Ashton In Makerfield
Wigan
WN4 8DT
Director Name | Mrs Sharon Charnock |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Es Ashton In Makerfield Wigan WN4 8DT |
Director Name | Miss Amber Lofthouse |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Es Ashton In Makerfield Wigan WN4 8DT |
Director Name | Mr Bradley Lofthouse |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Es Ashton In Makerfield Wigan WN4 8DT |
Director Name | Barry Lofthouse |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Tanker Driver |
Correspondence Address | 17 Kelvin Grove Wigan Lancs WN3 6SP |
Secretary Name | Sheila Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Es Ashton In Makerfield Wigan WN4 8DT |
Secretary Name | Mrs Sharon Charnock |
---|---|
Status | Resigned |
Appointed | 05 June 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Es Ashton In Makerfield Wigan WN4 8DT |
Director Name | Mrs Sharon Charnock |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 25 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Es Ashton In Makerfield Wigan WN4 8DT |
Website | utilityoils.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9172988 |
Telephone region | Freephone |
Registered Address | Unit 3 Redgate Road South Lancashire Industrial Estate Ashton In Makerfield Wigan WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Lofthouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £698,677 |
Cash | £137,453 |
Current Liabilities | £369,501 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
1 March 2019 | Delivered on: 11 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
1 June 2012 | Delivered on: 8 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2013 | Delivered on: 5 March 2013 Satisfied on: 30 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee in the maximum amount of £340,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgage property being the chattels, the documents; see image for full details. Fully Satisfied |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
16 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
13 June 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
11 March 2019 | Registration of charge 056230450003, created on 1 March 2019 (23 pages) |
6 February 2019 | Appointment of Miss Amber Lofthouse as a director on 23 January 2019 (2 pages) |
6 February 2019 | Appointment of Mr Bradley Lofthouse as a director on 23 January 2019 (2 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Change of share class name or designation (2 pages) |
16 November 2018 | Change of details for Mr Gary Lofthouse as a person with significant control on 1 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
16 November 2018 | Director's details changed for Ms Sharon Charnock on 1 November 2018 (2 pages) |
16 November 2018 | Director's details changed for Gary Lofthouse on 1 November 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 April 2015 | Appointment of Ms Sharon Charnock as a director on 9 March 2015 (2 pages) |
16 April 2015 | Appointment of Ms Sharon Charnock as a director on 9 March 2015 (2 pages) |
16 April 2015 | Appointment of Ms Sharon Charnock as a director on 9 March 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 December 2014 | Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Gary Lofthouse on 15 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Gary Lofthouse on 15 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Sharon Charnock as a director (1 page) |
25 July 2012 | Termination of appointment of Sharon Charnock as a director (1 page) |
28 June 2012 | Termination of appointment of Sharon Charnock as a secretary (1 page) |
28 June 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Sharon Charnock as a secretary (1 page) |
28 June 2012 | Termination of appointment of Sheila Lofthouse as a secretary (1 page) |
28 June 2012 | Termination of appointment of Sheila Lofthouse as a secretary (1 page) |
28 June 2012 | Appointment of Mrs Sharon Charnock as a director (2 pages) |
28 June 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
28 June 2012 | Appointment of Mrs Sharon Charnock as a director (2 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2012 | Appointment of Mrs Sharon Charnock as a secretary (1 page) |
5 June 2012 | Termination of appointment of Sheila Lofthouse as a secretary (1 page) |
5 June 2012 | Termination of appointment of Sheila Lofthouse as a secretary (1 page) |
5 June 2012 | Appointment of Mrs Sharon Charnock as a secretary (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 December 2011 | Registered office address changed from 12 Freshfields Drive, Padgate Warrington Cheshire WA2 0UE on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 12 Freshfields Drive, Padgate Warrington Cheshire WA2 0UE on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 12 Freshfields Drive, Padgate Warrington Cheshire WA2 0UE on 7 December 2011 (1 page) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
4 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
30 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Sheila Lofthouse on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Gary Lofthouse on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Gary Lofthouse on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Sheila Lofthouse on 30 November 2009 (1 page) |
24 July 2009 | Appointment terminated director barry lofthouse (1 page) |
24 July 2009 | Appointment terminated director barry lofthouse (1 page) |
21 April 2009 | Return made up to 15/11/08; full list of members (10 pages) |
21 April 2009 | Return made up to 15/11/08; full list of members (10 pages) |
13 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
13 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
10 February 2009 | Director appointed gary lofthouse (1 page) |
10 February 2009 | Director appointed gary lofthouse (1 page) |
7 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
17 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
17 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
14 August 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
22 February 2007 | Return made up to 15/11/06; full list of members (6 pages) |
22 February 2007 | Return made up to 15/11/06; full list of members (6 pages) |
3 April 2006 | Company name changed electrical oils LTD\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed electrical oils LTD\certificate issued on 03/04/06 (2 pages) |
15 November 2005 | Incorporation (12 pages) |
15 November 2005 | Incorporation (12 pages) |