Manchester
Lancashire
M15 4JE
Director Name | Mr William David Walker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2004(3 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Paul Peter Crookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(3 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Consulting Engineer |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mrs Denise Anne Crookes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mrs Jill Anita Walker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Andrew Nicholas Ringland |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Christopher James Alexander Skinner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Timothy John Evans |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alperton House 30 St Mary's Parsonage Manchester Lancashire M3 2WJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | cwcon.co.uk |
---|
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Timothy John Evans 8.11% Ordinary E |
---|---|
85 at £1 | Denise Anne Crookes 22.97% Ordinary D |
85 at £1 | Jill Anita Walker 22.97% Ordinary C |
85 at £1 | Paul Peter Crookes 22.97% Ordinary B |
85 at £1 | William David Walker 22.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £374,172 |
Cash | £139,582 |
Current Liabilities | £465,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 March 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
22 January 2020 | Appointment of Mr Christopher James Alexander Skinner as a director on 12 November 2019 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2019 | Change of details for Mrs Jill Anita Walker as a person with significant control on 6 December 2019 (2 pages) |
10 December 2019 | Change of details for Mr William David Walker as a person with significant control on 6 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr William David Walker on 6 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mrs Jill Anita Walker on 6 December 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
8 January 2019 | Change of details for Mrs Jill Anita Walker as a person with significant control on 4 January 2019 (2 pages) |
8 January 2019 | Change of details for Mr William David Walker as a person with significant control on 4 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr William David Walker on 4 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mrs Jill Anita Walker on 4 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Appointment of Mr Andrew Nicholas Ringland as a director on 21 May 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
14 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 December 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
14 November 2015 | Termination of appointment of Timothy John Evans as a director on 14 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Timothy John Evans as a director on 14 October 2015 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Resolutions
|
9 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (10 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (10 pages) |
21 October 2011 | Director's details changed for Mrs Denise Anne Crookes on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mrs Denise Anne Crookes on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Paul Peter Crookes on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Paul Peter Crookes on 21 October 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
12 April 2011 | Appointment of Mr Timothy John Evans as a director (2 pages) |
12 April 2011 | Appointment of Mr Timothy John Evans as a director (2 pages) |
26 January 2011 | Director's details changed for Mrs Jill Anita Walker on 1 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Paul Peter Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for William David Walker on 1 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Director's details changed for Paul Peter Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Paul Peter Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mrs Denise Anne Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Director's details changed for Mrs Denise Anne Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Paul Peter Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mrs Jill Anita Walker on 1 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Secretary's details changed for Paul Peter Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Paul Peter Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mrs Jill Anita Walker on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mrs Denise Anne Crookes on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for William David Walker on 1 December 2010 (2 pages) |
26 January 2011 | Director's details changed for William David Walker on 1 December 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 April 2010 | Appointment of Mrs Denise Anne Crookes as a director (2 pages) |
16 April 2010 | Appointment of Mrs Jill Anita Walker as a director (2 pages) |
16 April 2010 | Appointment of Mrs Denise Anne Crookes as a director (2 pages) |
16 April 2010 | Appointment of Mrs Jill Anita Walker as a director (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / william walker / 30/10/2008 (1 page) |
13 January 2009 | Director's change of particulars / william walker / 30/10/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
5 May 2005 | Amended accounts made up to 31 January 2005 (6 pages) |
5 May 2005 | Amended accounts made up to 31 January 2005 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Ad 10/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 February 2004 | Ad 10/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 February 2004 | Resolutions
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (9 pages) |
9 January 2004 | Incorporation (9 pages) |