Wynyard
Billingham
TS22 5QW
Director Name | Mr Stephen Charles Tonge |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Ms Rosemary Bell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Mr James Michael Boyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Arturo Gulla |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(12 years, 5 months after company formation) |
Appointment Duration | 1 month (closed 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Daniel Stuart Anders |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of 761-763 Ormskirk Road Wigan WN5 8AT |
Director Name | Mr Martin Carl Gerrelli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Engine House Spring Close Wirksworth Matlock DE4 4JA |
Director Name | Mr Stephen Michael Sargent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26b Back Lane Back Lane Appley Bridge Wigan WN6 9LH |
Website | www.hilldale.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 323838 |
Telephone region | Wigan |
Registered Address | Quays Reach 16 Carolina Way Salford M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,868 |
Cash | £49,763 |
Current Liabilities | £168,842 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 October 2016 | Delivered on: 1 November 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
6 August 2015 | Delivered on: 12 August 2015 Persons entitled: Thincats Loan Syndicates LTD Classification: A registered charge Outstanding |
22 July 2015 | Delivered on: 5 August 2015 Persons entitled: Nhs Commissioning Board ( Kown as Nhs England) Classification: A registered charge Particulars: All that freehold land comprising part of land registered at hm land registry under title number GM267939 shown edged red on the plan annexed hereto and which is described as 134 orrell road, orrell, wigan, WN5 8HJ. Outstanding |
17 September 2014 | Delivered on: 25 September 2014 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
6 December 2012 | Delivered on: 19 December 2012 Satisfied on: 11 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 alders green road wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Fully Satisfied |
6 December 2012 | Delivered on: 13 December 2012 Satisfied on: 11 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 August 2012 | Delivered on: 31 August 2012 Satisfied on: 16 January 2013 Persons entitled: Heritage Asset Finance Limited Classification: Legal mortgage 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: 25 alders green road, hindley, wigan by way first fixed charge in all its rights in each insurance policy, the benefit of all other contracts, guarantees, appointments and warranties see image for full details. Fully Satisfied |
31 December 2021 | Form b convert to registered society (1 page) |
---|---|
31 December 2021 | Resolutions
|
24 December 2021 | Director's details changed for Mrs Rosemary Bell on 17 December 2021 (2 pages) |
24 December 2021 | Director's details changed for Mr James Michael Boyd on 17 December 2021 (2 pages) |
14 December 2021 | Appointment of Mr Arturo Gulla as a director on 1 December 2021 (2 pages) |
29 November 2021 | Registered office address changed from Rear of 761-763 Ormskirk Road Wigan WN5 8AT England to Quays Reach 16 Carolina Way Salford M50 2ZY on 29 November 2021 (1 page) |
9 November 2021 | Resolutions
|
30 October 2021 | Memorandum and Articles of Association (17 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (33 pages) |
30 July 2021 | Current accounting period shortened from 31 December 2021 to 31 July 2021 (1 page) |
28 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
26 November 2020 | Memorandum and Articles of Association (17 pages) |
26 November 2020 | Resolutions
|
19 November 2020 | Appointment of Ms Rosemary Bell as a director on 28 September 2020 (2 pages) |
19 November 2020 | Termination of appointment of Daniel Stuart Anders as a director on 13 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Stephen Charles Tonge as a director on 28 September 2020 (2 pages) |
19 November 2020 | Appointment of Mr James Michael Boyd as a director on 28 September 2020 (2 pages) |
19 November 2020 | Termination of appointment of Stephen Michael Sargent as a director on 13 November 2020 (1 page) |
19 November 2020 | Cessation of Daniel Stuart Anders as a person with significant control on 13 November 2020 (1 page) |
19 November 2020 | Notification of Change Housing as a person with significant control on 13 November 2020 (2 pages) |
21 October 2020 | Satisfaction of charge 069538670004 in full (1 page) |
21 October 2020 | Satisfaction of charge 069538670006 in full (1 page) |
27 July 2020 | Termination of appointment of Martin Carl Gerrelli as a director on 24 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (3 pages) |
13 May 2020 | Appointment of Mr David William Pickard as a director on 11 May 2020 (2 pages) |
29 April 2020 | Appointment of Mr Stephen Michael Sargent as a director on 20 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Martin Carl Gerrelli as a director on 20 April 2020 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from Suite 2B, 2nd Floor Blackthorn House, North Quarry Business Park Skull House Lane Appley Bridge Wigan WN6 9DB to Rear of 761-763 Ormskirk Road Wigan WN5 8AT on 15 March 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 November 2016 | Registration of charge 069538670007, created on 20 October 2016 (45 pages) |
1 November 2016 | Registration of charge 069538670007, created on 20 October 2016 (45 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Registration of charge 069538670006, created on 6 August 2015 (20 pages) |
12 August 2015 | Registration of charge 069538670006, created on 6 August 2015 (20 pages) |
12 August 2015 | Registration of charge 069538670006, created on 6 August 2015 (20 pages) |
5 August 2015 | Registration of charge 069538670005, created on 22 July 2015
|
5 August 2015 | Registration of charge 069538670005, created on 22 July 2015
|
3 August 2015 | Annual return made up to 6 July 2015 no member list (2 pages) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (2 pages) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (2 pages) |
26 June 2015 | Registered office address changed from Hindle House 14a Tan House Lane Parbold Wigan Lancashire WN8 7HG to Suite 2B, 2nd Floor Blackthorn House, North Quarry Business Park Skull House Lane Appley Bridge Wigan WN6 9DB on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Hindle House 14a Tan House Lane Parbold Wigan Lancashire WN8 7HG to Suite 2B, 2nd Floor Blackthorn House, North Quarry Business Park Skull House Lane Appley Bridge Wigan WN6 9DB on 26 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Registration of charge 069538670004, created on 17 September 2014 (34 pages) |
25 September 2014 | Registration of charge 069538670004, created on 17 September 2014 (34 pages) |
11 September 2014 | Satisfaction of charge 3 in full (2 pages) |
11 September 2014 | Satisfaction of charge 3 in full (2 pages) |
11 September 2014 | Satisfaction of charge 2 in full (1 page) |
11 September 2014 | Satisfaction of charge 2 in full (1 page) |
5 September 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
5 September 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
5 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
5 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
8 July 2014 | Annual return made up to 6 July 2014 no member list (2 pages) |
8 July 2014 | Annual return made up to 6 July 2014 no member list (2 pages) |
8 July 2014 | Annual return made up to 6 July 2014 no member list (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Registration of a company as a social landlord (1 page) |
15 April 2013 | Registration of a company as a social landlord (1 page) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2013 | Statement of company's objects (2 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Statement of company's objects (2 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Annual return made up to 6 July 2012 no member list (2 pages) |
12 September 2012 | Annual return made up to 6 July 2012 no member list (2 pages) |
12 September 2012 | Annual return made up to 6 July 2012 no member list (2 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Annual return made up to 6 July 2011 no member list (2 pages) |
30 January 2012 | Annual return made up to 6 July 2011 no member list (2 pages) |
30 January 2012 | Annual return made up to 6 July 2011 no member list (2 pages) |
15 December 2011 | Register(s) moved to registered office address (1 page) |
15 December 2011 | Register(s) moved to registered office address (1 page) |
30 November 2011 | Register inspection address has been changed from 17 Singleton Hall Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom (1 page) |
30 November 2011 | Director's details changed for Mr Daniel Stuart Anders on 1 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Daniel Stuart Anders on 1 November 2011 (2 pages) |
30 November 2011 | Registered office address changed from C/O Daniel Anders Apartment 17 Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from C/O Daniel Anders Apartment 17 Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Director's details changed for Mr Daniel Stuart Anders on 1 November 2011 (2 pages) |
30 November 2011 | Register inspection address has been changed from 17 Singleton Hall Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2010 | Annual return made up to 6 July 2010 no member list (3 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 6 July 2010 no member list (3 pages) |
22 July 2010 | Annual return made up to 6 July 2010 no member list (3 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Registered office address changed from Moot Hall Chambers 8-12 Wallgate Wigan WN1 1JE on 22 July 2010 (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Registered office address changed from Moot Hall Chambers 8-12 Wallgate Wigan WN1 1JE on 22 July 2010 (1 page) |
10 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
10 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |