Ellenbrook
Worsley
Greater Manchester
M28 7XG
Director Name | Mr Craig Abbott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2010(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 37 Barn Lane Barn Lane Golborne Warrington WA3 3NU |
Secretary Name | John Hornby |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 College St St Helens Merseyside WA10 1TD |
Website | www.abbottwade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 634442 |
Telephone region | St Helens |
Registered Address | 4-5 Ashton Road Golborne Warrington Lancashire WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Craig Abbott 50.00% Ordinary A |
---|---|
1 at £1 | Michael Wade 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80,199 |
Cash | £176,665 |
Current Liabilities | £205,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
19 February 2021 | Delivered on: 25 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 February 2021 | Registration of charge 074153920002, created on 19 February 2021 (30 pages) |
---|---|
18 February 2021 | Registration of charge 074153920001, created on 17 February 2021 (41 pages) |
27 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
27 October 2020 | Amended total exemption full accounts made up to 31 October 2018 (4 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
6 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 January 2017 | Registered office address changed from Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ to Unit 33 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ to Unit 33 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 5 January 2017 (1 page) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 February 2015 | Registered office address changed from C/O C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from C/O C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ on 16 February 2015 (1 page) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register inspection address has been changed to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ (1 page) |
12 November 2014 | Director's details changed for Craig Abbott on 10 July 2014 (2 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register inspection address has been changed to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ (1 page) |
12 November 2014 | Director's details changed for Craig Abbott on 10 July 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 June 2013 | Termination of appointment of John Hornby as a secretary (1 page) |
12 June 2013 | Termination of appointment of John Hornby as a secretary (1 page) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Registered office address changed from C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 15 February 2011 (1 page) |
21 October 2010 | Incorporation (24 pages) |
21 October 2010 | Incorporation (24 pages) |