Cavendish Road
Bowdon
Cheshire
WA14 2NU
Director Name | Mr David Billington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(same day as company formation) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | 47 Kingswood Park Kingswood Frodsham WA6 6EH |
Secretary Name | Mr Colin George Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Rostherne Cavendish Road Bowdon Cheshire WA14 2NU |
Director Name | Andrew Barker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 November 2004) |
Role | H M Forces |
Correspondence Address | 152 Victoria Road Fullwood Preston PR2 8NQ |
Director Name | Paul Evans |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 07 February 2003) |
Role | Merchant Navy Officer |
Correspondence Address | 1 Oakdene Sandy Lane, Grinshill Shrewsbury Salop SY4 3JX Wales |
Director Name | Alasdair Maclean |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1996) |
Role | Anaesthetist |
Correspondence Address | 2 Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5JX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(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 | 01 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | northwestface.com |
---|
Registered Address | St Anns Church Winwick Road Warrington WA2 7NE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1.5k at £1 | Hazel Evans 7.37% Ordinary |
---|---|
1.5k at £1 | P. Evans 7.37% Ordinary |
13k at £1 | D. Billington 64.93% Ordinary |
4.1k at £1 | Colin Taylor 20.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,272 |
Cash | £28,083 |
Current Liabilities | £27,783 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
22 January 2003 | Delivered on: 29 January 2003 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building on the west side of winwick rd,warrington; t/no CH395028 and CH439185; all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 October 2002 | Delivered on: 22 October 2002 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property k/a 34 amelia street orford warrington WA2 7QA. See the mortgage charge document for full details. Outstanding |
14 December 1995 | Delivered on: 16 December 1995 Persons entitled: Midland 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: Property k/a the former church of st ann winwick road warrington with the benefit of all rights licences and guarantees with the goodwill of the business. See the mortgage charge document for full details. Outstanding |
4 December 1995 | Delivered on: 7 December 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
1 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 November 2020 | Change of details for Mr David Billington as a person with significant control on 1 January 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
5 October 2020 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 December 2016 | Director's details changed for Mr David Billington on 4 July 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr David Billington on 4 July 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr David Billington on 4 July 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr David Billington on 4 July 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Director's details changed for Mr David Billington on 4 July 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Director's details changed for Mr David Billington on 4 July 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for David Billington on 1 July 2011 (2 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for David Billington on 1 July 2011 (2 pages) |
7 December 2011 | Director's details changed for David Billington on 1 July 2011 (2 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
15 November 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
15 November 2011 | Amended accounts made up to 31 December 2008 (4 pages) |
15 November 2011 | Amended accounts made up to 31 December 2008 (4 pages) |
15 November 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
15 November 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2010 | Director's details changed for David Billington on 27 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Director's details changed for David Billington on 27 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
18 November 2008 | Return made up to 01/12/07; full list of members (4 pages) |
18 November 2008 | Return made up to 01/12/07; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members
|
13 December 2006 | Return made up to 01/12/06; full list of members
|
1 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Director resigned (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members
|
6 January 2003 | Return made up to 01/12/02; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Return made up to 01/12/01; full list of members
|
3 January 2002 | Return made up to 01/12/01; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members
|
7 December 2000 | Return made up to 01/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
19 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 April 1999 | Return made up to 01/12/98; full list of members
|
19 April 1999 | Return made up to 01/12/98; full list of members
|
22 February 1999 | Registered office changed on 22/02/99 from: north west face st annes church winwick warrington WA2 7NE (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: north west face st annes church winwick warrington WA2 7NE (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 July 1998 | Return made up to 01/12/97; full list of members
|
16 July 1998 | Return made up to 01/12/97; full list 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) |
11 April 1997 | Ad 07/02/97--------- £ si 19000@1=19000 £ ic 1000/20000 (3 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Ad 07/02/97--------- £ si 19000@1=19000 £ ic 1000/20000 (3 pages) |
27 December 1996 | Return made up to 01/12/96; full list of members
|
27 December 1996 | Return made up to 01/12/96; full list of members
|
6 December 1996 | £ nc 1000/20000 22/01/95 (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | £ nc 1000/20000 22/01/95 (1 page) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Return made up to 02/12/95; full list of members (8 pages) |
23 May 1996 | Return made up to 02/12/95; full list of members (8 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Accounting reference date notified as 31/12 (1 page) |
8 March 1995 | Accounting reference date notified as 31/12 (1 page) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Ad 22/01/95--------- £ si 2@1=2 £ ic 998/1000 (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Ad 22/01/95--------- £ si 2@1=2 £ ic 998/1000 (2 pages) |
8 March 1995 | New director appointed (2 pages) |
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
1 December 1994 | Incorporation (13 pages) |
1 December 1994 | Incorporation (13 pages) |