Company NameDwfco 9 Limited
Company StatusActive
Company Number09764510
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Isaac Louis Hadfield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Secretary NameMr Paul Darren Harrison
StatusCurrent
Appointed07 October 2015(1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address21-33 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMs Victoria Ann Hughes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
Director NameMr Alex Scott Henderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Chambers 13 Police Street
Manchester
M2 7LQ
Secretary NameMr Philip Duckett
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, The Chambers 13 Police Street
Manchester
M2 7LQ
Director NameMr Geoffrey Isaac Hadfield
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Cottage Lumb Lane, Littlemoss
Droylsden
Manchester
M43 7LN

Location

Registered AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2020Delivered on: 24 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2018Delivered on: 30 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2018Delivered on: 11 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2018Delivered on: 5 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Littlemoss business park, lumb lane, droylsden. Please also see schedule at the end of the mortgage which contains further properties which will be subject to the charge.
Outstanding
12 November 2015Delivered on: 13 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Littlemoss business park, lumb lane, droylsden, manchester, registered at the land registry under title numbers GM574599 and GM138903.
Outstanding
9 November 2015Delivered on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
24 May 2023Director's details changed for Ms Victoria Ann Hughes on 10 January 2020 (2 pages)
24 May 2023Registered office address changed from Lumm Farm Lumb Lane Droylsden Manchester M43 7LB England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 24 May 2023 (1 page)
24 May 2023Director's details changed for Mr Paul Darren Harrison on 10 January 2020 (2 pages)
24 May 2023Director's details changed for Mr Geoffrey Isaac Louis Hadfield on 21 February 2019 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
22 February 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
17 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 June 2021Part of the property or undertaking has been released from charge 097645100003 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 December 2020Registered office address changed from Lumb Farm Lumb Lane Droylsden Manchester M43 7LB to Lumm Farm Lumb Lane Droylsden Manchester M43 7LB on 30 December 2020 (1 page)
24 September 2020Registration of charge 097645100006, created on 24 September 2020 (18 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
10 January 2020Appointment of Mr Paul Darren Harrison as a director on 10 January 2020 (2 pages)
10 January 2020Appointment of Mrs Victoria Ann Hughes as a director on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Geoffrey Isaac Hadfield as a director on 10 January 2020 (1 page)
10 January 2020Notification of Geoff Isaac Louis Hadfield as a person with significant control on 31 March 2018 (2 pages)
10 January 2020Cessation of G I Hadfield & Son Limited as a person with significant control on 31 March 2018 (1 page)
10 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 February 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
4 July 2018Satisfaction of charge 097645100002 in full (4 pages)
4 July 2018Satisfaction of charge 097645100001 in full (4 pages)
30 May 2018Registration of charge 097645100005, created on 24 May 2018 (34 pages)
11 April 2018Registration of charge 097645100004, created on 28 March 2018 (43 pages)
5 April 2018Registration of charge 097645100003, created on 28 March 2018 (43 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
29 December 2016Registered office address changed from 1st Floor, the Chambers 13 Police Street Manchester M2 7LQ England to Lumb Farm Lumb Lane Droylsden Manchester M43 7LB on 29 December 2016 (2 pages)
29 December 2016Registered office address changed from 1st Floor, the Chambers 13 Police Street Manchester M2 7LQ England to Lumb Farm Lumb Lane Droylsden Manchester M43 7LB on 29 December 2016 (2 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
5 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
5 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
2 December 2015Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 7 October 2015 (2 pages)
2 December 2015Appointment of Mr Paul Darren Harrison as a secretary on 7 October 2015 (2 pages)
2 December 2015Appointment of Mr Paul Darren Harrison as a secretary on 7 October 2015 (2 pages)
2 December 2015Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 7 October 2015 (2 pages)
2 December 2015Appointment of Mr Geoffrey Isaac Hadfield as a director on 7 October 2015 (2 pages)
2 December 2015Termination of appointment of Alex Scott Henderson as a director on 7 October 2015 (1 page)
2 December 2015Termination of appointment of Alex Scott Henderson as a director on 7 October 2015 (1 page)
2 December 2015Appointment of Mr Geoffrey Isaac Hadfield as a director on 7 October 2015 (2 pages)
17 November 2015Termination of appointment of Philip Duckett as a secretary on 7 October 2015 (2 pages)
17 November 2015Termination of appointment of Philip Duckett as a secretary on 7 October 2015 (2 pages)
13 November 2015Registration of charge 097645100002, created on 12 November 2015 (7 pages)
13 November 2015Registration of charge 097645100002, created on 12 November 2015 (7 pages)
11 November 2015Registration of charge 097645100001, created on 9 November 2015 (5 pages)
11 November 2015Registration of charge 097645100001, created on 9 November 2015 (5 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)