Houghton Green
Warrington
Cheshire
WA2 0RQ
Secretary Name | Mr Eric Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Delph Lane Houghton Green Warrington Cheshire WA2 0RQ |
Director Name | Robert John Glenn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Fleming Drive Winwick Park Winwick Warrington Cheshire WA2 8XP |
Director Name | Ryan Booth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 119 Boundary Cottage Wigshaw Lane Culcheth Warrington WA3 4AF |
Director Name | Mr Iain Ross Macgregor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forward Works Woolston Warrington WA1 4BA |
Director Name | Mr Andrew Campbell Matheson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Forward Works Woolston Warrington WA1 4BA |
Director Name | Mr Gary McGarrity |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forward Works Woolston Warrington WA1 4BA |
Director Name | Mr Neil Yates |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Forward Works Woolston Warrington WA1 4BA |
Director Name | Mr Alan Backhouse |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homestead Norton Lane Old Norton Runcorn Cheshire WA7 2PR |
Director Name | John Robert Bessant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 October 2006) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 5 Lycroft Close Runcorn Cheshire WA7 4YA |
Director Name | Mrs Barbara Rosemary Booth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Delph Lane Winwick Warrington Cheshire WA2 0RQ |
Website | whcapper.com |
---|
Registered Address | Forward Works Woolston Warrington WA1 4BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
10k at £1 | Mr E. Booth 50.00% Ordinary |
---|---|
10k at £1 | Mrs Barbara Rosemary Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,482 |
Cash | £427 |
Current Liabilities | £376,960 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
7 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
19 April 2004 | Delivered on: 20 April 2004 Persons entitled: Hsbc Bank 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 |
19 April 2004 | Delivered on: 20 April 2004 Satisfied on: 8 April 2009 Persons entitled: Hsbc 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 land and buildings on the south side of woolston new cut woolston t/no CH453130,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 2001 | Delivered on: 19 September 2001 Satisfied on: 2 April 2009 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: Land and buildings on the south side of woolston new cut woolston warrington title number CH453130. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2000 | Delivered on: 29 September 2000 Satisfied on: 2 April 2009 Persons entitled: Alan Backhouse, Eric Booth and Legal and General Assurance Society Limitedas Trustees of the Wh Capper (UK) Limited Directors' Pension Scheme Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 25TH september 2000. Particulars: F/H land and buildings on the south side of woolston new cut woolston t/no.CH262940 together with all buildings fixtures fixed plant and machinery benefit of licences and present and future leases. See the mortgage charge document for full details. Fully Satisfied |
14 February 1997 | Delivered on: 19 February 1997 Satisfied on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now and in the future credited to account number/designation V344 held by the company with the royal bank of scotland international limited or any account which derives in whole or in part from such account. Fully Satisfied |
28 November 1990 | Delivered on: 4 December 1990 Satisfied on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC. Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums of £100,000 credited to account number 11294236 now and in the future. Fully Satisfied |
28 April 1989 | Delivered on: 3 May 1989 Satisfied on: 2 April 2009 Persons entitled: The Royal 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. Fully Satisfied |
20 November 1984 | Delivered on: 26 November 1984 Persons entitled: Barclays Bank 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. Fully Satisfied |
10 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
12 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Director's details changed for Ryan Booth on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Ryan Booth on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Ryan Booth on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 February 2010 | Appointment of Ryan Booth as a director (3 pages) |
10 February 2010 | Appointment of Barbara Booth as a director (3 pages) |
10 February 2010 | Appointment of Ryan Booth as a director (3 pages) |
10 February 2010 | Appointment of Barbara Booth as a director (3 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Robert John Glenn on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Eric Booth on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Eric Booth on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert John Glenn on 11 November 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Gbp ic 40000/20000\08/01/09\gbp sr 20000@1=20000\ (2 pages) |
17 March 2009 | Gbp ic 40000/20000\08/01/09\gbp sr 20000@1=20000\ (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
28 May 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
8 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
8 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
11 November 2006 | Return made up to 01/11/06; full list of members
|
11 November 2006 | Return made up to 01/11/06; full list of members
|
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 October 2005 | Return made up to 01/11/05; full list of members
|
25 October 2005 | Return made up to 01/11/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members
|
12 December 2001 | Return made up to 03/12/01; full list of members
|
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
30 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
29 September 2000 | Particulars of mortgage/charge (8 pages) |
29 September 2000 | Particulars of mortgage/charge (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members
|
21 December 1999 | Return made up to 15/12/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (2 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
4 December 1990 | Particulars of mortgage/charge (3 pages) |
4 December 1990 | Particulars of mortgage/charge (3 pages) |
24 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1989 | Particulars of mortgage/charge (3 pages) |
3 May 1989 | Particulars of mortgage/charge (3 pages) |
16 June 1987 | Return made up to 31/12/86; no change of members (4 pages) |
16 June 1987 | Return made up to 31/12/86; no change of members (4 pages) |
16 June 1987 | Accounts made up to 31 January 1987 (3 pages) |
16 June 1987 | Accounts made up to 31 January 1987 (3 pages) |
13 February 1985 | Resolutions
|
13 February 1985 | Resolutions
|