Culcheth
Warrington
Lancashire
WA3 4HP
Director Name | Mr Christopher John Travers |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Knowsley Drive Leigh Lancashire WN7 3LY |
Director Name | Mrs Nicola Westwell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 41 Broadwell Drive Leigh WN7 3NE |
Secretary Name | Mrs Nicola Westwell |
---|---|
Status | Current |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Broadwell Drive Leigh WN7 3NE |
Website | collinsanddarwell.co.uk |
---|
Registered Address | 2 Hope Street Leigh Lancashire WN7 1AJ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Collins & Darwell Holdings LTD 90.91% Ordinary A |
---|---|
100 at £1 | Collins & Darwell Holdings LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,226 |
Cash | £117,234 |
Current Liabilities | £262,756 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
12 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
24 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
17 October 2017 | Change of details for Collins & Darwell Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Collins & Darwell Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
13 September 2017 | Director's details changed for Mrs Nicola Westwell on 13 September 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mrs Nicola Westwell on 13 September 2017 (1 page) |
13 September 2017 | Director's details changed for Mrs Nicola Westwell on 13 September 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mrs Nicola Westwell on 13 September 2017 (1 page) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr Christopher John Travers on 8 October 2015 (2 pages) |
18 October 2016 | Director's details changed for Mr Christopher John Travers on 8 October 2015 (2 pages) |
18 October 2016 | Director's details changed for Mr Christopher John Travers on 30 June 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Christopher John Travers on 30 June 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
16 October 2012 | Incorporation (37 pages) |
16 October 2012 | Incorporation (37 pages) |