Bispham
Ormskirk
Lancashire
L40 3SR
Secretary Name | Mrs Kathleen Tyrer |
---|---|
Status | Current |
Appointed | 25 May 2011(2 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Broom Cottage Bannister Lane Bispham Ormskirk Lancashire L40 3SR |
Director Name | Mrs Sarah Jane O'Donnell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Hill Golf & Country Club Preston Road Whittle-Le-Woods Chorley Lancashire PR6 7PP |
Director Name | Nicola Marie Martin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Hill Golf & Country Club Preston Road Whittle Le Woods Chorley Lancashire PR6 7PP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr John Stanley Stokes |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sage Cottage Tan House Close Parbold Wigan Lancashire WN8 7HH |
Secretary Name | Mr John Stanley Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sage Cottage Tan House Close Parbold Wigan Lancashire WN8 7HH |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
242.5k at £1 | Christine Carter 9.69% Preference |
---|---|
242.5k at £1 | Doreen Marshall 9.69% Preference |
502k at £1 | Abigail Carter 20.05% Preference |
502k at £1 | Andrew Carter 20.05% Preference |
502k at £1 | Anwen Marshall 20.05% Preference |
502k at £1 | Charlotte Marshall 20.05% Preference |
3.4k at £1 | Kathleen Tyrer 0.14% Ordinary |
1.5k at £1 | Joanne Arroyo 0.06% Ordinary |
1.5k at £1 | Nicola Martin 0.06% Ordinary |
1.5k at £1 | Richard Tyrer 0.06% Ordinary |
1.5k at £1 | Sarah O'donnell 0.06% Ordinary |
1.5k at £1 | Susan Collins 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,058,884 |
Gross Profit | £1,707,475 |
Net Worth | £3,626,744 |
Cash | £268,607 |
Current Liabilities | £569,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 December 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
12 December 2018 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 12 December 2018 (1 page) |
12 December 2018 | Notification of a person with significant control statement (2 pages) |
12 December 2018 | Cessation of Kathleen Tyrer as a person with significant control on 31 December 2017 (1 page) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
27 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kathleen Tyrer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kathleen Tyrer as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 May 2016 | Second filing of AP01 previously delivered to Companies House
|
17 May 2016 | Second filing of AP01 previously delivered to Companies House
|
8 February 2016 | Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (4 pages) |
8 February 2016 | Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (4 pages) |
8 February 2016 | Appointment of Nicola Jane Martin as a director on 11 December 2015
|
8 February 2016 | Appointment of Nicola Jane Martin as a director on 11 December 2015
|
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 May 2014 | Termination of appointment of John Stokes as a director (2 pages) |
19 May 2014 | Termination of appointment of John Stokes as a director (2 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Termination of appointment of John Stokes as a secretary (1 page) |
3 June 2011 | Termination of appointment of John Stokes as a secretary (1 page) |
3 June 2011 | Appointment of Mrs Kathleen Tyrer as a secretary (2 pages) |
3 June 2011 | Appointment of Mrs Kathleen Tyrer as a secretary (2 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (12 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (12 pages) |
19 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Director and secretary appointed john stanley stokes (2 pages) |
10 August 2009 | Director and secretary appointed john stanley stokes (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
10 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
10 August 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
10 August 2009 | Director appointed kathleen tyrer (2 pages) |
10 August 2009 | Ad 30/06/09\gbp si 2504148@1=2504148\gbp ic 1/2504149\ (2 pages) |
10 August 2009 | Ad 30/06/09\gbp si 2504148@1=2504148\gbp ic 1/2504149\ (2 pages) |
10 August 2009 | Director appointed kathleen tyrer (2 pages) |
10 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
1 August 2009 | Company name changed townhurst LTD\certificate issued on 03/08/09 (3 pages) |
1 August 2009 | Company name changed townhurst LTD\certificate issued on 03/08/09 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
2 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
2 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 May 2009 | Incorporation (9 pages) |
14 May 2009 | Incorporation (9 pages) |