Grappenhall
Warrington
WA4 2TS
Secretary Name | Mr Christopher Howard |
---|---|
Status | Current |
Appointed | 28 October 2016(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | The Lodge Cliff Lane Grappenhall Warrington WA4 2TS |
Director Name | Bessie Howard |
---|---|
Date of Birth | August 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Beechcroft Lyons Lane Appleton Warrington Cheshire |
Director Name | Cecil Howard Taylor |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 August 2004) |
Role | Metal Merchant |
Correspondence Address | Oak Lodge 43 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL |
Director Name | George Patrick Howard |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 28 years (resigned 15 October 2019) |
Role | Metal Merchant |
Country of Residence | England |
Correspondence Address | 4 Beechfield Road Grappenhall Warrington Cheshire WA4 2LH |
Secretary Name | Rita McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 148 Stonecross Lane Lowton Warrington Cheshire WA3 1JQ |
Secretary Name | Adele Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(80 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 3 Jackson Street Burtonwood Warrington Cheshire WA5 4HN |
Director Name | Mr Stephen Howard Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2006) |
Role | Civil Serv Manager |
Country of Residence | England |
Correspondence Address | 148 Walton Road Stockton Heath Warrington Cheshire WA4 6NS |
Telephone | 01925 444455 |
---|---|
Telephone region | Warrington |
Registered Address | The Lodge Cliff Lane Grappenhall Warrington WA4 2TS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
9.4k at £1 | Christopher Howard 75.09% Ordinary B |
---|---|
1.6k at £1 | Janet Richardson 12.72% Ordinary A |
1.5k at £1 | George Patrick Howard 12.19% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,217,825 |
Cash | £793,338 |
Current Liabilities | £4,658 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (10 months, 1 week from now) |
30 April 2008 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
13 January 2021 | Termination of appointment of George Patrick Howard as a director on 15 October 2019 (1 page) |
1 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 October 2016 | Appointment of Mr Christopher Howard as a secretary on 28 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Adele Pennington as a secretary on 28 September 2016 (1 page) |
28 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 October 2016 | Termination of appointment of Adele Pennington as a secretary on 28 September 2016 (1 page) |
28 October 2016 | Appointment of Mr Christopher Howard as a secretary on 28 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 March 2014 | Change of share class name or designation (1 page) |
25 March 2014 | Change of share class name or designation (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for Christopher Howard on 1 January 2011 (2 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for Christopher Howard on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Christopher Howard on 1 January 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Christopher Howard on 1 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Christopher Howard on 1 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Christopher Howard on 1 February 2010 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Gbp nc 15000/30000\19/12/08 (1 page) |
6 February 2009 | Resolutions
|
6 February 2009 | Gbp nc 15000/30000\19/12/08 (1 page) |
6 February 2009 | Resolutions
|
22 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 94 folly lane, warrington, lancs WA5 ong (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 94 folly lane, warrington, lancs WA5 ong (1 page) |
25 September 2008 | Company name changed george howard LIMITED\certificate issued on 25/09/08 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2008 | Company name changed george howard LIMITED\certificate issued on 25/09/08 (2 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
9 October 2006 | Return made up to 25/09/06; full list of members (4 pages) |
9 October 2006 | Return made up to 25/09/06; full list of members (4 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
26 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
26 January 2006 | Full 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 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | £ ic 15000/12582 16/12/05 £ sr 2418@1=2418 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
6 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
22 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
22 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (15 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (15 pages) |
22 October 2003 | Return made up to 25/09/03; full list of members
|
22 October 2003 | Return made up to 25/09/03; full list of members
|
17 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
7 November 2002 | Return made up to 25/09/02; change of members
|
7 November 2002 | Return made up to 25/09/02; change of members
|
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
29 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
29 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
27 November 2001 | Return made up to 25/09/01; full list of members (8 pages) |
27 November 2001 | Return made up to 25/09/01; full list of members (8 pages) |
30 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
30 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
27 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
27 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
6 December 1999 | Return made up to 25/09/99; full list of members (4 pages) |
6 December 1999 | Return made up to 25/09/99; full list of members (4 pages) |
23 November 1999 | Ad 30/10/98--------- £ si 4045@1=4045 £ ic 10955/15000 (2 pages) |
23 November 1999 | Ad 30/10/98--------- £ si 4045@1=4045 £ ic 10955/15000 (2 pages) |
12 April 1999 | Full accounts made up to 30 April 1998 (17 pages) |
12 April 1999 | Full accounts made up to 30 April 1998 (17 pages) |
19 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
19 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
23 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
30 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
24 October 1994 | Return made up to 25/09/94; full list of members (5 pages) |
24 October 1994 | Return made up to 25/09/94; full list of members (5 pages) |
15 October 1993 | Return made up to 25/09/93; no change of members (4 pages) |
15 October 1993 | Return made up to 25/09/93; no change of members (4 pages) |
5 November 1992 | Return made up to 25/09/92; full list of members (6 pages) |
5 November 1992 | Return made up to 25/09/92; full list of members (6 pages) |
25 October 1991 | Return made up to 25/09/91; full list of members (8 pages) |
25 October 1991 | Return made up to 25/09/91; full list of members (8 pages) |
17 October 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
17 October 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
5 October 1990 | Return made up to 25/09/90; full list of members (4 pages) |
5 October 1990 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
5 October 1990 | Return made up to 25/09/90; full list of members (4 pages) |
5 October 1990 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
20 November 1989 | Return made up to 14/11/89; full list of members (4 pages) |
20 November 1989 | Return made up to 14/11/89; full list of members (4 pages) |
3 November 1988 | Return made up to 26/10/88; full list of members (4 pages) |
3 November 1988 | Return made up to 26/10/88; full list of members (4 pages) |
9 December 1987 | Return made up to 28/10/87; full list of members (4 pages) |
9 December 1987 | Return made up to 28/10/87; full list of members (4 pages) |
4 November 1986 | Return made up to 06/10/86; full list of members (4 pages) |
4 November 1986 | Return made up to 06/10/86; full list of members (4 pages) |
31 December 1982 | Accounts made up to 30 April 1982 (10 pages) |
31 December 1982 | Accounts made up to 30 April 1982 (10 pages) |
17 October 1980 | Accounts made up to 30 April 1980 (5 pages) |
17 October 1980 | Accounts made up to 30 April 1980 (5 pages) |
8 November 1974 | Annual return made up to 23/10/74 (9 pages) |
8 November 1974 | Annual return made up to 23/10/74 (9 pages) |
18 July 1921 | Incorporation (22 pages) |
18 July 1921 | Incorporation (22 pages) |