Higher Walton
Warrington
WA4 6TF
Director Name | Mrs Josephine Elizabeth Bostock |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2016(79 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
Director Name | Miss Doris Greenwood |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Aughton Grange 174 Prescot Road Aughton Nr Ormskirk L39 5AG |
Director Name | Mr Hugh Greenwood |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Aughton Grange 174 Prescot Road Aughton Nr Ormskirk L39 5AG |
Secretary Name | Mr Gerald William Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 12 May 2019) |
Role | Company Director |
Correspondence Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
Director Name | Sophie Gertrude Greenwood |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(68 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aughton Grange 174 Prescot Road Aughton Ormskirk L39 5AG |
Secretary Name | Mr Hugo Greenwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 October 2004(68 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Prescot Road Aughton Lancs L39 5AE |
Director Name | Mr Hugo Greenwood |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2015(78 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
Director Name | Mrs Josephine Greenwood |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(79 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
Director Name | Mrs Josephine Elizabeth Bostock |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(79 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
Registered Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Appleton |
Address Matches | Over 10 other UK companies use this postal address |
2.3k at £1 | Executors Of Hugh Greenwood 75.14% Ordinary |
---|---|
601 at £1 | Executors Of Sophie Greenwood 19.43% Ordinary |
56 at £1 | Elizabeth Theobald 1.81% Ordinary |
56 at £1 | Executors Of Hugo Greenwood 1.81% Ordinary |
56 at £1 | Josephine Bostock Greenwood 1.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258,962 |
Cash | £800,934 |
Current Liabilities | £11,473 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (9 months, 3 weeks from now) |
2 February 1939 | Delivered on: 3 February 1939 Persons entitled: W H Johnson Classification: Legal charge Secured details: £600. Particulars: 10-12 alpass avenue warrington lancs. Outstanding |
---|---|
2 February 1939 | Delivered on: 3 February 1939 Persons entitled: Mrs H H Piepenhousen Classification: Legal charge Secured details: £300. Particulars: 12 crosby ave warrington lancs. Outstanding |
2 February 1939 | Delivered on: 3 February 1939 Persons entitled: J C Plews Classification: Legal charge Secured details: £1200. Particulars: 2-8 (even) alpass avenue warrington, lancs. Outstanding |
2 February 1939 | Delivered on: 3 February 1939 Persons entitled: A T Smith J Williams Classification: Legal charge Secured details: £900. Particulars: 14,16 & 18, crosby avenue warrington, lancs. Outstanding |
4 February 1938 | Delivered on: 14 February 1938 Persons entitled: Isle of than of Bs Classification: A registered charge Secured details: £3,300. Particulars: 26/44 even lostock avenue wellington lancs. Outstanding |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 January 2020 | Termination of appointment of Gerald William Inkin as a secretary on 12 May 2019 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 July 2018 | Purchase of own shares. (3 pages) |
10 July 2018 | Resolutions
|
10 July 2018 | Cancellation of shares. Statement of capital on 3 July 2018
|
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
26 January 2018 | Cessation of Josephine Elizabeth Bostock as a person with significant control on 26 January 2018 (1 page) |
26 January 2018 | Secretary's details changed for Mr Gerald William Inkin on 26 January 2018 (1 page) |
26 January 2018 | Notification of Josephine Elizabeth Bostock as a person with significant control on 26 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 August 2016 | Termination of appointment of Josephine Elizabeth Bostock as a director on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mrs Josephine Elizabeth Bostock as a director on 25 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Josephine Elizabeth Bostock as a director on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mrs Josephine Elizabeth Bostock as a director on 25 August 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 January 2016 | Appointment of Mrs Josephine Greenwood as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Josephine Elizabeth Bostock as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Hugo Greenwood as a director on 23 December 2015 (1 page) |
20 January 2016 | Appointment of Mrs Elizabeth Theobald as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Josephine Elizabeth Bostock as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Hugo Greenwood as a secretary on 23 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Hugo Greenwood as a director on 23 December 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Hugo Greenwood as a secretary on 23 December 2015 (1 page) |
20 January 2016 | Appointment of Mrs Josephine Greenwood as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Josephine Greenwood as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Josephine Greenwood as a director on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Mrs Elizabeth Theobald as a director on 20 January 2016 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 April 2015 | Appointment of Mr Hugo Greenwood as a director on 10 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Hugo Greenwood as a director on 10 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Sophie Gertrude Greenwood as a director on 15 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Hugh Greenwood as a director on 31 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Sophie Gertrude Greenwood as a director on 15 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Hugh Greenwood as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 February 2014 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 February 2010 | Director's details changed for Mr Hugh Greenwood on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Sophie Gertrude Greenwood on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Hugh Greenwood on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Sophie Gertrude Greenwood on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Sophie Gertrude Greenwood on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Hugh Greenwood on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 February 2009 | Secretary's change of particulars / gerald inkin / 01/01/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / gerald inkin / 01/01/2008 (1 page) |
10 February 2009 | Director's change of particulars / sophie greenwood / 01/01/2008 (1 page) |
10 February 2009 | Director's change of particulars / sophie greenwood / 01/01/2008 (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 stanley street, warrington, lancs WA1 1HA (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 stanley street, warrington, lancs WA1 1HA (1 page) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
6 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
6 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
12 April 1986 | Accounts made up to 30 September 1983 (8 pages) |
12 April 1986 | Accounts made up to 30 September 1983 (8 pages) |
11 October 1985 | Accounts made up to 30 September 1982 (7 pages) |
11 October 1985 | Accounts made up to 30 September 1982 (7 pages) |
30 August 1985 | Accounts made up to 30 September 1981 (7 pages) |
30 August 1985 | Accounts made up to 30 September 1981 (7 pages) |