Street, Bury
Lancashire
BL9 0RG
Director Name | Miss Susan Jane Wallwork |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Director Name | Mr Ian Charles Griffin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Director Name | Mr Simeon Peter Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Secretary Name | Mr Ian Charleston |
---|---|
Status | Current |
Appointed | 13 January 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Director Name | Mr Michael Robert Allen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Director Name | Mr Richard Carrington Burslem |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 10 April 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Director Name | Mr Ronald Peter Carpenter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 11 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Secretary Name | Mr Richard Carrington Burslem |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 February 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Secretary Name | Mrs Carole Ann Chettoe |
---|---|
Status | Resigned |
Appointed | 13 February 2013(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(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 | 07 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.wallworkht.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Wallwork Offices, 69 Hacking Street, Bury Lancashire BL9 0RG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £15,452,636 |
Gross Profit | £6,515,319 |
Net Worth | £12,822,777 |
Cash | £3,950,505 |
Current Liabilities | £1,970,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
9 August 2022 | Delivered on: 9 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Tecvac LTD, buckingway business park, rowles way, swavesey (CB24 4UG). Outstanding |
---|---|
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of rochdale road, bury; land and. Buildings on the north side of hacking street, bury; 46 to 52 (even) and land. And building on the south side of parker street, bury; land and buildings on. The south side of parker street, bury; land and buildings on the west side of. Heywood street, bury; land and buildings on the south side of parker. Street, bury; 27 to 43 (odd) lord street and 2 parker street, bury; land and. Buildings on the north west side of lord street, bury; land and buildings on. The south side of foundry street, bury; land and buildings on the north west. Side of lord street, bury; units 1 to 4, hownsgill drive, consett; land lying. To the south west of hownsgill drive, consett. As referred in the mortgaged property table. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 September 2013 | Delivered on: 11 September 2013 Persons entitled: Birmingham City Council Classification: A registered charge Particulars: All that f/h property on the east side of sydenham road, sparkbrook, birmingham, t/no: WM658581. Outstanding |
21 May 2013 | Delivered on: 24 May 2013 Satisfied on: 2 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 October 2007 | Delivered on: 25 October 2007 Satisfied on: 2 May 2013 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
3 February 2021 | Memorandum and Articles of Association (20 pages) |
---|---|
3 February 2021 | Resolutions
|
13 January 2021 | Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
24 June 2020 | Change of details for Mr Geoffrey Shindler as a person with significant control on 1 June 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Cancellation of shares. Statement of capital on 11 April 2019
|
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
12 April 2019 | Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page) |
22 March 2019 | Resolutions
|
22 March 2019 | Resolutions
|
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
16 November 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
21 May 2018 | Appointment of Mr Simeon Peter Collins as a director on 18 May 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
5 February 2018 | Change of details for Mrs Christine Dutton as a person with significant control on 2 February 2018 (2 pages) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
27 October 2017 | Change of details for Mr Paul Mears Horton as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Paul Mears Horton as a person with significant control on 23 October 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Christine Dutton as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Paul Mears Horton as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Christine Dutton as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Paul Mears Horton as a person with significant control on 1 August 2017 (2 pages) |
30 May 2017 | Appointment of Mr Ian Charles Griffin as a director on 25 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Ian Charles Griffin as a director on 25 May 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
19 October 2016 | Accounts for a medium company made up to 31 March 2016 (35 pages) |
19 October 2016 | Accounts for a medium company made up to 31 March 2016 (35 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 September 2015 | Full accounts made up to 31 March 2015 (24 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (24 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 November 2014 | Full accounts made up to 31 March 2014 (28 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (28 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
18 August 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
18 August 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 December 2013 | Termination of appointment of Michael Allen as a director (1 page) |
2 December 2013 | Satisfaction of charge 060886120002 in full (1 page) |
2 December 2013 | Satisfaction of charge 060886120002 in full (1 page) |
10 October 2013 | Memorandum and Articles of Association (24 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Memorandum and Articles of Association (24 pages) |
10 October 2013 | Resolutions
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Registration of charge 060886120003 (77 pages) |
11 September 2013 | Registration of charge 060886120003 (77 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
4 September 2013 | Cancellation of shares. Statement of capital on 4 September 2013
|
4 September 2013 | Cancellation of shares. Statement of capital on 4 September 2013
|
4 September 2013 | Cancellation of shares. Statement of capital on 4 September 2013
|
4 September 2013 | Purchase of own shares. (3 pages) |
4 September 2013 | Purchase of own shares. (3 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
24 May 2013 | Registration of charge 060886120002 (27 pages) |
24 May 2013 | Registration of charge 060886120002 (27 pages) |
2 May 2013 | Satisfaction of charge 1 in full (1 page) |
2 May 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Burslem as a director (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Burslem as a secretary (1 page) |
15 February 2013 | Appointment of Mrs Carole Ann Chettoe as a secretary (1 page) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
16 February 2010 | Director's details changed for Michael Robert Allen on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hamish Andrew Wallwork on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Ronald Peter Carpenter on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hamish Andrew Wallwork on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Richard Carrington Burslem on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Michael Robert Allen on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Michael Robert Allen on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Miss Susan Jane Wallwork on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hamish Andrew Wallwork on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Miss Susan Jane Wallwork on 4 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Mr Richard Carrington Burslem on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Richard Carrington Burslem on 4 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 4 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 4 February 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Ronald Peter Carpenter on 4 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Miss Susan Jane Wallwork on 4 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Richard Carrington Burslem on 4 February 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Ronald Peter Carpenter on 4 February 2010 (2 pages) |
11 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
11 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
4 December 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
4 December 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
17 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
17 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Ad 08/10/07--------- £ si 2628@1=2628 £ ic 1/2629 (4 pages) |
23 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
23 October 2007 | Ad 08/10/07--------- £ si 2628@1=2628 £ ic 1/2629 (4 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (12 pages) |
7 February 2007 | Incorporation (12 pages) |