Company NamePutright Ltd
Company StatusActive
Company Number09598245
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Mary Almond
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address47 Pepper Lane Standish
Wigan
WN6 0PY
Director NameMr Christopher Thomas Almond
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address47 Pepper Lane Standish
Wigan
WN6 0PY
Director NameMr Michael Francis Almond
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address47 Pepper Lane Standish
Wigan
WN6 0PY

Contact

Telephone07 856228624
Telephone regionMobile

Location

Registered Address47 Pepper Lane Standish
Wigan
WN6 0PY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Charges

28 May 2019Delivered on: 28 May 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 182 manchester road. Warrington. WA1 3AP.
Outstanding
5 April 2019Delivered on: 6 April 2019
Persons entitled: Stephen Fairclough

Classification: A registered charge
Particulars: 6 doulton street st helens t/no: LA277909.
Outstanding
2 April 2019Delivered on: 4 April 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 159 charles street, st helens WA10 1LP registered at hm land registry with title number MS558841.
Outstanding
5 March 2019Delivered on: 7 March 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property being 17 devonport way, chorley PR6 0TE and registered at the land registry with the title number LA712749.
Outstanding
13 February 2019Delivered on: 22 February 2019
Persons entitled: Goldseal Windows (Leyland) Limited

Classification: A registered charge
Particulars: 34 and 36 hallgate wigan WN1 1LR which is registered at h m land registry under title number GM202943.
Outstanding
7 February 2019Delivered on: 8 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The leasehold property known as 117 geoffrey street, chorley, lancashire PR6 0HF registered at the land registry under title number LA883145.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Paul Anthony Holmes

Classification: A registered charge
Particulars: 159 manchester road burnley BB11 4HT.
Outstanding
30 July 2018Delivered on: 10 August 2018
Persons entitled: Stephen Fairclough

Classification: A registered charge
Particulars: 17 devonport way, chorley, lancashire, PR6 0TE.
Outstanding
11 October 2022Delivered on: 18 October 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 159 manchester road, burnley, BB11 4HT.
Outstanding
23 March 2020Delivered on: 25 March 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 159 manchester road,. Burnley (BB11 4HT). Registered under title LA401823.
Outstanding
23 September 2019Delivered on: 23 September 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 6 doulton street. St helens. WA10 4NU.
Outstanding
22 May 2019Delivered on: 5 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 117 geoffrey street, chorley PR6 0HF registered at the land registry under title number LA883145.
Outstanding
15 June 2018Delivered on: 3 July 2018
Persons entitled: Stephen Fairclough

Classification: A registered charge
Particulars: 182 manchester road warrington WA1 3AP.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 May 2023Change of details for Mr Michael Francis Almond as a person with significant control on 22 May 2023 (2 pages)
30 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
30 May 2023Notification of Alison Mary Almond as a person with significant control on 22 May 2023 (2 pages)
30 May 2023Notification of Christopher Thomas Almond as a person with significant control on 22 May 2023 (2 pages)
18 October 2022Registration of charge 095982450013, created on 11 October 2022 (6 pages)
24 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
16 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 March 2020Satisfaction of charge 095982450003 in full (1 page)
25 March 2020Registration of charge 095982450012, created on 23 March 2020 (18 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 September 2019Registration of charge 095982450011, created on 23 September 2019 (4 pages)
23 September 2019Satisfaction of charge 095982450008 in full (1 page)
5 June 2019Registration of charge 095982450010, created on 22 May 2019 (3 pages)
28 May 2019Registration of charge 095982450009, created on 28 May 2019 (3 pages)
28 May 2019Satisfaction of charge 095982450001 in full (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 April 2019Registration of charge 095982450008, created on 5 April 2019 (7 pages)
4 April 2019Registration of charge 095982450007, created on 2 April 2019 (18 pages)
7 March 2019Registration of charge 095982450006, created on 5 March 2019 (18 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
22 February 2019Registration of charge 095982450005, created on 13 February 2019 (5 pages)
8 February 2019Registration of charge 095982450004, created on 7 February 2019 (4 pages)
12 November 2018Registration of charge 095982450003, created on 9 November 2018 (5 pages)
10 August 2018Registration of charge 095982450002, created on 30 July 2018 (5 pages)
3 July 2018Registration of charge 095982450001, created on 15 June 2018 (5 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 3
(26 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 3
(26 pages)