Company NameOnward Enterprises Limited
DirectorsMark Andrew Boothby and Sharon Williams
Company StatusActive
Company Number03722124
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Andrew Boothby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPark Barn West Chelford Road
Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameMrs Sharon Williams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPark Barn West Chelford Road
Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameMr Jonathon Scott Burgess
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2003)
RoleProperty Developer
Correspondence AddressGriffin House Off Merrymans Lane
Great Warford
Alderley Edge
Cheshire
SK9 7TR
Secretary NameJoanne Holland
NationalityBritish
StatusResigned
Appointed20 July 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address21 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameWayne Jonathan Nutbeen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2004)
RoleCEO
Correspondence AddressPark Barn
Chelford Road, Henbury
Macclesfield
Cheshire
SK11 9PG
Secretary NameJohn Stephen Gardner
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 February 2004)
RoleRetired
Correspondence AddressHolly House
17 Station Road
Goostrey
Cheshire
CW4 8PJ
Secretary NameJanet Boothby
NationalityBritish
StatusResigned
Appointed24 February 2004(4 years, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressPark Barn West Chelford Road
Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPark Barn West Chelford Road
Henbury
Macclesfield
Cheshire
SK11 9PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHenbury
WardGawsworth
Built Up AreaHenbury

Accounts

Latest Accounts28 February 2024 (4 weeks, 1 day ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
1 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
28 February 2023Notification of Sharon Elizabeth Williams as a person with significant control on 7 February 2023 (2 pages)
7 February 2023Cessation of Mark Andrew Boothby as a person with significant control on 7 February 2023 (1 page)
7 February 2023Termination of appointment of Mark Andrew Boothby as a director on 7 February 2023 (1 page)
7 April 2022Appointment of Mrs Sharon Williams as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Janet Boothby as a secretary on 1 April 2022 (1 page)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
8 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(4 pages)
7 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Mark Andrew Boothby on 31 July 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mark Andrew Boothby on 31 July 2012 (2 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 4 March 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 4 March 2013 (2 pages)
5 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mark Andrew Boothby on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Andrew Boothby on 26 February 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Director's change of particulars / mark boothby / 25/02/2009 (1 page)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / mark boothby / 25/02/2009 (1 page)
2 March 2009Secretary's change of particulars / janet boothby / 25/02/2009 (1 page)
2 March 2009Secretary's change of particulars / janet boothby / 25/02/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from west barn park house farm chelford road henbury macclesfield cheshire SK11 9PG (1 page)
2 March 2009Registered office changed on 02/03/2009 from west barn park house farm chelford road henbury macclesfield cheshire SK11 9PG (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
12 March 2008Return made up to 26/02/08; full list of members (3 pages)
12 March 2008Return made up to 26/02/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
8 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
26 April 2005Return made up to 26/02/05; full list of members (6 pages)
26 April 2005Return made up to 26/02/05; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
9 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 March 2004New secretary appointed (2 pages)
7 February 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 February 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
25 September 2003Registered office changed on 25/09/03 from: aus bore house, manchester road, wilmslow, cheshire SK9 1BQ (1 page)
25 September 2003Registered office changed on 25/09/03 from: aus bore house, manchester road, wilmslow, cheshire SK9 1BQ (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
5 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
24 February 2003Return made up to 26/02/03; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: c/0 aus-bore homes LIMITED, 21 hawthorn lane, wilmslow, cheshire SK9 5DD (1 page)
24 February 2003Return made up to 26/02/03; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: c/0 aus-bore homes LIMITED, 21 hawthorn lane, wilmslow, cheshire SK9 5DD (1 page)
7 May 2002Return made up to 26/02/02; full list of members (6 pages)
7 May 2002Return made up to 26/02/02; full list of members (6 pages)
12 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
26 February 1999Incorporation (15 pages)
26 February 1999Incorporation (15 pages)