Irlam
Manchester
M44 5AY
Director Name | Mr David Lewis Wormser |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit A Midway Gilchrist Road Irlam Manchester M44 5AY |
Director Name | Joanne Ardern |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Midway Gilchrist Road Irlam Manchester M44 5AY |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Secretary Name | Miss Gillian Frances Maybank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 584 Bury Road Rochdale Lancashire OL11 4DN |
Director Name | Miss Gillian Frances Maybank |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 584 Bury Road Rochdale Lancashire OL11 4DN |
Director Name | Mr Barry Michael Foulds |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 24 Hepton Drive Heptonstall West Yorkshire HX7 7LU |
Director Name | Mr Benjamin Clive Tubb |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor 49 Carnaby Street London W1F 9PY |
Secretary Name | Mr Benjamin Clive Tubb |
---|---|
Status | Resigned |
Appointed | 16 January 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Third Floor 49 Carnaby Street London W1F 9PY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | wormsercorp.com |
---|---|
Email address | [email protected] |
Telephone | 01706 714527 |
Telephone region | Rochdale |
Registered Address | Unit A Midway Gilchrist Road Irlam Manchester M44 5AY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,643,401 |
Net Worth | £157,539 |
Cash | £52,963 |
Current Liabilities | £16,853,315 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
18 November 2021 | Delivered on: 18 November 2021 Persons entitled: Wormser Corporation Classification: A registered charge Outstanding |
---|---|
7 June 2016 | Delivered on: 17 June 2016 Persons entitled: Santander Bank, N A Classification: A registered charge Particulars: Certain property interests in rochdale, daventry and carnaby street london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 September 2015 | Delivered on: 7 October 2015 Persons entitled: Santander Bank, N.A. Classification: A registered charge Particulars: Rochdale, daventry and carnaby street, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 January 2011 | Delivered on: 4 February 2011 Satisfied on: 30 September 2015 Persons entitled: Wells Fargo Bank, National Association Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
3 March 2022 | Accounts for a small company made up to 31 December 2020 (14 pages) |
29 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
18 November 2021 | Registration of charge 064544820004, created on 18 November 2021 (26 pages) |
17 November 2021 | Satisfaction of charge 064544820003 in full (1 page) |
17 November 2021 | Satisfaction of charge 064544820002 in full (1 page) |
27 August 2021 | Appointment of Joanne Ardern as a director on 26 August 2021 (2 pages) |
14 June 2021 | Change of details for Fb Beauty Ltd as a person with significant control on 11 June 2021 (2 pages) |
11 June 2021 | Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd United Kingdom to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 11 June 2021 (1 page) |
30 April 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
27 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
13 July 2020 | Registered office address changed from Spaces, 25 Wilton Road, Victoria, London Wilton Road London SW1V 1LW England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 13 July 2020 (1 page) |
13 July 2020 | Change of details for Fb Beauty Ltd as a person with significant control on 13 July 2020 (2 pages) |
4 February 2020 | Registered office address changed from Third Floor 49 Carnaby Street London W1F 9PY to Spaces, 25 Wilton Road, Victoria, London Wilton Road London SW1V 1LW on 4 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
30 April 2019 | Termination of appointment of Benjamin Clive Tubb as a secretary on 12 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Benjamin Clive Tubb as a director on 12 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 January 2018 | Full accounts made up to 31 December 2016 (26 pages) |
25 January 2018 | Full accounts made up to 31 December 2016 (26 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
20 December 2017 | Director's details changed for Mr Benjamin Clive Tubb on 15 August 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Benjamin Clive Tubb on 15 August 2017 (2 pages) |
3 August 2017 | Notification of Fb Beauty Ltd as a person with significant control on 26 June 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Fb Beauty Ltd as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Fb Beauty Ltd as a person with significant control on 26 June 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
1 February 2017 | Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 June 2016 | Registration of charge 064544820003, created on 7 June 2016 (60 pages) |
17 June 2016 | Registration of charge 064544820003, created on 7 June 2016 (60 pages) |
12 May 2016 | AD03 psc (2 pages) |
12 May 2016 | AD03 psc (2 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 October 2015 | Registration of charge 064544820002, created on 18 September 2015 (58 pages) |
7 October 2015 | Registration of charge 064544820002, created on 18 September 2015 (58 pages) |
30 September 2015 | Satisfaction of charge 1 in full (4 pages) |
30 September 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages) |
8 June 2015 | Full accounts made up to 31 December 2013 (27 pages) |
8 June 2015 | Full accounts made up to 31 December 2013 (27 pages) |
18 December 2014 | Registered office address changed from Media House Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Media House Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 October 2013 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England on 10 October 2013 (1 page) |
10 October 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
10 October 2013 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England on 10 October 2013 (1 page) |
10 October 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
9 October 2013 | Register inspection address has been changed (2 pages) |
9 October 2013 | Register(s) moved to registered inspection location (2 pages) |
9 October 2013 | Register inspection address has been changed (2 pages) |
9 October 2013 | Register(s) moved to registered inspection location (2 pages) |
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 August 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Director's details changed for Mr David Lewis Wormser on 1 October 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Alan Robert Wormser on 1 October 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr David Lewis Wormser on 1 October 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Alan Robert Wormser on 1 October 2012 (2 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Director's details changed for Mr David Lewis Wormser on 1 October 2012 (2 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Director's details changed for Mr Alan Robert Wormser on 1 October 2012 (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from Globe House Globe Park Moss Ridge Road Rochdale Lancashire OL16 5EB on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Globe House Globe Park Moss Ridge Road Rochdale Lancashire OL16 5EB on 10 January 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 October 2010 | Termination of appointment of Barry Foulds as a director (1 page) |
27 October 2010 | Termination of appointment of Barry Foulds as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Termination of appointment of Gillian Maybank as a secretary (1 page) |
13 April 2010 | Termination of appointment of Gillian Maybank as a secretary (1 page) |
13 April 2010 | Termination of appointment of Gillian Maybank as a director (1 page) |
13 April 2010 | Termination of appointment of Gillian Maybank as a director (1 page) |
11 January 2010 | Director's details changed for Mr Barry Michael Foulds on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gillian Frances Maybank on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Lewis Wormser on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alan Robert Wormser on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Barry Michael Foulds on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Gillian Frances Maybank on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Lewis Wormser on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alan Robert Wormser on 11 January 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Registered office changed on 27/10/2008 from unit 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from unit 2A moss industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page) |
27 October 2008 | Resolutions
|
28 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
20 May 2008 | Director appointed gillian frances maybank (4 pages) |
20 May 2008 | Director appointed alan robert wormser (2 pages) |
20 May 2008 | Director appointed david lewis wormser (2 pages) |
20 May 2008 | Director appointed gillian frances maybank (4 pages) |
20 May 2008 | Secretary appointed gillian frances maybank (2 pages) |
20 May 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
20 May 2008 | Secretary appointed gillian frances maybank (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
20 May 2008 | Director appointed alan robert wormser (2 pages) |
20 May 2008 | Director appointed david lewis wormser (2 pages) |
29 April 2008 | Director appointed barry michael foulds (2 pages) |
29 April 2008 | Director appointed barry michael foulds (2 pages) |
3 April 2008 | Company name changed hallco 1564 LIMITED\certificate issued on 03/04/08 (2 pages) |
3 April 2008 | Company name changed hallco 1564 LIMITED\certificate issued on 03/04/08 (2 pages) |
17 December 2007 | Incorporation (16 pages) |
17 December 2007 | Incorporation (16 pages) |