Widnes
Cheshire
WA8 4SA
Secretary Name | Mr Roy Edward Godwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2002(2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Ashfield Widnes Cheshire WA8 4SA |
Director Name | Mrs Carol Ann Godwin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Ashfield Widnes Cheshire WA8 4SA |
Director Name | Alison Hurst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2003(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Delpha Lane Aughton Ormskirk Lancashire L39 5EB |
Director Name | Dr Paul Laurence Hurst |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2003(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Delph Lane Aughton Ormskirk Lancashire L39 5EB |
Director Name | John Glynn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2003) |
Role | Factory Manager |
Correspondence Address | 5 Fairhaven Road Widnes Cheshire WA8 6RA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 18 Mulberry Avenue Widnes Cheshire WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Paul Hurst 35.00% Ordinary |
---|---|
70 at £1 | Roy Godwin 35.00% Ordinary |
30 at £1 | Alison Hurst 15.00% Ordinary |
30 at £1 | Carol Godwin 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,079 |
Cash | £1,554 |
Current Liabilities | £415,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
15 February 2011 | Delivered on: 17 February 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a willow tree court crow wood lane widnes cheshire. Outstanding |
---|---|
21 June 2006 | Delivered on: 27 June 2006 Satisfied on: 14 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
22 June 2006 | Delivered on: 23 June 2006 Satisfied on: 14 May 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Bower brook, crow wood lane, widnes, cheshire t/n CH515625. Fully Satisfied |
1 July 2005 | Delivered on: 8 July 2005 Satisfied on: 14 May 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of sewell street runcorn t/no CH270048. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 June 2005 | Delivered on: 28 June 2005 Satisfied on: 14 May 2011 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
13 August 2004 | Delivered on: 21 August 2004 Satisfied on: 14 May 2011 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: Bower brook crow lane widnes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
9 January 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
27 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 December 2016 | Confirmation statement made on 16 November 2016 with updates (9 pages) |
4 December 2016 | Confirmation statement made on 16 November 2016 with updates (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mrs Carol Ann Godwin on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alison Hurst on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alison Hurst on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mrs Carol Ann Godwin on 21 December 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
9 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 16/11/05; full list of members (3 pages) |
22 February 2006 | Return made up to 16/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Particulars of mortgage/charge (4 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page) |
31 January 2005 | Return made up to 16/11/04; full list of members (9 pages) |
31 January 2005 | Return made up to 16/11/04; full list of members (9 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Ad 14/11/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Ad 14/11/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 16/11/02; full list of members (7 pages) |
5 March 2003 | Return made up to 16/11/02; full list of members (7 pages) |
21 January 2002 | Secretary resigned (2 pages) |
21 January 2002 | Director resigned (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
21 January 2002 | Secretary resigned (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Director resigned (2 pages) |
21 January 2002 | New director appointed (2 pages) |
16 November 2001 | Incorporation (11 pages) |
16 November 2001 | Incorporation (11 pages) |