Middleton
Manchester
M24 2RW
Director Name | Mr Peter John Houston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Depot 2, Unit 5 Finlan Road Stakehill Industrial E Middleton Manchester M24 2RW |
Director Name | Edward Sidgreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Cottage Old Pope Lane, Whitestake Preston Lancashire PR4 4JQ |
Secretary Name | Edward Sidgreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Cottage Old Pope Lane, Whitestake Preston Lancashire PR4 4JQ |
Director Name | Geoffrey Dean Lascelles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Secretary Name | ALX Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2007) |
Correspondence Address | Charter House 1 Sweetclough Drive Burnley Lancashire BB12 6LY |
Website | www.swtl.co.uk |
---|---|
Telephone | 01706 695660 |
Telephone region | Rochdale |
Registered Address | Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Wallbank Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,807 |
Cash | £225,857 |
Current Liabilities | £712,447 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
30 November 2005 | Delivered on: 2 December 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 2005 | Delivered on: 30 September 2005 Persons entitled: National Westminster 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 |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Director's details changed for Mr Peter John Houston on 17 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Mr Shaun David Gent on 17 November 2020 (2 pages) |
19 February 2020 | Accounts for a small company made up to 31 July 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
20 November 2019 | Change of details for Millfield Holdings Limited as a person with significant control on 20 November 2019 (2 pages) |
9 September 2019 | Registered office address changed from B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS to Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW on 9 September 2019 (1 page) |
21 February 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
5 April 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
5 April 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
25 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
25 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
24 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
23 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
11 November 2014 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page) |
10 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
10 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
26 February 2014 | Director's details changed for Peter John Houston on 9 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Peter John Houston on 9 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Peter John Houston on 9 February 2014 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 February 2012 | Termination of appointment of Geoffrey Lascelles as a director (1 page) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Geoffrey Lascelles as a director (1 page) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 March 2011 | Appointment of Geoffrey Dean Lascelles as a director (2 pages) |
31 March 2011 | Appointment of Geoffrey Dean Lascelles as a director (2 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Current accounting period shortened from 30 June 2010 to 31 July 2009 (1 page) |
18 March 2011 | Current accounting period shortened from 30 June 2010 to 31 July 2009 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Director's details changed for Shaun David Gent on 9 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter John Houston on 9 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Edward Sidgreaves on 9 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Edward Sidgreaves on 9 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Peter John Houston on 9 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Shaun David Gent on 9 February 2010 (2 pages) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a director (1 page) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a secretary (1 page) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a secretary (1 page) |
9 March 2010 | Termination of appointment of Edward Sidgreaves as a director (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood lancashire OL10 2TA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood lancashire OL10 2TA (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: charter house, 1 sweet clough drive, burnley lancashire BB12 6LY (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: charter house, 1 sweet clough drive, burnley lancashire BB12 6LY (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 broadfield distribution centre pilsworth road heywood manchester OL10 2TA (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 broadfield distribution centre pilsworth road heywood manchester OL10 2TA (1 page) |
28 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
28 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
28 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
28 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 22 st john street manchester M3 4EB (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 22 st john street manchester M3 4EB (1 page) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
12 July 2004 | Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2004 | Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
14 June 2004 | Company name changed dialmode (277) LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed dialmode (277) LIMITED\certificate issued on 14/06/04 (2 pages) |
9 February 2004 | Incorporation (20 pages) |
9 February 2004 | Incorporation (20 pages) |