Risley
Warrington
WA3 6BX
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Mr John Findlay Watson |
---|---|
Status | Current |
Appointed | 03 February 2017(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Director Name | Mr Stuart Joseph Norton Gilling |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(44 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Director Name | Mr Vincent Martin O'Kane |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(44 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Director Name | Malcolm Francis William Hughes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 1991(14 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Mr John Robert Furniss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook West Thirston Morpeth Northumberland NE65 9QB |
Secretary Name | Malcolm Francis William Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 July 1991(14 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 26 Albert Drive Deganwy Conwy LL31 9SP Wales |
Director Name | Mr Bernard Fearon McQue |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Warrington Avenue Whitby South Wirral Merseyside L65 6TR |
Director Name | Michael Rowan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(18 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Coach Road Kelsall Tarporley Cheshire CW6 0QJ |
Secretary Name | Mr John Robert Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 February 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Nook West Thirston Morpeth Northumberland NE65 9QB |
Director Name | Mr Bernhard Becker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 2012(35 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 August 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mr John Blake Robinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63-65 Cross Street Sale M33 7HF |
Director Name | Mr Philip Wright |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Website | malcolmhughes.co.uk |
---|---|
Telephone | 0161 9051265 |
Telephone region | Manchester |
Registered Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
89.4k at £1 | John Furniss 89.35% Ordinary |
---|---|
7k at £1 | Nicholas Hampson 7.00% Ordinary |
3.7k at £1 | Malcolm F.w Hughes 3.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £667,134 |
Cash | £166,148 |
Current Liabilities | £449,682 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 July 2007 | Delivered on: 12 July 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 February 2000 | Delivered on: 5 February 2000 Persons entitled: Gmac Commercial Credit Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book and other book debts and monetary claims including without limitation deposits and credit balances held by third parties from time to time together with the full benefit of all guarantees and securities thereof by way of first floating charge the premises described in clause (a). Outstanding |
21 April 1986 | Delivered on: 28 April 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold property and/or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences. Outstanding |
18 October 1994 | Delivered on: 24 October 1994 Satisfied on: 10 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-63 cross street sale cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 December 2017 | Appointment of Mr Philip Wright as a director on 1 December 2017 (2 pages) |
---|---|
16 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
4 August 2017 | Notification of Duncan Henderson Ogilvie as a person with significant control on 3 February 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
4 August 2017 | Cessation of John Robert Furniss as a person with significant control on 3 February 2017 (1 page) |
6 June 2017 | Appointment of Mr John Blake Robinson as a director on 1 May 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
6 February 2017 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to 63-65 Cross Street Sale M33 7HF on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Duncan Henderson Ogilvie as a director on 3 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of John Robert Furniss as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Appointment of Mr John Findlay Watson as a secretary on 3 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of John Robert Furniss as a director on 3 February 2017 (1 page) |
6 February 2017 | Appointment of Mr John Findlay Watson as a director on 3 February 2017 (2 pages) |
27 January 2017 | Satisfaction of charge 1 in full (6 pages) |
9 January 2017 | Termination of appointment of Bernard Fearon Mcque as a director on 9 January 2017 (1 page) |
22 December 2016 | Satisfaction of charge 3 in full (4 pages) |
5 August 2016 | Resolutions
|
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 April 2016 | Resolutions
|
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
30 August 2013 | Termination of appointment of Bernhard Becker as a director (1 page) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
28 November 2012 | Appointment of Mr Bernhard None Becker as a director (2 pages) |
28 November 2012 | Termination of appointment of Michael Rowan as a director (1 page) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 July 2008 | Director's change of particulars / nicholas hampson / 19/03/2008 (1 page) |
19 May 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
5 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
18 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
24 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
20 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
5 February 2006 | Memorandum and Articles of Association (6 pages) |
5 February 2006 | Resolutions
|
3 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
25 May 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 19/07/04; full list of members (9 pages) |
9 June 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
22 April 2004 | Nc inc already adjusted 21/03/04 (1 page) |
22 April 2004 | Ad 24/03/04--------- £ si 99863@1=99863 £ ic 137/100000 (2 pages) |
22 April 2004 | Resolutions
|
11 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
29 May 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
27 March 2003 | £ ic 200/137 11/02/03 £ sr 63@1=63 (2 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Memorandum and Articles of Association (6 pages) |
16 December 2002 | Resolutions
|
8 August 2002 | Return made up to 19/07/02; full list of members
|
8 May 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
23 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
5 July 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 10 hafod road west penhryn bay llandudno conway LL30 3PN (1 page) |
19 July 2000 | Return made up to 19/07/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Return made up to 19/07/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
20 August 1998 | Return made up to 19/07/98; no change of members
|
27 May 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
2 December 1997 | Ad 20/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | £ nc 100/200 20/11/97 (1 page) |
2 December 1997 | Resolutions
|
24 September 1997 | Accounts for a small company made up to 30 November 1996 (11 pages) |
28 August 1997 | Auditor's resignation (2 pages) |
25 July 1997 | Return made up to 19/07/97; no change of members
|
5 June 1997 | Registered office changed on 05/06/97 from: market chambers 123/124 high street southampton hampshire, SO1 0AA (1 page) |
10 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
20 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
5 September 1995 | Return made up to 19/07/95; no change of members
|
5 September 1995 | New director appointed (2 pages) |
14 October 1994 | Return made up to 19/07/94; no change of members (4 pages) |
9 September 1993 | Return made up to 19/07/93; full list of members (5 pages) |
14 October 1992 | Return made up to 19/07/92; no change of members (4 pages) |
11 March 1992 | New director appointed (2 pages) |
11 September 1991 | Return made up to 19/07/91; no change of members (4 pages) |
12 February 1991 | Return made up to 19/07/90; full list of members (6 pages) |
10 August 1989 | Return made up to 19/07/89; full list of members (4 pages) |
3 August 1988 | Return made up to 03/08/88; full list of members (4 pages) |
14 October 1987 | Return made up to 04/08/87; full list of members (4 pages) |
21 April 1987 | Return made up to 03/10/86; full list of members (4 pages) |
21 April 1987 | Return made up to 03/09/85; full list of members (4 pages) |
9 November 1983 | Allotment of shares (2 pages) |
25 May 1979 | Company name changed\certificate issued on 25/05/79 (2 pages) |
7 December 1977 | Memorandum of association (5 pages) |
27 June 1977 | Incorporation (14 pages) |