Hindley Green
Wigan
Lancs
WN2 4RY
Secretary Name | Paula Cantwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2007(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Tregaron Grove Hindley Green Wigan Lancashire WN2 4RY |
Secretary Name | Mrs Tina Rose Caffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 40 Telford Crescent Leigh Lancashire WN7 5LZ |
Director Name | Mr Simon Fenton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Catley Close Shaw Hill Park Whittle Le Woods Chorley PR6 7GZ |
Secretary Name | Mr Anthony Paul Cantwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tregaron Grove Hindley Green Wigan Lancs WN2 4RY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trinity Chambers 8 Suez Street Warrington Chehire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,328 |
Current Liabilities | £69,517 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
16 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Chehire WA1 1EG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Chehire WA1 1EG on 16 March 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 January 2015 | Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anthony Paul Cantwell on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anthony Paul Cantwell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anthony Paul Cantwell on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 July 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 January 2009 | Return made up to 08/01/08; full list of members (4 pages) |
9 January 2009 | Return made up to 08/01/08; full list of members (4 pages) |
20 November 2008 | Gbp ic 20100/10100\06/12/07\gbp sr 10000@1=10000\ (1 page) |
20 November 2008 | Gbp ic 20100/10100\06/12/07\gbp sr 10000@1=10000\ (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2006 | Location of debenture register (1 page) |
10 January 2006 | Location of debenture register (1 page) |
10 January 2006 | Location of register of members (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
10 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
10 January 2006 | Location of register of members (1 page) |
10 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Return made up to 08/01/05; change of members (7 pages) |
5 May 2005 | Return made up to 08/01/05; change of members (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
1 September 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 September 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 March 2004 | Ad 12/11/03--------- £ si 100@1 (2 pages) |
26 March 2004 | Ad 12/11/03--------- £ si 100@1 (2 pages) |
17 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
31 December 2003 | Memorandum and Articles of Association (7 pages) |
31 December 2003 | Memorandum and Articles of Association (7 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 May 2003 | Registered office changed on 04/05/03 from: baker tilly 2ND floor brazennose house, brazennose street manchester lancashire M2 5BL (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: baker tilly 2ND floor brazennose house, brazennose street manchester lancashire M2 5BL (1 page) |
21 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 January 2002 | Return made up to 08/01/02; full list of members
|
18 January 2002 | Return made up to 08/01/02; full list of members
|
2 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 January 2001 | Return made up to 08/01/01; full list of members
|
29 January 2001 | Return made up to 08/01/01; full list of members
|
25 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: peter house oxford street manchester M1 5AB (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: peter house oxford street manchester M1 5AB (1 page) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 February 1999 | Return made up to 08/01/99; change of members
|
4 February 1999 | Return made up to 08/01/99; change of members
|
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 March 1996 | Return made up to 08/01/96; no change of members (4 pages) |
24 March 1996 | Return made up to 08/01/96; no change of members (4 pages) |
19 January 1995 | Return made up to 08/01/95; change of members (6 pages) |
19 January 1995 | Return made up to 08/01/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 September 1994 | Particulars of contract relating to shares (3 pages) |
15 September 1994 | Particulars of contract relating to shares (3 pages) |
14 September 1994 | Resolutions
|
14 September 1994 | Ad 28/07/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
14 September 1994 | Ad 28/07/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
14 September 1994 | Resolutions
|
22 February 1994 | Return made up to 08/01/94; full list of members
|
22 February 1994 | Return made up to 08/01/94; full list of members
|
25 February 1993 | New secretary appointed (2 pages) |
25 February 1993 | Registered office changed on 25/02/93 from: 84 temple chambers temple chambers london EC4Y ohp (1 page) |
25 February 1993 | New secretary appointed (2 pages) |
25 February 1993 | Registered office changed on 25/02/93 from: 84 temple chambers temple chambers london EC4Y ohp (1 page) |
4 February 1993 | Company name changed clearbell LIMITED\certificate issued on 05/02/93 (2 pages) |
4 February 1993 | Company name changed clearbell LIMITED\certificate issued on 05/02/93 (2 pages) |
8 January 1993 | Incorporation (12 pages) |
8 January 1993 | Incorporation (12 pages) |