Wilmslow
Cheshire
SK9 5AE
Director Name | Harley Worthington |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Water Lane Wilmslow Cheshire SK9 5AE |
Director Name | Theodore Jack Worthington |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Water Lane Wilmslow Cheshire SK9 5AE |
Secretary Name | Sarah Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 February 2009) |
Role | Compnay Secretary |
Correspondence Address | The Orchard House 11 Sherbrook Rise Wilmslow Cheshire SK9 2AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | markworthingtonjewellers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 532532 |
Telephone region | Macclesfield |
Registered Address | 23 Water Lane Wilmslow Cheshire SK9 5AE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1000 at £1 | Mr Charles Mark David Worthington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,654,586 |
Cash | £75,199 |
Current Liabilities | £1,263,404 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
6 July 2001 | Delivered on: 16 July 2001 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 |
---|---|
30 March 1999 | Delivered on: 9 April 1999 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
30 January 2024 | Full accounts made up to 30 April 2023 (24 pages) |
---|---|
30 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
28 February 2023 | Change of details for Mr Charles Mark David Worthington as a person with significant control on 6 April 2016 (2 pages) |
24 January 2023 | Full accounts made up to 30 April 2022 (25 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
23 February 2022 | Statement of capital following an allotment of shares on 25 March 2021
|
22 December 2021 | Full accounts made up to 30 April 2021 (21 pages) |
15 July 2021 | Appointment of Harley Worthington as a director on 14 July 2021 (2 pages) |
15 July 2021 | Appointment of Theodore Jack Worthington as a director on 14 July 2021 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
16 April 2021 | Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
14 April 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
11 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 October 2009 | Director's details changed for Charles Mark David Worthington on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Charles Mark David Worthington on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Charles Mark David Worthington on 5 October 2009 (3 pages) |
2 April 2009 | Appointment terminated secretary sarah worthington (1 page) |
2 April 2009 | Appointment terminated secretary sarah worthington (1 page) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 2ND floor portland buildings, 127/129 portland street, manchester, M1 4PZ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 2ND floor portland buildings, 127/129 portland street, manchester, M1 4PZ (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 May 2005 | Return made up to 10/03/05; full list of members (2 pages) |
11 May 2005 | Return made up to 10/03/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
5 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
17 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Ad 28/03/01-28/03/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 2001 | Ad 28/03/01-28/03/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 2001 | Resolutions
|
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
10 March 1999 | Incorporation (14 pages) |
10 March 1999 | Incorporation (14 pages) |