25 November 2015Termination of appointment of Carl Strangeway as a director on 29 June 2015 (1 page)
25 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 July 2015Appointment of Mr David Lee Oliver as a director on 29 June 2015 (2 pages)
30 July 2015Appointment of Mr Duncan Fishwick as a director on 29 June 2015 (2 pages)
30 July 2015Appointment of Mr Duncan Fishwick as a director on 29 June 2015 (2 pages)
30 July 2015Appointment of Mr David Lee Oliver as a director on 29 June 2015 (2 pages)
17 July 2015Termination of appointment of Emma Strangeway as a secretary on 29 June 2015 (1 page)
17 July 2015Termination of appointment of Emma Strangeway as a secretary on 29 June 2015 (1 page)
17 July 2015Registered office address changed from 13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN to Chanters Industrial Estate Atherton Manchester M46 9SD on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN to Chanters Industrial Estate Atherton Manchester M46 9SD on 17 July 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Satisfaction of charge 1 in full (4 pages)
21 May 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Director's details changed for Carl Strangeway on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Carl Strangeway on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Return made up to 06/01/09; full list of members (3 pages)
19 January 2009Return made up to 06/01/09; full list of members (3 pages)
25 February 2008Return made up to 06/01/08; full list of members (3 pages)
25 February 2008Return made up to 06/01/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
6 March 2006Return made up to 06/01/06; full list of members (6 pages)
6 March 2006Return made up to 06/01/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 March 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
4 March 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
25 February 2005Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Registered office changed on 08/01/04 from: 438 chester road, woodford stockport cheshire SK7 1QS (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Registered office changed on 08/01/04 from: 438 chester road, woodford stockport cheshire SK7 1QS (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Incorporation (9 pages)