Henshaw Woods
Walsden
West Yorkshire
OL14 6RA
Director Name | Robert James Stafford |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | Grat Britain |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
Secretary Name | Kenneth James Stafford |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | Garthmoor Henshaw Woods Walsden West Yorkshire OL14 6RA |
Director Name | Mrs Louise Wood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Dominic James Grimes |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
Director Name | Mr Philip Jefferson Marshall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
Website | www.staffordandcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 368550 |
Telephone region | Bolton |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£119,763 |
Cash | £21,442 |
Current Liabilities | £143,124 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2009 | Delivered on: 28 May 2009 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2023 | Termination of appointment of Louise Wood as a director on 29 September 2023 (1 page) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
23 September 2022 | Termination of appointment of Philip Jefferson Marshall as a director on 12 September 2022 (1 page) |
8 July 2022 | Registration of charge 067613840002, created on 8 July 2022 (42 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
20 July 2021 | Appointment of Mrs Louise Wood as a director on 24 May 2021 (2 pages) |
20 July 2021 | Appointment of Mr Philip Jefferson Marshall as a director on 24 May 2021 (2 pages) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
27 November 2020 | Resolutions
|
27 November 2020 | Sub-division of shares on 6 November 2020 (4 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
18 November 2020 | Purchase of own shares. (3 pages) |
18 November 2020 | Cancellation of shares. Statement of capital on 9 October 2020
|
13 November 2020 | Termination of appointment of Dominic James Grimes as a director on 9 October 2020 (1 page) |
9 April 2020 | Appointment of Mr Dominic James Grimes as a director on 20 December 2019 (2 pages) |
8 April 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 30 June 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 December 2010 | Director's details changed for Robert James Stafford on 6 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Robert James Stafford on 6 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Robert James Stafford on 6 December 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Kenneth James Stafford on 20 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Robert James Stafford on 20 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Kenneth James Stafford on 20 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Robert James Stafford on 20 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Director appointed robert james stafford (2 pages) |
26 February 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
26 February 2009 | Director appointed robert james stafford (2 pages) |
26 February 2009 | Director and secretary appointed kenneth james stafford (2 pages) |
26 February 2009 | Director and secretary appointed kenneth james stafford (2 pages) |
26 February 2009 | Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 February 2009 | Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 February 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
1 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
1 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
28 November 2008 | Incorporation (9 pages) |
28 November 2008 | Incorporation (9 pages) |