Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary Name | Mr William Joseph O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | John Christian O'Donnell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Mech Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | Aidan Joseph O'Donnell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2000(16 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | Arthur Vivien Helmer |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 91 East Street Long Buckby Northampton NN6 7RB |
Director Name | Mr Ivor Michael |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 53 Watchyard Lane Formby Merseyside |
Director Name | Mr Stephen Richard Flynn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Applegarth Greenways Appleton Warrington Cheshire WA4 3AD |
Website | winleafe.com |
---|---|
Email address | [email protected] |
Telephone | 0151 2360777 |
Telephone region | Liverpool |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Hoghton Holdings Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
17 January 1985 | Delivered on: 22 January 1985 Persons entitled: Williams & Glyn's 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 |
---|
3 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with updates (5 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
19 March 2020 | Withdrawal of a person with significant control statement on 19 March 2020 (2 pages) |
19 March 2020 | Cessation of Hoghton Holding Co Ltd as a person with significant control on 26 September 2016 (1 page) |
12 December 2019 | Notification of Hoghton Holding Co Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 October 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 July 2018 | Notification of Hoghton Holding Company Ltd as a person with significant control on 6 April 2016 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 October 2014 | Director's details changed for John Christian O'donnell on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr William Joseph O'donnell on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr William Joseph O'donnell on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for John Christian O'donnell on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Mr William Joseph O'donnell on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Aidan Joseph O'donnell on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Aidan Joseph O'donnell on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Mr William Joseph O'donnell on 22 October 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 February 2013 | Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP England on 8 February 2013 (1 page) |
6 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Merseyside CH62 7ES on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Merseyside CH62 7ES on 21 August 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Mr William Joseph O'donnell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr William Joseph O'donnell on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Aidan Joseph O'donnell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Christian O'donnell on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Aidan Joseph O'donnell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Christian O'donnell on 11 November 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
24 October 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
24 October 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
22 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members
|
17 October 2002 | Return made up to 01/10/02; full list of members
|
15 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
13 March 2002 | Return made up to 01/10/01; full list of members (7 pages) |
13 March 2002 | Return made up to 01/10/01; full list of members (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
20 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 February 1999 | Return made up to 01/10/98; full list of members (6 pages) |
24 February 1999 | Return made up to 01/10/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 September 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
23 September 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Return made up to 01/10/97; no change of members
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Return made up to 01/10/97; no change of members
|
4 December 1997 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
4 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
4 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
28 November 1995 | Return made up to 01/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 01/10/95; full list of members (6 pages) |