Cricket Street
Wigan
Greater Manchester
WN6 7TP
Secretary Name | Elizabetth Elston |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 A Cricket Street Business Park Cricket Street Wigan Greater Manchester WN6 7TP |
Website | welfareunithire.co.uk |
---|---|
Telephone | 07 918699605 |
Telephone region | Mobile |
Registered Address | 6 A Cricket Street Business Park Cricket Street Wigan Greater Manchester WN6 7TP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
80 at £1 | Mr Michael Elston 80.00% Ordinary A |
---|---|
20 at £1 | Elizabeth Elston 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £232,611 |
Cash | £5,328 |
Current Liabilities | £164,282 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
3 February 2020 | Delivered on: 6 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
29 May 2019 | Delivered on: 4 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 November 2018 | Delivered on: 1 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 August 2007 | Delivered on: 11 August 2007 Satisfied on: 2 November 2011 Persons entitled: Aib Group (UK) PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 January 2024 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
4 September 2023 | Confirmation statement made on 26 August 2023 with updates (5 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
31 August 2022 | Change of share class name or designation (2 pages) |
26 August 2022 | Notification of Elizabeth Elston as a person with significant control on 26 August 2022 (2 pages) |
26 August 2022 | Change of details for Mr Michael Elston as a person with significant control on 26 August 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
18 August 2022 | Director's details changed for Mr Michael Elston on 18 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from Unit 5B Cricket Street Business Park Cricket Street Wigan WN6 7TP to 6 a Cricket Street Business Park Cricket Street Wigan Greater Manchester WN6 7TP on 1 August 2022 (1 page) |
1 August 2022 | Elect to keep the directors' residential address register information on the public register (1 page) |
17 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
8 October 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
18 March 2020 | Change of details for Mr Michael Elston as a person with significant control on 18 March 2020 (2 pages) |
6 February 2020 | Registration of charge 062468830005, created on 3 February 2020 (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
4 June 2019 | Registration of charge 062468830004, created on 29 May 2019 (4 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
1 November 2018 | Registration of charge 062468830003, created on 1 November 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
24 May 2018 | Director's details changed for Mr Michael Elston on 24 May 2018 (2 pages) |
24 May 2018 | Secretary's details changed for Elizabetth Elston on 24 May 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
13 February 2018 | Registration of charge 062468830002, created on 13 February 2018 (20 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 February 2015 | Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG to Unit 5B Cricket Street Business Park Cricket Street Wigan WN6 7TP on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG to Unit 5B Cricket Street Business Park Cricket Street Wigan WN6 7TP on 26 February 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Michael Elston on 12 March 2012 (2 pages) |
6 June 2012 | Director's details changed for Michael Elston on 12 March 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 June 2009 | Return made up to 14/05/09; no change of members (4 pages) |
24 June 2009 | Return made up to 14/05/09; no change of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2008 | Return made up to 14/05/08; full list of members (6 pages) |
1 July 2008 | Return made up to 14/05/08; full list of members (6 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 1 bond street colne lancashire BB8 9BG (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 1 bond street colne lancashire BB8 9BG (1 page) |
14 May 2007 | Incorporation (17 pages) |
14 May 2007 | Incorporation (17 pages) |