Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director Name | Mr Nicholas Richard Swinford Bostock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mr Mark James Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mrs Lillian Goodman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mr Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mrs Ann Julie West |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mr Neil Wilson Cartwright |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mr Jonathon Michael David West |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mr Satnam Singh Dhillon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of R Swain And Sons Manchester Freight Termin Chaddock Lane Worsley Greater Manchester M28 1DP |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Moorfield Turton Bolton BL7 0DH |
Director Name | Mr Kuldip Singh Dhillon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Imperial Square Cheltenham GL50 1QZ Wales |
Registered Address | Care Of R Swain And Sons Manchester Freight Terminal Chaddock Lane Worsley Greater Manchester M28 1DP |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
75 at £0.8 | Lillian Goodman 6.44% Ordinary B |
---|---|
75 at £0.8 | Mark James Cooper 6.44% Ordinary B |
50 at £0.8 | Katherine Ann Bostock 4.29% Ordinary B |
50 at £0.8 | Nicholas Richard Swinford Bostock 4.29% Ordinary B |
188 at £1 | Salt Creek Investments LTD 19.69% Ordinary A |
187 at £1 | Ann Julie West 19.58% Ordinary A |
125 at £1 | Neil Wilson Cartwright 13.09% Ordinary A |
125 at £1 | Sean Francis Mccaul 13.09% Ordinary A |
125 at £1 | Stephen Lewis Williams 13.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,455 |
Cash | £27,232 |
Current Liabilities | £147,890 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
5 December 2023 | Appointment of Mr Satnam Singh Dhillon as a director on 1 December 2023 (2 pages) |
---|---|
28 September 2023 | Director's details changed for Mr Neil Wilson Cartwright on 26 September 2023 (2 pages) |
13 July 2023 | Termination of appointment of Kuldip Singh Dhillon as a director on 18 January 2023 (1 page) |
11 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
27 June 2023 | Director's details changed for Mr Neil Wilson Cartwright on 27 June 2023 (2 pages) |
8 March 2023 | Second filing of Confirmation Statement dated 27 June 2022 (5 pages) |
8 March 2023 | Second filing of Confirmation Statement dated 27 June 2019 (5 pages) |
8 March 2023 | Second filing of Confirmation Statement dated 3 July 2020 (5 pages) |
8 March 2023 | Second filing of Confirmation Statement dated 28 June 2021 (5 pages) |
8 September 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 June 2022 | Director's details changed for Mr Mark James Cooper on 22 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Nicholas Richard Swinford Bostock on 22 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mrs Ann Julie West on 22 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mrs Lillian Goodman on 22 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mrs Katherine Ann Bostock on 22 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Neil Wilson Cartwright on 22 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Jonathon Michael David West on 22 June 2022 (2 pages) |
27 June 2022 | Change of details for Core Holdings Ltd as a person with significant control on 19 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates
|
28 October 2021 | Current accounting period extended from 31 May 2021 to 31 October 2021 (1 page) |
21 September 2021 | Registered office address changed from Chaddock Lane Astley Manchester M28 1DL to Care of R Swain and Sons Manchester Freight Terminal Chaddock Lane Worsley Greater Manchester M28 1DP on 21 September 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates
|
28 June 2021 | Director's details changed for Mr Sean Francis Mccaul on 20 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Neil Wilson Cartwright on 20 June 2021 (2 pages) |
24 May 2021 | Director's details changed for Mrs Ann Julie West on 26 April 2021 (2 pages) |
13 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
11 May 2021 | Notification of Core Holdings Ltd as a person with significant control on 8 August 2018 (2 pages) |
10 May 2021 | Withdrawal of a person with significant control statement on 10 May 2021 (2 pages) |
23 April 2021 | Appointment of Mr Jonathon Michael David West as a director on 10 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Stephen Lewis Williams as a director on 31 August 2018 (1 page) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates
|
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 July 2020 | Director's details changed for Mr Neil Wilson Cartwright on 21 June 2020 (2 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 October 2019 | Director's details changed for Mr Neil Wilson Cartwright on 8 October 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
27 June 2019 | Confirmation statement made on 27 June 2019 with updates
|
12 February 2019 | Director's details changed for Mr Kuldip Singh Dhillon on 12 February 2019 (2 pages) |
15 November 2018 | Director's details changed for Mr Neil Wilson Cartwright on 6 November 2018 (2 pages) |
4 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 October 2017 | Appointment of Mr Kuldip Singh Dhillon as a director on 1 July 2017 (3 pages) |
16 October 2017 | Appointment of Mr Kuldip Singh Dhillon as a director on 1 July 2017 (3 pages) |
12 October 2017 | Cessation of Sean Francis Mccaul as a person with significant control on 12 September 2016 (1 page) |
12 October 2017 | Cessation of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (1 page) |
12 October 2017 | Cessation of Sean Francis Mccaul as a person with significant control on 12 September 2016 (1 page) |
12 October 2017 | Cessation of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (1 page) |
12 October 2017 | Notification of a person with significant control statement (2 pages) |
12 October 2017 | Notification of a person with significant control statement (2 pages) |
11 September 2017 | Notification of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (2 pages) |
11 September 2017 | Notification of Sean Francis Mccaul as a person with significant control on 12 September 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Notification of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (2 pages) |
11 September 2017 | Notification of Sean Francis Mccaul as a person with significant control on 12 September 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Registered office address changed from The Haybarn Higher Green Lane Astley Manchester M29 7HQ to Chaddock Lane Astley Manchester M28 1DL on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from The Haybarn Higher Green Lane Astley Manchester M29 7HQ to Chaddock Lane Astley Manchester M28 1DL on 21 November 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 September 2015 | Appointment of Mr Neil Wilson Cartwright as a director on 1 July 2014 (2 pages) |
10 September 2015 | Appointment of Mr Neil Wilson Cartwright as a director on 1 July 2014 (2 pages) |
10 September 2015 | Appointment of Mr Neil Wilson Cartwright as a director on 1 July 2014 (2 pages) |
23 June 2015 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to The Haybarn Higher Green Lane Astley Manchester M29 7HQ on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to The Haybarn Higher Green Lane Astley Manchester M29 7HQ on 23 June 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
9 June 2014 | Company name changed hollins linton LIMITED\certificate issued on 09/06/14
|
9 June 2014 | Company name changed hollins linton LIMITED\certificate issued on 09/06/14
|
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 August 2013 | Appointment of Mr Stephen L Williams as a director (2 pages) |
21 August 2013 | Appointment of Ann Julie West as a director (2 pages) |
21 August 2013 | Appointment of Mr Stephen L Williams as a director (2 pages) |
21 August 2013 | Appointment of Ann Julie West as a director (2 pages) |
17 May 2013 | Incorporation (32 pages) |
17 May 2013 | Incorporation (32 pages) |