Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 01 October 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 December 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Norma Winifred Light |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2012) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr David Arthur Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lightcroft House Caldy Road Caldy Wirral Merseyside CH48 1LW Wales |
Director Name | Andrew Wainwright |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orston Crescent Spital Merseyside CH63 9NZ Wales |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr David Arthur Light |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Jane Marie Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jdplc.com/ |
---|---|
Email address | [email protected] |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
83 at £1 | Prima Designer LTD 83.00% Ordinary B |
---|---|
17 at £1 | David Arthur Light 17.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £997,000 |
Gross Profit | £416,000 |
Net Worth | £430,000 |
Cash | £468,000 |
Current Liabilities | £709,000 |
Latest Accounts | 1 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 June 2005 | Delivered on: 15 June 2005 Satisfied on: 22 May 2012 Persons entitled: Lloyds Tsb 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 |
---|---|
10 June 2005 | Delivered on: 15 June 2005 Satisfied on: 25 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Accounts for a dormant company made up to 1 February 2020 (10 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 2 February 2019 (15 pages) |
19 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
13 December 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 December 2018 | Director's details changed for Mr Peter Alan Cowgill on 13 December 2018 (2 pages) |
6 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
29 August 2018 | Full accounts made up to 3 February 2018 (19 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
11 February 2018 | Notification of Prima Designer Limited as a person with significant control on 22 June 2016 (2 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
21 September 2017 | Full accounts made up to 28 January 2017 (19 pages) |
21 September 2017 | Full accounts made up to 28 January 2017 (19 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages) |
26 September 2016 | Full accounts made up to 30 January 2016 (19 pages) |
26 September 2016 | Full accounts made up to 30 January 2016 (19 pages) |
5 August 2016 | Change of share class name or designation (2 pages) |
5 August 2016 | Change of share class name or designation (2 pages) |
24 May 2016 | Director's details changed for Mr David Arthur Light on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr David Arthur Light on 24 May 2016 (2 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
30 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
30 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 October 2014 | Full accounts made up to 1 February 2014 (20 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (20 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (20 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr David Arthur Light on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr David Arthur Light on 25 March 2014 (2 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 November 2013 | Full accounts made up to 2 February 2013 (29 pages) |
15 November 2013 | Full accounts made up to 2 February 2013 (29 pages) |
15 November 2013 | Full accounts made up to 2 February 2013 (29 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
23 January 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 January 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Register inspection address has been changed (1 page) |
19 December 2012 | Register inspection address has been changed (1 page) |
19 December 2012 | Register(s) moved to registered inspection location (1 page) |
19 December 2012 | Register(s) moved to registered inspection location (1 page) |
3 December 2012 | Section 519 (1 page) |
3 December 2012 | Section 519 (1 page) |
17 September 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
22 June 2012 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
22 June 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
22 June 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
22 June 2012 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
22 June 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
22 June 2012 | Appointment of Mr David Arthur Light as a director (3 pages) |
22 June 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
22 June 2012 | Appointment of Mr Barry Colin Bown as a director (3 pages) |
22 June 2012 | Appointment of Mr David Arthur Light as a director (3 pages) |
22 June 2012 | Appointment of Mr Barry Colin Bown as a director (3 pages) |
18 June 2012 | Registered office address changed from 43-45 Bridge Street Row East Chester Cheshire CH1 1NW United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
18 June 2012 | Termination of appointment of Norma Light as a director (2 pages) |
18 June 2012 | Registered office address changed from 43-45 Bridge Street Row East Chester Cheshire CH1 1NW United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
18 June 2012 | Termination of appointment of Norma Light as a director (2 pages) |
6 June 2012 | Change of share class name or designation (3 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Change of share class name or designation (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
11 August 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
31 January 2011 | Director's details changed for Mrs Norma Winifred Light on 1 December 2010 (2 pages) |
31 January 2011 | Termination of appointment of David Light as a secretary (1 page) |
31 January 2011 | Termination of appointment of David Light as a secretary (1 page) |
31 January 2011 | Director's details changed for Mrs Norma Winifred Light on 1 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mrs Norma Winifred Light on 1 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Registered office address changed from 14-20 Watergate Street Chester CH1 2LA on 17 December 2010 (1 page) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Registered office address changed from 14-20 Watergate Street Chester CH1 2LA on 17 December 2010 (1 page) |
17 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
28 June 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
23 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
13 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
28 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
13 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
13 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
19 January 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
19 January 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (9 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (9 pages) |