Company NameCHL North West Limited
DirectorChristopher Howard
Company StatusActive
Company Number00175781
CategoryPrivate Limited Company
Incorporation Date18 July 1921(102 years, 10 months ago)
Previous NameGeorge Howard Limited

Business Activity

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

Directors

Director NameChristopher Howard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(70 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleMetal Merchant
Country of ResidenceEngland
Correspondence AddressThe Lodge Thelwall Hayes Cliff Lane
Grappenhall
Warrington
WA4 2TS
Secretary NameMr Christopher Howard
StatusCurrent
Appointed28 October 2016(95 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressThe Lodge Cliff Lane
Grappenhall
Warrington
WA4 2TS
Director NameBessie Howard
Date of BirthAugust 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(70 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressBeechcroft
Lyons Lane Appleton
Warrington
Cheshire
Director NameCecil Howard Taylor
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(70 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 August 2004)
RoleMetal Merchant
Correspondence AddressOak Lodge 43 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL
Director NameGeorge Patrick Howard
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(70 years, 2 months after company formation)
Appointment Duration28 years (resigned 15 October 2019)
RoleMetal Merchant
Country of ResidenceEngland
Correspondence Address4 Beechfield Road
Grappenhall
Warrington
Cheshire
WA4 2LH
Secretary NameRita McManus
NationalityBritish
StatusResigned
Appointed25 September 1991(70 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address148 Stonecross Lane
Lowton
Warrington
Cheshire
WA3 1JQ
Secretary NameAdele Pennington
NationalityBritish
StatusResigned
Appointed01 June 2002(80 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 September 2016)
RoleCompany Director
Correspondence Address3 Jackson Street
Burtonwood
Warrington
Cheshire
WA5 4HN
Director NameMr Stephen Howard Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(83 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2006)
RoleCivil Serv Manager
Country of ResidenceEngland
Correspondence Address148 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NS

Contact

Telephone01925 444455
Telephone regionWarrington

Location

Registered AddressThe Lodge Cliff Lane
Grappenhall
Warrington
WA4 2TS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall

Shareholders

9.4k at £1Christopher Howard
75.09%
Ordinary B
1.6k at £1Janet Richardson
12.72%
Ordinary A
1.5k at £1George Patrick Howard
12.19%
Ordinary C

Financials

Year2014
Net Worth£1,217,825
Cash£793,338
Current Liabilities£4,658

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

30 April 2008Delivered on: 2 May 2008
Satisfied on: 25 September 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixed charge debts the related rights by way of floating charge all the undertaking and all property assets and rights see image for full details.
Fully Satisfied
11 July 1994Delivered on: 16 July 1994
Satisfied on: 27 February 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/as land on the southerly side of folly lane warrington. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 December 1992Delivered on: 12 December 1992
Satisfied on: 27 February 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 January 2021Termination of appointment of George Patrick Howard as a director on 15 October 2019 (1 page)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 October 2016Appointment of Mr Christopher Howard as a secretary on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Adele Pennington as a secretary on 28 September 2016 (1 page)
28 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 October 2016Termination of appointment of Adele Pennington as a secretary on 28 September 2016 (1 page)
28 October 2016Appointment of Mr Christopher Howard as a secretary on 28 October 2016 (2 pages)
28 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12,582
(6 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12,582
(6 pages)
1 July 2015Registered office address changed from 4 Beechfield Road Grappenhall Warrington Cheshire WA4 2LH to The Lodge Cliff Lane Grappenhall Warrington WA4 2TS on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 4 Beechfield Road Grappenhall Warrington Cheshire WA4 2LH to The Lodge Cliff Lane Grappenhall Warrington WA4 2TS on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 4 Beechfield Road Grappenhall Warrington Cheshire WA4 2LH to The Lodge Cliff Lane Grappenhall Warrington WA4 2TS on 1 July 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12,582
(6 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12,582
(6 pages)
25 March 2014Change of share class name or designation (1 page)
25 March 2014Change of share class name or designation (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,582
(5 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,582
(5 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Christopher Howard on 1 January 2011 (2 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Christopher Howard on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Christopher Howard on 1 January 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Christopher Howard on 1 February 2010 (3 pages)
12 February 2010Director's details changed for Christopher Howard on 1 February 2010 (3 pages)
12 February 2010Director's details changed for Christopher Howard on 1 February 2010 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Gbp nc 15000/30000\19/12/08 (1 page)
6 February 2009Resolutions
  • RES13 ‐ Shares converted 19/12/2008
(1 page)
6 February 2009Gbp nc 15000/30000\19/12/08 (1 page)
6 February 2009Resolutions
  • RES13 ‐ Shares converted 19/12/2008
(1 page)
22 October 2008Return made up to 25/09/08; full list of members (4 pages)
22 October 2008Return made up to 25/09/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 94 folly lane, warrington, lancs WA5 ong (1 page)
15 October 2008Registered office changed on 15/10/2008 from 94 folly lane, warrington, lancs WA5 ong (1 page)
25 September 2008Company name changed george howard LIMITED\certificate issued on 25/09/08 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2008Company name changed george howard LIMITED\certificate issued on 25/09/08 (2 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
25 January 2007Resolutions
  • RES13 ‐ Section 320(1) 25000 15/01/07
(1 page)
25 January 2007Resolutions
  • RES13 ‐ Section 320(1) 25000 15/01/07
(1 page)
9 October 2006Return made up to 25/09/06; full list of members (4 pages)
9 October 2006Return made up to 25/09/06; full list of members (4 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
26 January 2006Full accounts made up to 30 April 2005 (17 pages)
26 January 2006Full accounts made up to 30 April 2005 (17 pages)
10 January 2006£ ic 15000/12582 16/12/05 £ sr 2418@1=2418 (1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006£ ic 15000/12582 16/12/05 £ sr 2418@1=2418 (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2005Return made up to 25/09/05; full list of members (4 pages)
6 October 2005Return made up to 25/09/05; full list of members (4 pages)
28 October 2004Director resigned (1 page)
28 October 2004Return made up to 25/09/04; full list of members (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Return made up to 25/09/04; full list of members (8 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
22 September 2004Full accounts made up to 30 April 2004 (17 pages)
22 September 2004Full accounts made up to 30 April 2004 (17 pages)
27 November 2003Full accounts made up to 30 April 2003 (15 pages)
27 November 2003Full accounts made up to 30 April 2003 (15 pages)
22 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(8 pages)
22 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(8 pages)
17 December 2002Full accounts made up to 30 April 2002 (13 pages)
17 December 2002Full accounts made up to 30 April 2002 (13 pages)
7 November 2002Return made up to 25/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002Return made up to 25/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
29 November 2001Full accounts made up to 30 April 2001 (14 pages)
29 November 2001Full accounts made up to 30 April 2001 (14 pages)
27 November 2001Return made up to 25/09/01; full list of members (8 pages)
27 November 2001Return made up to 25/09/01; full list of members (8 pages)
30 October 2000Return made up to 25/09/00; full list of members (8 pages)
30 October 2000Return made up to 25/09/00; full list of members (8 pages)
27 October 2000Full accounts made up to 30 April 2000 (14 pages)
27 October 2000Full accounts made up to 30 April 2000 (14 pages)
1 March 2000Full accounts made up to 30 April 1999 (16 pages)
1 March 2000Full accounts made up to 30 April 1999 (16 pages)
6 December 1999Return made up to 25/09/99; full list of members (4 pages)
6 December 1999Return made up to 25/09/99; full list of members (4 pages)
23 November 1999Ad 30/10/98--------- £ si 4045@1=4045 £ ic 10955/15000 (2 pages)
23 November 1999Ad 30/10/98--------- £ si 4045@1=4045 £ ic 10955/15000 (2 pages)
12 April 1999Full accounts made up to 30 April 1998 (17 pages)
12 April 1999Full accounts made up to 30 April 1998 (17 pages)
19 November 1998Return made up to 25/09/98; full list of members (6 pages)
19 November 1998Return made up to 25/09/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 October 1997Return made up to 25/09/97; no change of members (4 pages)
23 October 1997Return made up to 25/09/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
30 September 1996Return made up to 25/09/96; no change of members (4 pages)
30 September 1996Return made up to 25/09/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
31 October 1995Return made up to 25/09/95; full list of members (6 pages)
31 October 1995Return made up to 25/09/95; full list of members (6 pages)
24 October 1994Return made up to 25/09/94; full list of members (5 pages)
24 October 1994Return made up to 25/09/94; full list of members (5 pages)
15 October 1993Return made up to 25/09/93; no change of members (4 pages)
15 October 1993Return made up to 25/09/93; no change of members (4 pages)
5 November 1992Return made up to 25/09/92; full list of members (6 pages)
5 November 1992Return made up to 25/09/92; full list of members (6 pages)
25 October 1991Return made up to 25/09/91; full list of members (8 pages)
25 October 1991Return made up to 25/09/91; full list of members (8 pages)
17 October 1991Accounts for a small company made up to 30 April 1991 (6 pages)
17 October 1991Accounts for a small company made up to 30 April 1991 (6 pages)
5 October 1990Return made up to 25/09/90; full list of members (4 pages)
5 October 1990Secretary resigned;new secretary appointed;new director appointed (3 pages)
5 October 1990Return made up to 25/09/90; full list of members (4 pages)
5 October 1990Secretary resigned;new secretary appointed;new director appointed (3 pages)
20 November 1989Return made up to 14/11/89; full list of members (4 pages)
20 November 1989Return made up to 14/11/89; full list of members (4 pages)
3 November 1988Return made up to 26/10/88; full list of members (4 pages)
3 November 1988Return made up to 26/10/88; full list of members (4 pages)
9 December 1987Return made up to 28/10/87; full list of members (4 pages)
9 December 1987Return made up to 28/10/87; full list of members (4 pages)
4 November 1986Return made up to 06/10/86; full list of members (4 pages)
4 November 1986Return made up to 06/10/86; full list of members (4 pages)
31 December 1982Accounts made up to 30 April 1982 (10 pages)
31 December 1982Accounts made up to 30 April 1982 (10 pages)
17 October 1980Accounts made up to 30 April 1980 (5 pages)
17 October 1980Accounts made up to 30 April 1980 (5 pages)
8 November 1974Annual return made up to 23/10/74 (9 pages)
8 November 1974Annual return made up to 23/10/74 (9 pages)
18 July 1921Incorporation (22 pages)
18 July 1921Incorporation (22 pages)