Company NameLostock Holdings Limited
DirectorsPaul Christopher Delanty and Graham James Galloway
Company StatusActive
Company Number05714900
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)
Previous NamesHS 406 Limited and Michael Ward Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Christopher Delanty
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Helmsdale Avenue
Bolton
Lancashire
BL3 4NZ
Director NameMr Graham James Galloway
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Secretary NameMr Graham James Galloway
NationalityBritish
StatusCurrent
Appointed31 August 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameRobert Parry
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NamePaul Dennis Mills
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 months, 1 week after company formation)
Appointment Duration12 years (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Norfolk Road
Maghull
Merseyside
L31 5NZ

Contact

Websitemichaelward.co.uk

Location

Registered Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76.2k at £1Graham Galloway
50.80%
Ordinary A
7.5k at £1Carol Mills
5.00%
Ordinary E
7.5k at £1Gillian Galloway
5.00%
Ordinary C
7.5k at £1Susan Delanty
5.00%
Ordinary D
33.9k at £1Paul Delanty
22.62%
Ordinary A
17.4k at £1Paul Mills
11.57%
Ordinary A
15.7k at £0.001Paul Axon
0.01%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Net Worth£619,253
Cash£165,542
Current Liabilities£2,813,943

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

25 August 2020Delivered 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 2020Delivered on: 27 August 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
23 September 2008Delivered 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 2006Delivered 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

Filing History

24 October 2023Satisfaction of charge 057149000003 in full (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
26 June 2023Registered 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 2023Director's details changed for Paul Christopher Delanty on 23 June 2023 (2 pages)
13 May 2023Consolidation of shares on 26 April 2023 (6 pages)
30 April 2023Notification of Lh No 1 Ltd as a person with significant control on 26 April 2023 (2 pages)
30 April 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 140,883
(3 pages)
30 April 2023Cessation of Graham James Galloway as a person with significant control on 26 April 2023 (1 page)
30 April 2023Cessation of Paul Christopher Delanty as a person with significant control on 26 April 2023 (1 page)
24 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
22 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
7 October 2020Satisfaction of charge 2 in full (2 pages)
7 October 2020Satisfaction of charge 1 in full (1 page)
7 September 2020Registration of charge 057149000004, created on 25 August 2020 (8 pages)
27 August 2020Registration of charge 057149000003, created on 25 August 2020 (29 pages)
5 March 2020Notification of Paul Christopher Delanty as a person with significant control on 6 April 2016 (2 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
28 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
17 October 2018Purchase of own shares. (3 pages)
3 October 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 125,153.74
(6 pages)
10 September 2018Termination of appointment of Paul Dennis Mills as a director on 31 August 2018 (1 page)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 January 2017Full accounts made up to 30 April 2016 (18 pages)
23 January 2017Full accounts made up to 30 April 2016 (18 pages)
12 April 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
12 April 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
12 April 2016Director's details changed for Mr Graham James Galloway on 30 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Graham James Galloway on 30 March 2016 (2 pages)
12 April 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
12 April 2016Secretary's details changed for Mr Graham James Galloway on 30 March 2016 (1 page)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150,015.745
(8 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150,015.745
(8 pages)
27 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
27 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,015.745
(8 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,015.745
(8 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,015.745
(8 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,015.745
(8 pages)
24 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
24 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
7 January 2014Sub-division of shares on 29 November 2013 (4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
7 January 2014Sub-division of shares on 29 November 2013 (4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
30 October 2013Change of name notice (2 pages)
30 October 2013Change of name notice (2 pages)
30 October 2013Company name changed michael ward holdings LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(2 pages)
30 October 2013Company name changed michael ward holdings LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(2 pages)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
12 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
12 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
9 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
12 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
12 February 2010Full accounts made up to 30 April 2009 (24 pages)
12 February 2010Full accounts made up to 30 April 2009 (24 pages)
31 March 2009Return made up to 20/02/09; full list of members (4 pages)
31 March 2009Return made up to 20/02/09; full list of members (4 pages)
26 February 2009Accounts for a medium company made up to 30 April 2008 (12 pages)
26 February 2009Accounts for a medium company made up to 30 April 2008 (12 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 April 2008Return made up to 20/02/08; full list of members (4 pages)
14 April 2008Return made up to 20/02/08; full list of members (4 pages)
20 December 2007Accounts for a medium company made up to 30 April 2007 (10 pages)
20 December 2007Accounts for a medium company made up to 30 April 2007 (10 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
13 September 2006Nc inc already adjusted 31/08/06 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Nc inc already adjusted 31/08/06 (2 pages)
13 September 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned;director resigned (1 page)
13 September 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
13 September 2006Ad 31/08/06--------- £ si 8363@1=8363 £ ic 141638/150001 (2 pages)
13 September 2006Ad 31/08/06--------- £ si 141636@1=141636 £ si [email protected]=1 £ ic 1/141638 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2006Ad 31/08/06--------- £ si 141636@1=141636 £ si [email protected]=1 £ ic 1/141638 (2 pages)
13 September 2006Secretary resigned;director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2006Ad 31/08/06--------- £ si 8363@1=8363 £ ic 141638/150001 (2 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Registered office changed on 31/08/06 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page)
31 August 2006Registered office changed on 31/08/06 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page)
24 August 2006Company name changed hs 406 LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed hs 406 LIMITED\certificate issued on 24/08/06 (2 pages)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)