Company NameWestcroft (Middleton ) Ltd
Company StatusActive
Company Number06317403
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Walter Heywood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Westcroft Industrial Estate
Manchester Old Road
Middleton
Manchester
M24 4GJ
Director NameMr Kevin Lomax
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 4 Westcroft Industrial Estate
Manchester Old Road
Middleton
Manchester
M24 4GJ
Secretary NameMr Kevin Lomax
StatusCurrent
Appointed29 February 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressUnit 4 Westcroft Industrial Estate
Manchester Old Road
Middleton
Manchester
M24 4GJ
Director NameMr Darren Thomas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Thornham Old Road
Royton
Oldham
OL2 5UN
Director NameMr Paul Edward Simkiss
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(14 years, 9 months after company formation)
Appointment Duration2 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Westcroft Industrial Estate Manchester Old
Middleton
Manchester
M24 4GJ
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Norman Clegg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Westcroft Industrial Estate
Manchester Old Road
Middleton
Manchester
M24 4GJ
Director NameMr Stephen William Simkiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Westcroft Industrial Estate
Manchester Old Road
Middleton
Manchester
M24 4GJ
Secretary NameKathryn Berry
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleContract Administrator
Correspondence Address16 Barclay Road
Poynton
Stockport
Cheshire
SK12 1YY
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Contact

Websitewww.lomaxinteriors.com
Telephone0161 6434054
Telephone regionManchester

Location

Registered AddressUnit 4 Westcroft Industrial Estate
Manchester Old Road
Middleton
Manchester
M24 4GJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,203
Cash£1,992
Current Liabilities£6,750

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 31 July 2023 (4 pages)
1 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
22 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
17 June 2022Appointment of Mr Paul Edward Simkiss as a director on 20 April 2022 (2 pages)
16 May 2022Termination of appointment of Stephen William Simkiss as a director on 20 April 2022 (1 page)
8 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 November 2016Appointment of Mr Darren Thomas as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Darren Thomas as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Norman Clegg as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Norman Clegg as a director on 7 November 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 October 2015Director's details changed for Stephen Simkiss on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Edward Walter Heywood on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Norman Clegg on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Stephen Simkiss on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Norman Clegg on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Kevin Lomax on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Kevin Lomax on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Edward Walter Heywood on 9 October 2015 (2 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 January 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1RG to Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1RG to Unit 4 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ on 12 January 2015 (2 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 December 2013Appointment of Mr Kevin Lomax as a secretary (2 pages)
17 December 2013Appointment of Mr Kevin Lomax as a secretary (2 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(7 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(7 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Termination of appointment of Kathryn Berry as a secretary (2 pages)
29 February 2012Termination of appointment of Kathryn Berry as a secretary (2 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Director's details changed for Kevin Lomax on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Edward Walter Heywood on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Edward Walter Heywood on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Norman Clegg on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Norman Clegg on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Kevin Lomax on 19 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 19/07/09; full list of members (5 pages)
23 July 2009Return made up to 19/07/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (5 pages)
29 July 2008Director appointed mr edward walter heywood (1 page)
29 July 2008Director appointed mr edward walter heywood (1 page)
29 July 2008Capitals not rolled up (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (5 pages)
29 July 2008Capitals not rolled up (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Ad 17/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Ad 17/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
19 July 2007Incorporation (14 pages)
19 July 2007Incorporation (14 pages)