Astley
Manchester
M29 7JZ
Director Name | Mrs Mary Catherine Pears |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Manor Road Whitchurch On Thames South Oxfordshire RG9 7EU |
Director Name | Ian Douglas Law |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wiltshire Avenue Crowthorne Berkshire RG11 6NG |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Secretary Name | Speafi Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | The Old Coroners Court PO Box 174 1 London Street Reading Berkshire RG1 4QW |
Website | whoward.co.uk |
---|---|
Telephone | 01942 881900 |
Telephone region | Wigan |
Registered Address | Lower Green Lane Astley Manchester M29 7JZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
3 at £1 | Valbonne Holdings LTD 75.00% Ordinary |
---|---|
1 at £1 | Jonathan Alan Grant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,024 |
Cash | £411 |
Current Liabilities | £728,831 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
2 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 December 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 hope carr way, leigh WN7 3DE (title number: GM854195 - leasehold). Outstanding |
14 March 2013 | Delivered on: 28 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 February 2012 | Delivered on: 28 February 2012 Persons entitled: National Westminster Bank 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 |
10 August 2009 | Delivered on: 18 August 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as polyco (unit f) limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 February 2024 | Satisfaction of charge 069163690005 in full (1 page) |
---|---|
13 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
9 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Director's details changed for Mr Jonathan Alan Grant on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Jonathan Alan Grant on 2 November 2016 (2 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 December 2015 | Registration of charge 069163690005, created on 2 December 2015 (34 pages) |
17 December 2015 | Registration of charge 069163690005, created on 2 December 2015 (34 pages) |
17 December 2015 | Registration of charge 069163690005, created on 2 December 2015 (34 pages) |
15 December 2015 | Registration of charge 069163690004, created on 2 December 2015 (31 pages) |
15 December 2015 | Registration of charge 069163690004, created on 2 December 2015 (31 pages) |
15 December 2015 | Registration of charge 069163690004, created on 2 December 2015 (31 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 October 2013 | Full accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
28 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2009 | Company name changed polyco (unit f) LIMITED\certificate issued on 07/08/09 (3 pages) |
7 August 2009 | Company name changed polyco (unit f) LIMITED\certificate issued on 07/08/09 (3 pages) |
31 July 2009 | Appointment terminate, director speafi LIMITED logged form (1 page) |
31 July 2009 | Appointment terminate, director speafi LIMITED logged form (1 page) |
31 July 2009 | Appointment terminated secretary speafi secretarial LIMITED (1 page) |
31 July 2009 | Appointment terminated secretary speafi secretarial LIMITED (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 1 london street reading berkshire RG1 4QW (1 page) |
22 July 2009 | Appointment terminated director ian law (1 page) |
22 July 2009 | Appointment terminated director ian law (1 page) |
22 July 2009 | Director appointed jonathan alan grant (2 pages) |
22 July 2009 | Director appointed jonathan alan grant (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 1 london street reading berkshire RG1 4QW (1 page) |
11 July 2009 | Ad 08/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
11 July 2009 | Ad 08/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 June 2009 | Director appointed ian douglas law (2 pages) |
15 June 2009 | Appointment terminated director mary pears (1 page) |
15 June 2009 | Appointment terminated director mary pears (1 page) |
15 June 2009 | Director appointed ian douglas law (2 pages) |
13 June 2009 | Company name changed yourco 118 LIMITED\certificate issued on 15/06/09 (2 pages) |
13 June 2009 | Company name changed yourco 118 LIMITED\certificate issued on 15/06/09 (2 pages) |
27 May 2009 | Incorporation (18 pages) |
27 May 2009 | Incorporation (18 pages) |