Whitworth
Rochdale
Lancashire
OL12 8BJ
Director Name | Mr Richard Fisher Heath |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ |
Director Name | Mrs Elizabeth North |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ |
Director Name | Mr Ian Wilkins |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ |
Registered Address | Suite 6 Ellesmere House Pennington Street Worsley Manchester M28 3LR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
50 at £1 | Elizabeth North 25.00% Ordinary |
---|---|
50 at £1 | Hazel Jennifer Heath 25.00% Ordinary |
50 at £1 | Ian Wilkins 25.00% Ordinary |
50 at £1 | Richard Fisher Heath 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
29 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 February 2020 | Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL on 1 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Register inspection address has been changed to 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ (1 page) |
27 July 2015 | Register inspection address has been changed to 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ (1 page) |
27 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
16 July 2015 | Registered office address changed from , 19 Tong End, Whitworth, Rochdale, Lancashire, OL12 8BJ, England to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Ian Wilkins as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Ian Wilkins as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Elizabeth North as a director on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ England to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from , 19 Tong End, Whitworth, Rochdale, Lancashire, OL12 8BJ, England to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mrs Elizabeth North as a director on 16 July 2015 (2 pages) |
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|