Warrington
Cheshire
WA4 1DX
Director Name | Mr David Alban |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Director Name | Mr Neil Robert Farmery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Director Name | Mr Edward Peter Jackson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Director Name | Brian Rowson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 8 Horseshoe Crescent Houghton Green Warrington Cheshire WA2 0LB |
Secretary Name | June Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 47 Sycamore Lane Great Sankey Warrington Cheshire WA5 1JW |
Secretary Name | Mrs Lesley Margaret Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 October 2014) |
Role | Secretary |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Director Name | Roy Pemberton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 March 2015) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Telephone | 01925 256840 |
---|---|
Telephone region | Warrington |
Registered Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | M&w Holdings Uk LTD 95.42% Ordinary |
---|---|
12 at £1 | Neil Farmery 4.58% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £591,891 |
Cash | £386,306 |
Current Liabilities | £457,634 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
11 July 1996 | Delivered on: 19 July 1996 Persons entitled: Barclays 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: 690 kenton lane harrow weald l/b of harrow t/no MX117158. Outstanding |
---|---|
23 August 1990 | Delivered on: 29 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of f/h land together with dwellinghouse, shop & garage erected thereon on the corner of holes lane, woolston warrington, cheshire numbered 2 holes lane together with the upper rooms on the 1ST floor of part of the adjoining property no 22 manchester rd, woolston, warrington cheshire fixed charge over all moveable plant machinery implements utensils furniture, and equipment. Outstanding |
23 October 1987 | Delivered on: 10 November 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 October 1986 | Delivered on: 8 October 1986 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 premises k/a 2 holes lane, wooleston, warrington. Fully Satisfied |
1 April 1985 | Delivered on: 11 April 1985 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 charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
11 October 1983 | Delivered on: 25 October 1983 Persons entitled: Midland Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: Title deeds and documents relating to the ground floor of 2A holes lane, woolston, warington, cheshire. Fully Satisfied |
29 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
---|---|
27 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
25 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
25 October 2022 | Notification of M&W Holdings U.K. Limited as a person with significant control on 24 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
24 October 2022 | Cessation of John Wakefield as a person with significant control on 24 October 2022 (1 page) |
28 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Termination of appointment of Roy Pemberton as a director on 5 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Roy Pemberton as a director on 5 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Roy Pemberton as a director on 5 March 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 October 2014 | Termination of appointment of Lesley Margaret Rigby as a secretary on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Mr David Alban as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr David Alban as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Neil Robert Farmery as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr David Alban as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Neil Robert Farmery as a director on 1 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Lesley Margaret Rigby as a secretary on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Neil Robert Farmery as a director on 1 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Lesley Margaret Rigby as a secretary on 1 October 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
23 August 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
14 April 2011 | Termination of appointment of Edward Jackson as a director (1 page) |
14 April 2011 | Termination of appointment of Edward Jackson as a director (1 page) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Registered office address changed from 2 Holes Lane Woolston Warrington Cheshire WA1 4LZ on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2 Holes Lane Woolston Warrington Cheshire WA1 4LZ on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2 Holes Lane Woolston Warrington Cheshire WA1 4LZ on 7 January 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 October 2009 | Director's details changed for Mr Edward Peter Jackson on 16 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr John Wakefield on 16 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Roy Pemberton on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Wakefield on 16 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Lesley Margaret Rigby on 16 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Lesley Margaret Rigby on 16 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Edward Peter Jackson on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Roy Pemberton on 16 October 2009 (2 pages) |
26 May 2009 | Director appointed roy pemberton (2 pages) |
26 May 2009 | Director appointed roy pemberton (2 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
30 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
30 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
26 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
14 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 October 2000 | Return made up to 16/10/00; full list of members
|
12 October 2000 | Return made up to 16/10/00; full list of members
|
21 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
21 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
25 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 October 1999 | Return made up to 16/10/99; full list of members
|
18 October 1999 | Return made up to 16/10/99; full list of members
|
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
26 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
7 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1995 | New director appointed (4 pages) |
4 December 1995 | Return made up to 16/10/95; no change of members
|
4 December 1995 | New director appointed (4 pages) |
4 December 1995 | Return made up to 16/10/95; no change of members
|
4 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
4 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |