Chaddock Lane
Worsley
Manchester
M28 1DP
Director Name | Mr Neil Wilson Cartwright |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwaters C/O R Swain & Sons Ltd Manchester Freigh Chaddock Lane Worsley Manchester M28 1DP |
Secretary Name | Mr Neil Wilson Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwaters C/O R Swain & Sons Ltd Manchester Freigh Chaddock Lane Worsley Manchester M28 1DP |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ |
Telephone | 01942 877600 |
---|---|
Telephone region | Wigan |
Registered Address | Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£9,945 |
Cash | £1,072 |
Current Liabilities | £138,877 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 2 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 1 week from now) |
23 December 2022 | Delivered on: 3 January 2023 Persons entitled: Great Places Housing Association Classification: A registered charge Particulars: Building lease in respect of land at hilltop road, walkden, worsley. Outstanding |
---|---|
23 December 2022 | Delivered on: 3 January 2023 Persons entitled: Great Places Housing Association Classification: A registered charge Particulars: License in respect of land on the east side of harriet street, walkden, worsley forming part of walkden cricket club. Outstanding |
6 March 2018 | Delivered on: 12 March 2018 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land lying to the south east of oldham road, sowerby bridge forming part of land comprised in title number WYK565681. Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Riverside complex, mill fold way, ripponden, sowerby bridge HX6 4HS. Outstanding |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land lying to the south east of oldham road, sowerby bridge, west yorkshire registered under title numbers WYK119334 and WYK557277. Outstanding |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 7 March 2015 Persons entitled: Yorkshire Property Finance Limited Classification: A registered charge Particulars: Land lying to the south east of oldham road sowerby bridge ripponden with f/h t/nos WYK557277 and WYK119334. Outstanding |
12 March 2013 | Delivered on: 15 March 2013 Satisfied on: 17 June 2014 Persons entitled: Timepiece Watch Repairs Limited, Rayovac Limited Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due. Particulars: The site of the former properties k/a 60-72 (even numbers inclusive) elliott street, the former kingshill school elliott street and land and buildings to the south of elliot street tyldesley t/no's GM207597, MAN202639, GM516006, GM368804 and GM436524. Fully Satisfied |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Change of details for Mr Neil Wilson Cartwright as a person with significant control on 26 September 2023 (2 pages) |
28 September 2023 | Director's details changed for Mr Neil Wilson Cartwright on 26 September 2023 (2 pages) |
15 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
17 February 2023 | Registered office address changed from Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP England to Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP on 17 February 2023 (1 page) |
3 January 2023 | Registration of charge 067133180008, created on 23 December 2022 (12 pages) |
3 January 2023 | Registration of charge 067133180007, created on 23 December 2022 (14 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
3 October 2022 | Change of details for Mr Sean Francis Mccaul as a person with significant control on 1 October 2022 (2 pages) |
3 October 2022 | Change of details for Mr Neil Wilson Cartwright as a person with significant control on 1 October 2022 (2 pages) |
3 October 2022 | Director's details changed for Mr Neil Wilson Cartwright on 1 October 2022 (2 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
4 October 2021 | Director's details changed for Mr Sean Francis Mccaul on 1 October 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Neil Wilson Cartwright on 1 October 2021 (2 pages) |
4 October 2021 | Change of details for Mr Sean Francis Mccaul as a person with significant control on 1 October 2021 (2 pages) |
30 September 2021 | Registered office address changed from Redwaters House Chaddock Lane Worsley Manchester M28 1DL England to Care of R Swain & Co Manchester Freight Terminal Chaddock Lane, Worsley Manchester M28 1DP on 30 September 2021 (1 page) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
23 April 2021 | Withdrawal of a person with significant control statement on 23 April 2021 (2 pages) |
23 April 2021 | Notification of Sean Francis Mccaul as a person with significant control on 6 April 2016 (2 pages) |
23 April 2021 | Notification of Neil Wilson Cartwright as a person with significant control on 6 April 2016 (2 pages) |
1 February 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 30 December 2018 (6 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
12 March 2018 | Registration of charge 067133180006, created on 6 March 2018
|
14 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
21 July 2017 | Registration of charge 067133180005, created on 14 July 2017 (26 pages) |
21 July 2017 | Registration of charge 067133180005, created on 14 July 2017 (26 pages) |
4 February 2017 | Registered office address changed from The Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017 (1 page) |
4 February 2017 | Registered office address changed from The Haybarn Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017 (1 page) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
18 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 May 2016 | Satisfaction of charge 067133180002 in full (4 pages) |
7 May 2016 | Satisfaction of charge 067133180002 in full (4 pages) |
15 April 2016 | Termination of appointment of Stephen Lewis Williams as a director on 4 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Stephen Lewis Williams as a director on 4 March 2016 (1 page) |
23 December 2015 | Registration of charge 067133180004, created on 16 December 2015 (25 pages) |
23 December 2015 | Registration of charge 067133180003, created on 16 December 2015 (30 pages) |
23 December 2015 | Registration of charge 067133180004, created on 16 December 2015 (25 pages) |
23 December 2015 | Registration of charge 067133180003, created on 16 December 2015 (30 pages) |
10 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 March 2015 | Registration of charge 067133180002, created on 6 March 2015 (16 pages) |
7 March 2015 | Registration of charge 067133180002, created on 6 March 2015 (16 pages) |
7 March 2015 | Registration of charge 067133180002, created on 6 March 2015 (16 pages) |
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Termination of appointment of Stephen Lewis Williams as a director on 14 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Stephen Lewis Williams as a director on 14 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Stephen Lewis Williams as a director on 14 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Stephen Lewis Williams as a director on 14 July 2014 (2 pages) |
17 June 2014 | Satisfaction of charge 1 in full (1 page) |
17 June 2014 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 October 2013 | Registered office address changed from Astley House 61a Higher Green Lane Astley Manchester M29 7HQ on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Astley House 61a Higher Green Lane Astley Manchester M29 7HQ on 25 October 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2011 | Director's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (1 page) |
12 October 2011 | Director's details changed for Mr Sean Francis Mccaul on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Sean Francis Mccaul on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mr Stephen L Williams on 2 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Secretary's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (1 page) |
12 October 2011 | Director's details changed for Mr Sean Francis Mccaul on 2 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (1 page) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mr Stephen L Williams on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Stephen L Williams on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Neil Wilson Cartwright on 2 October 2011 (2 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 May 2010 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ Uk on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ Uk on 19 May 2010 (1 page) |
5 October 2009 | Director's details changed for Mr Sean Francis Mccaul on 2 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Mr Neil Wilson Cartwright on 2 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Mr Sean Francis Mccaul on 2 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Neil Wilson Cartwright on 2 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Director's details changed for Mr Neil Wilson Cartwright on 2 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Sean Francis Mccaul on 2 October 2009 (2 pages) |
6 October 2008 | Ad 02/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
6 October 2008 | Ad 02/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
2 October 2008 | Incorporation (12 pages) |
2 October 2008 | Director appointed mr stephen lewis williams (1 page) |
2 October 2008 | Director appointed mr stephen lewis williams (1 page) |
2 October 2008 | Incorporation (12 pages) |