Appley Bridge
Wigan
Lancashire
WN6 9LE
Director Name | Mr Richard Yarwood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oldbrook Fold Timperley Altrincham Cheshire WA15 7PA |
Secretary Name | Mr Philip Yarwood |
---|---|
Nationality | English |
Status | Current |
Appointed | 15 November 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56a Back Lane Appley Bridge Wigan Lancashire WN6 9LE |
Director Name | David Wardle |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 5-6 The Mount Great Budworth Northwich Cheshire CW9 6HE |
Director Name | Mark Wardle |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Northwood Lane Farm Northwood Lane High Legh Knutsford Cheshire WA16 0QX |
Secretary Name | Mark Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Northwood Lane Farm Northwood Lane High Legh Knutsford Cheshire WA16 0QX |
Director Name | Barry Francis Clark |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2006) |
Role | Chief Executive |
Correspondence Address | 54 Richmond Avenue Grappenhall Warrington Cheshire WA4 2ND |
Secretary Name | David Harold Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 1996) |
Role | Company Accountant |
Correspondence Address | 81 Pelham Road Thelwall Warrington Cheshire WA4 2HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | haulmarkltd.co.uk |
---|---|
Telephone | 01925 269900 |
Telephone region | Warrington |
Registered Address | Barley Castle Lane Appleton Thorn Warrington Cheshire WA4 4RB |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Grappenhall |
Address Matches | 2 other UK companies use this postal address |
21.3k at £1 | E C Y (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £904,479 |
Cash | £115,152 |
Current Liabilities | £2,458,008 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
15 November 1996 | Delivered on: 5 December 1996 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 January 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
13 December 2023 | Confirmation statement made on 6 December 2023 with updates (5 pages) |
4 January 2023 | Confirmation statement made on 6 December 2022 with updates (5 pages) |
4 January 2023 | Director's details changed for Mr Richard Yarwood on 4 January 2023 (2 pages) |
4 January 2023 | Director's details changed for Mr Philip Yarwood on 4 January 2023 (2 pages) |
17 October 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
22 December 2021 | Confirmation statement made on 6 December 2021 with updates (5 pages) |
20 October 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
17 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
15 October 2019 | Accounts for a small company made up to 30 June 2019 (5 pages) |
18 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
2 November 2018 | Accounts for a small company made up to 30 June 2018 (5 pages) |
26 January 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
18 April 2017 | Accounts for a small company made up to 30 June 2016 (25 pages) |
18 April 2017 | Accounts for a small company made up to 30 June 2016 (25 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
13 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
21 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 December 2009 | Director's details changed for Richard Yarwood on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Philip Yarwood on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Richard Yarwood on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Philip Yarwood on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Richard Yarwood on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Philip Yarwood on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
16 March 2009 | Director and secretary's change of particulars / philip yarwood / 01/01/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / philip yarwood / 01/01/2008 (1 page) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 06/12/06; full list of members
|
17 January 2007 | Return made up to 06/12/06; full list of members
|
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 06/12/04; full list of members
|
26 January 2005 | Return made up to 06/12/04; full list of members
|
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 January 2003 | Return made up to 06/12/02; full list of members
|
31 January 2003 | Return made up to 06/12/02; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 06/12/01; full list of members
|
16 January 2002 | Return made up to 06/12/01; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: c/o E.C.Y.(holdings) LIMITED barley castle lane appleton warrington cheshire WA4 4RB (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: c/o E.C.Y.(holdings) LIMITED barley castle lane appleton warrington cheshire WA4 4RB (1 page) |
15 February 2000 | Return made up to 06/12/99; full list of members
|
15 February 2000 | Return made up to 06/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 January 1998 | Return made up to 06/12/97; no change of members
|
12 January 1998 | Return made up to 06/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 06/12/96; full list of members (6 pages) |
2 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: priory works barley castle lane appleton,warrington cheshire WA4 4RE (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: priory works barley castle lane appleton,warrington cheshire WA4 4RE (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Nc inc already adjusted 30/06/95 (1 page) |
28 January 1996 | Nc inc already adjusted 30/06/95 (1 page) |
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Ad 30/06/95--------- £ si 3980@1=3980 £ ic 100/4080 (2 pages) |
28 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
28 January 1996 | Ad 30/06/95--------- £ si 15920@1=15920 £ ic 4080/20000 (2 pages) |
28 January 1996 | Ad 30/06/95--------- £ si 15920@1=15920 £ ic 4080/20000 (2 pages) |
28 January 1996 | Particulars of contract relating to shares (3 pages) |
28 January 1996 | Particulars of contract relating to shares (3 pages) |
28 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Ad 30/06/95--------- £ si 3980@1=3980 £ ic 100/4080 (2 pages) |
28 January 1996 | Ad 08/01/96--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages) |
28 January 1996 | Ad 08/01/96--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
2 November 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
2 November 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
4 June 1992 | Company name changed\certificate issued on 04/06/92 (2 pages) |
4 June 1992 | Company name changed\certificate issued on 04/06/92 (2 pages) |
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
6 December 1991 | Incorporation (14 pages) |
6 December 1991 | Incorporation (14 pages) |