Wigan
Greater Manchester
WN2 4HD
Director Name | Mr Brian Mark Davies |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 9-11 Swan Lane Hindley Green Wigan Greater Manchester WN2 4HD |
Director Name | Mr George Trevor Davies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 9-11 Swan Lane Hindley Green Wigan Greater Manchester WN2 4HD |
Director Name | Mr Garry John Tarpey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 9-11 Swan Lane Hindley Green Wigan Greater Manchester WN2 4HD |
Director Name | Mr Vincent Whittaker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 9-11 Swan Lane Hindley Green Wigan Greater Manchester WN2 4HD |
Director Name | Mr Malcolm Hurst |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | 58 Broadfields Runcorn Cheshire WA7 6UE |
Director Name | Mr Vincent Whittaker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 79 Church Street Bolton BL5 3RZ |
Director Name | Mr Barry Rogerson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Process Worker |
Country of Residence | England |
Correspondence Address | Unit C1 9-11 Swan Lane Hindley Green Wigan Greater Manchester WN2 4HD |
Website | colourhousemasterbatch.co.uk |
---|---|
Telephone | 01942 375399 |
Telephone region | Wigan |
Registered Address | Unit C1 9-11 Swan Lane Hindley Green Wigan Greater Manchester WN2 4HD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
8.8k at £1 | Barry Rogerson 16.67% Ordinary |
---|---|
8.8k at £1 | Brian Mark Davies 16.67% Ordinary |
8.8k at £1 | Garry John Tarpey 16.67% Ordinary |
8.8k at £1 | George Trevor Davies 16.67% Ordinary |
8.8k at £1 | Jason Cunliffe 16.67% Ordinary |
8.8k at £1 | Vincent Whittaker 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,784 |
Cash | £75,730 |
Current Liabilities | £149,136 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
7 December 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
18 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 July 2014 | Director's details changed for Mr Jason Cunliffe on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Barry Rogerson on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for George Trevor Davies on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Garry John Tarpey on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Barry Rogerson on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Vincent Whittaker on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Garry John Tarpey on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Brian Mark Davies on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Vincent Whittaker on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Brian Mark Davies on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Jason Cunliffe on 23 June 2014 (2 pages) |
22 July 2014 | Director's details changed for George Trevor Davies on 23 June 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 November 2011 | Appointment of Vincent Whittaker as a director (3 pages) |
24 November 2011 | Appointment of Vincent Whittaker as a director (3 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
28 February 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (2 pages) |
16 February 2011 | Termination of appointment of Malcolm Hurst as a director (2 pages) |
16 February 2011 | Termination of appointment of Malcolm Hurst as a director (2 pages) |
17 January 2011 | Appointment of George Trevor Davies as a director (3 pages) |
17 January 2011 | Appointment of Garry John Tarpey as a director (3 pages) |
17 January 2011 | Appointment of George Trevor Davies as a director (3 pages) |
17 January 2011 | Appointment of Garry John Tarpey as a director (3 pages) |
14 January 2011 | Appointment of Brian Mark Davies as a director (3 pages) |
14 January 2011 | Appointment of Brian Mark Davies as a director (3 pages) |
3 November 2010 | Termination of appointment of Vince Whittaker as a director (2 pages) |
3 November 2010 | Termination of appointment of Vince Whittaker as a director (2 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|