Swinton
M27 0YH
Secretary Name | Mr Anthony John Edden |
---|---|
Status | Current |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Trevor Road Swinton M27 0YH |
Director Name | Mr John Christopher Hutton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Scientific Engineer |
Country of Residence | England |
Correspondence Address | 2 Felsted Markland Hill Bolton BL1 5EY |
Director Name | Mr Edwin Schofield |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Agriculturalist |
Country of Residence | England |
Correspondence Address | Lock Farm Town Lane Whittle-Le-Woods Chorley Lancashire PR6 8AG |
Director Name | Mr Jeffrey Richard Winstanley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired Sales Manager |
Country of Residence | England |
Correspondence Address | 23 Ennerdale Drive Bury Lancashire BL9 8HY |
Director Name | Mr Paul William Heathcote |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 2 Oriole Drive Worsley Manchester M28 7XF |
Director Name | Mr Trevor Stanley Dickenson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2019) |
Role | Health & Safety Compliance Manager |
Country of Residence | England |
Correspondence Address | 35 May Road Swinton Manchester M27 5FS |
Director Name | Mr Neil Pearson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2019) |
Role | Retired Electrical Engineer |
Country of Residence | England |
Correspondence Address | 34 Park Avenue Radcliffe Manchester M26 2GR |
Director Name | Mr Wilfred Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2021) |
Role | Retired University Administrator |
Country of Residence | England |
Correspondence Address | 89 Hazelhurst Road Worsley Manchester M28 2SW |
Director Name | Mr David Norman Grimshaw |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2021) |
Role | Retired Warehouse Manager |
Country of Residence | England |
Correspondence Address | 17 Sindsley Court, Moss Lane, Wardley Swinton Manchester M27 9RL |
Director Name | Mr Ernest David Lloyd |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2021) |
Role | Retired Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgmont Drive Boothstown Worsley M28 8JN |
Director Name | Mr Alexander Neilson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2021) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 99 Hilton Lane Worsley Manchester M28 0SZ |
Registered Address | Swinton Masonic Hall Hospital Road Pendlebury Gtr Manchester M27 4EY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
24 August 2021 | Termination of appointment of Ernest David Lloyd as a director on 15 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Alexander Neilson as a director on 15 August 2021 (1 page) |
12 July 2021 | Termination of appointment of David Norman Grimshaw as a director on 11 July 2021 (1 page) |
26 January 2021 | Termination of appointment of Wilfred Jones as a director on 21 January 2021 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 May 2019 | Termination of appointment of Trevor Stanley Dickenson as a director on 12 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Neil Pearson as a director on 23 February 2019 (1 page) |
2 November 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
28 July 2016 | Amended total exemption full accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Amended total exemption full accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 March 2016 | Appointment of Mr Trevor Stanley Dickenson as a director on 14 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Trevor Stanley Dickenson as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Jeffrey Richard Winstanley as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr John Christopher Hutton as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Jeffrey Richard Winstanley as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr David Norman Grimshaw as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Alexander Neilson as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr David Norman Grimshaw as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Neil Pearson as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Ernest David Lloyd as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Wilfred Jones as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr John Christopher Hutton as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Edwin Schofield as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Neil Pearson as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Edwin Schofield as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Ernest David Lloyd as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Wilfred Jones as a director on 14 February 2016 (2 pages) |
6 March 2016 | Appointment of Mr Alexander Neilson as a director on 14 February 2016 (2 pages) |
20 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 October 2015 | Annual return made up to 24 September 2015 no member list (3 pages) |
20 October 2015 | Annual return made up to 24 September 2015 no member list (3 pages) |
24 September 2014 | Incorporation
|
24 September 2014 | Incorporation
|