Bolton
Lancashire
BL3 4NZ
Director Name | Mr Graham James Galloway |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Secretary Name | Mr Graham James Galloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Paul Dennis Mills |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Norfolk Road Maghull Merseyside L31 5NZ |
Website | michaelward.co.uk |
---|
Registered Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
76.2k at £1 | Graham Galloway 50.80% Ordinary A |
---|---|
7.5k at £1 | Carol Mills 5.00% Ordinary E |
7.5k at £1 | Gillian Galloway 5.00% Ordinary C |
7.5k at £1 | Susan Delanty 5.00% Ordinary D |
33.9k at £1 | Paul Delanty 22.62% Ordinary A |
17.4k at £1 | Paul Mills 11.57% Ordinary A |
15.7k at £0.001 | Paul Axon 0.01% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £619,253 |
Cash | £165,542 |
Current Liabilities | £2,813,943 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
25 August 2020 | Delivered on: 7 September 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Premises at lostock way lostock bolton BL6 4SA - title number man 266847. Outstanding |
---|---|
25 August 2020 | Delivered on: 27 August 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
23 September 2008 | Delivered on: 25 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of lynstock way lostock bolton t/n GM625883 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2006 | Delivered on: 2 September 2006 Persons entitled: The Royal Bank of Scotland 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 |
24 October 2023 | Satisfaction of charge 057149000003 in full (1 page) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
26 June 2023 | Registered office address changed from Lynstock Way Lostock Bolton Lancashire BL6 4SA to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 26 June 2023 (1 page) |
26 June 2023 | Director's details changed for Paul Christopher Delanty on 23 June 2023 (2 pages) |
13 May 2023 | Consolidation of shares on 26 April 2023 (6 pages) |
30 April 2023 | Notification of Lh No 1 Ltd as a person with significant control on 26 April 2023 (2 pages) |
30 April 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
30 April 2023 | Cessation of Graham James Galloway as a person with significant control on 26 April 2023 (1 page) |
30 April 2023 | Cessation of Paul Christopher Delanty as a person with significant control on 26 April 2023 (1 page) |
24 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
3 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
22 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
7 October 2020 | Satisfaction of charge 2 in full (2 pages) |
7 October 2020 | Satisfaction of charge 1 in full (1 page) |
7 September 2020 | Registration of charge 057149000004, created on 25 August 2020 (8 pages) |
27 August 2020 | Registration of charge 057149000003, created on 25 August 2020 (29 pages) |
5 March 2020 | Notification of Paul Christopher Delanty as a person with significant control on 6 April 2016 (2 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
28 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
17 October 2018 | Purchase of own shares. (3 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
10 September 2018 | Termination of appointment of Paul Dennis Mills as a director on 31 August 2018 (1 page) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
12 April 2016 | Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page) |
12 April 2016 | Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Graham James Galloway on 30 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Graham James Galloway on 30 March 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page) |
12 April 2016 | Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
27 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
10 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
24 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
7 January 2014 | Sub-division of shares on 29 November 2013 (4 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Sub-division of shares on 29 November 2013 (4 pages) |
7 January 2014 | Resolutions
|
30 October 2013 | Change of name notice (2 pages) |
30 October 2013 | Change of name notice (2 pages) |
30 October 2013 | Company name changed michael ward holdings LIMITED\certificate issued on 30/10/13
|
30 October 2013 | Company name changed michael ward holdings LIMITED\certificate issued on 30/10/13
|
9 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Full accounts made up to 30 April 2009 (24 pages) |
12 February 2010 | Full accounts made up to 30 April 2009 (24 pages) |
31 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (12 pages) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (12 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 December 2007 | Accounts for a medium company made up to 30 April 2007 (10 pages) |
20 December 2007 | Accounts for a medium company made up to 30 April 2007 (10 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
13 September 2006 | Nc inc already adjusted 31/08/06 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Nc inc already adjusted 31/08/06 (2 pages) |
13 September 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
13 September 2006 | Ad 31/08/06--------- £ si 8363@1=8363 £ ic 141638/150001 (2 pages) |
13 September 2006 | Ad 31/08/06--------- £ si 141636@1=141636 £ si [email protected]=1 £ ic 1/141638 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Ad 31/08/06--------- £ si 141636@1=141636 £ si [email protected]=1 £ ic 1/141638 (2 pages) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Ad 31/08/06--------- £ si 8363@1=8363 £ ic 141638/150001 (2 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page) |
24 August 2006 | Company name changed hs 406 LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed hs 406 LIMITED\certificate issued on 24/08/06 (2 pages) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |