Birchwood
Warrington
WA3 7PB
Director Name | Mr Gregory Charles Heywood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1993(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | North Cheshire House Kelvin Close Birchwood Warrington WA3 7PB |
Secretary Name | Mr Gregory Charles Heywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | North Cheshire House Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Sean Edward Heywood |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Cheshire House Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Christopher Valentine |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Cheshire House Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Frank Heywood |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Redbarn Close Bredbury Stockport SK6 1SG |
Secretary Name | Frank Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Redbarn Close Bredbury Stockport SK6 1SG |
Director Name | John Anthony Heywood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2002) |
Role | Glass Manager |
Correspondence Address | 42 Athens Street Offerton Stockport Cheshire SK1 4DX |
Director Name | Andrew Roberts |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 October 1998) |
Role | Works Director |
Correspondence Address | 5 Leaf Street Bolton Greater Manchester BL2 1NL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | northcheshireholdings.com |
---|
Registered Address | North Cheshire House Kelvin Close Birchwood Warrington WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
50 at £1 | Gregory Charles Heywood 50.00% Ordinary |
---|---|
50 at £1 | Paul Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,003,159 |
Cash | £515,476 |
Current Liabilities | £1,367,886 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on east, north east and west of kelvin close warrington t/nos: CH319977, CH400745, CH477773, CH97480 and CH319969. Outstanding |
---|---|
19 March 2010 | Delivered on: 1 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 1 victoria dock caernarfon any other interests in the property all rents and proceeds of any insurance. Outstanding |
21 February 1994 | Delivered on: 11 March 1994 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: And all plant machinery vehicles computers and other equipment both present and future. 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 |
2 November 1993 | Delivered on: 4 November 1993 Persons entitled: Harcourt Group PLC Classification: Rent deposit assignment Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £3,675 together with all interest and other amounts accruing on such sum as the same may now or hereafter be standing to the credit of a blocked account at national westminster bank PLC droylsden (account no 25028693). Outstanding |
27 July 2000 | Delivered on: 3 August 2000 Satisfied on: 7 September 2010 Persons entitled: Hw Plastics Limited Classification: Mortgage 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. Fully Satisfied |
10 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
---|---|
8 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
10 February 2020 | Satisfaction of charge 1 in full (2 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 December 2018 | Change of details for A & S Building Developments Limited as a person with significant control on 3 December 2018 (2 pages) |
10 December 2018 | Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington to North Cheshire House Kelvin Close Birchwood Warrington WA3 7PB on 10 December 2018 (1 page) |
4 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (14 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 May 2018 | Secretary's details changed for Mr Gregory Charles Heywood on 29 May 2018 (1 page) |
29 May 2018 | Director's details changed for Mr Gregory Charles Heywood on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Paul Hayes on 29 May 2018 (2 pages) |
18 April 2018 | Registration of charge 028282650005, created on 13 April 2018 (9 pages) |
4 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (16 pages) |
4 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (16 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 May 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
29 May 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
29 May 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 May 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 August 2014 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington on 20 August 2014 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
4 April 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
7 October 2011 | Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington Cheshire WA3 6AX on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington Cheshire WA3 6AX on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington Cheshire WA3 6AX on 7 October 2011 (1 page) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
2 July 2008 | Director and secretary's change of particulars / gregory heywood / 16/06/2008 (1 page) |
2 July 2008 | Director and secretary's change of particulars / gregory heywood / 16/06/2008 (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
22 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
22 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
25 October 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 October 2004 | Full accounts made up to 30 September 2003 (10 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
17 August 2001 | Return made up to 07/06/01; full list of members
|
17 August 2001 | Return made up to 07/06/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 February 1999 | Return made up to 18/06/98; no change of members (4 pages) |
5 February 1999 | Return made up to 18/06/98; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: unit H4 taylor business park risley warrington WA3 6BL (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: unit H4 taylor business park risley warrington WA3 6BL (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
25 July 1997 | Return made up to 18/06/97; no change of members
|
25 July 1997 | Return made up to 18/06/97; no change of members
|
23 July 1997 | Accounts for a medium company made up to 30 September 1996 (7 pages) |
23 July 1997 | Accounts for a medium company made up to 30 September 1996 (7 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 18/06/96; full list of members (6 pages) |
26 February 1997 | Return made up to 18/06/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
31 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 June 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
5 June 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
18 June 1993 | Incorporation (12 pages) |
18 June 1993 | Incorporation (12 pages) |