Company NameConway Homes (NW) Ltd
DirectorsJohn Bernard Conway and Jean Conway
Company StatusActive
Company Number01826973
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Bernard Conway
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(6 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCasa Pini Contrada Marulla 6
Monte Falcone Appennino 63028
Le Marche
Italy
Director NameJean Conway
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(13 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCasa Pini Contrada Marulla 6
Monte Falcone Appennino 63028
Le Marche
Italy
Secretary NameMr John Bernard Conway
NationalityBritish
StatusCurrent
Appointed24 February 1998(13 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCasa Pini Contrada Marulla 6
Monte Falcone Appennino 63028
Le Marche
Italy
Secretary NameJanice Marie Kellie
NationalityBritish
StatusResigned
Appointed27 April 1991(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 1992)
RoleCompany Director
Correspondence Address7 Abbeydale
Burscough
Ormskirk
Lancashire
L40 5SU
Director NameMrs Barbara Ann Conway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 April 1996)
RoleLibrarian
Correspondence Address3 Briars Lane
Lathom
Ormskirk
Lancashire
L40 5TG
Secretary NameJohn Bernard Conway
NationalityBritish
StatusResigned
Appointed09 March 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address3 Briars Lane
Lathom
Ormskirk
Lancashire
L40 5TG
Secretary NameBrian George Finch
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 February 1998)
RoleAccountant
Correspondence Address18 Weaver Avenue
Buescough
Lancashire
L40 4LF

Location

Registered AddressUnit 17 The Courtyard Blakemere Village, Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jean Conway
50.00%
Ordinary
50 at £1John Bernard Conway
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (4 days from now)

Charges

16 November 2004Delivered on: 18 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at rear of 1 briars lane ormskirk and land at the rear of 3 briars lane ormskirk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 September 2004Delivered on: 15 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 May 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 11 May 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Jean Conway on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Mr John Bernard Conway on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Conway on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Mr John Bernard Conway on 27 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Return made up to 27/04/09; full list of members (4 pages)
9 June 2009Return made up to 27/04/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 June 2008Director and secretary's change of particulars / john conway / 18/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / john conway / 18/06/2008 (1 page)
18 June 2008Director's change of particulars / jean conway / 18/06/2008 (1 page)
18 June 2008Director's change of particulars / jean conway / 18/06/2008 (1 page)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
13 June 2008Location of debenture register (1 page)
13 June 2008Registered office changed on 13/06/2008 from c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Director's change of particulars / jean conway / 02/01/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page)
13 June 2008Director's change of particulars / jean conway / 02/01/2008 (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Location of register of members (1 page)
2 January 2008Registered office changed on 02/01/08 from: 3 briars lane lathom ormskirk lancashire L40 5TG (1 page)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2008Registered office changed on 02/01/08 from: 3 briars lane lathom ormskirk lancashire L40 5TG (1 page)
17 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: 1 the woodlands, lathom ormskirk lancashire L40 5RS (1 page)
16 August 2007Registered office changed on 16/08/07 from: 1 the woodlands, lathom ormskirk lancashire L40 5RS (1 page)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 27/04/06; full list of members (2 pages)
31 May 2006Return made up to 27/04/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: cherry tree house 1 the woodlands lathom ormskirk lancashire L40 5RS (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Registered office changed on 31/05/06 from: cherry tree house 1 the woodlands lathom ormskirk lancashire L40 5RS (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Location of debenture register (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1 briars lane lathom ormskirk lancs L40 5TG (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1 briars lane lathom ormskirk lancs L40 5TG (1 page)
15 March 2006Amended accounts made up to 31 December 2004 (6 pages)
15 March 2006Amended accounts made up to 31 December 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 27/04/05; full list of members (3 pages)
3 August 2005Location of debenture register (1 page)
3 August 2005Return made up to 27/04/05; full list of members (3 pages)
3 August 2005Location of debenture register (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 September 2004Particulars of mortgage/charge (6 pages)
15 September 2004Particulars of mortgage/charge (6 pages)
26 May 2004Return made up to 27/04/04; full list of members (7 pages)
26 May 2004Return made up to 27/04/04; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2003Memorandum and Articles of Association (12 pages)
13 February 2003Memorandum and Articles of Association (12 pages)
4 February 2003Company name changed john conway construction LTD\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed john conway construction LTD\certificate issued on 04/02/03 (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 27/04/02; full list of members (7 pages)
14 May 2002Return made up to 27/04/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000Full accounts made up to 31 December 1999 (8 pages)
22 May 2000Full accounts made up to 31 December 1999 (8 pages)
16 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
1 June 1999Return made up to 27/04/99; full list of members (6 pages)
1 June 1999Return made up to 27/04/99; full list of members (6 pages)
3 December 1998Amended full accounts made up to 31 December 1997 (11 pages)
3 December 1998Amended full accounts made up to 31 December 1997 (11 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 June 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
10 June 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Return made up to 27/04/95; full list of members (6 pages)
17 May 1995Return made up to 27/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)