Widnes
Cheshire
Director Name | Joan Farrell |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire |
Secretary Name | Joan Farrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire |
Director Name | David Andrew Farrell |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Body Shop Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire |
Director Name | Andrew James Farrell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire |
Director Name | Mr Michael George Goodley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Vehicle Recovery |
Country of Residence | United Kingdom |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | houghgreengarage.com |
---|---|
Telephone | 0151 4242148 |
Telephone region | Liverpool |
Registered Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | David Nigel Farrell 37.50% Ordinary |
---|---|
75 at £1 | Joan Farrell 37.50% Ordinary |
25 at £1 | Andrew James Farrell 12.50% Ordinary |
25 at £1 | David Andrew Farrell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £801,259 |
Cash | £129,479 |
Current Liabilities | £1,166,310 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 May 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 25 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (11 months, 1 week from now) |
31 August 2022 | Delivered on: 3 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at foundry lane widnes cheshire. Outstanding |
---|---|
31 August 2022 | Delivered on: 3 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at liverpool road backford chester. Outstanding |
12 November 2013 | Delivered on: 19 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at foundry lane widnes t/nos CH372406 CH259361 CH439044 and CH477080. Outstanding |
28 February 2013 | Delivered on: 6 March 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 May 2021 | Full accounts made up to 31 August 2020 (33 pages) |
---|---|
11 May 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
28 April 2021 | Director's details changed for David Andrew Farrell on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Andrew James Farrell on 28 April 2021 (2 pages) |
28 August 2020 | Full accounts made up to 31 August 2019 (33 pages) |
29 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
12 July 2019 | Full accounts made up to 31 August 2018 (33 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
29 April 2019 | Director's details changed for David Andrew Farrell on 1 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Joan Farrell on 1 April 2019 (2 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
11 June 2018 | Resolutions
|
31 May 2018 | Accounts for a small company made up to 31 August 2017 (19 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
30 April 2018 | Director's details changed for Andrew James Farrell on 24 January 2018 (2 pages) |
4 June 2017 | Full accounts made up to 31 August 2016 (31 pages) |
4 June 2017 | Full accounts made up to 31 August 2016 (31 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 February 2016 | Appointment of Mr Michael George Goodley as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Michael George Goodley as a director on 26 February 2016 (2 pages) |
3 November 2015 | Appointment of David Andrew Farrell as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Andrew James Farrell as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of David Andrew Farrell as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Andrew James Farrell as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of David Andrew Farrell as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Andrew James Farrell as a director on 2 November 2015 (2 pages) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 March 2014 | Secretary's details changed for Joan Farrell on 25 March 2014 (1 page) |
26 March 2014 | Director's details changed for Joan Farrell on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for David Nigel Farrell on 25 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Joan Farrell on 25 March 2014 (1 page) |
26 March 2014 | Director's details changed for Joan Farrell on 25 March 2014 (2 pages) |
26 March 2014 | Director's details changed for David Nigel Farrell on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Joan Farrell on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Joan Farrell on 25 March 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
19 November 2013 | Registration of charge 044241340002 (12 pages) |
19 November 2013 | Registration of charge 044241340002 (12 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Joan Farrell on 25 April 2010 (2 pages) |
24 June 2010 | Director's details changed for David Nigel Farrell on 25 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Joan Farrell on 25 April 2010 (2 pages) |
24 June 2010 | Director's details changed for David Nigel Farrell on 25 April 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
5 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 May 2005 | Return made up to 25/04/05; full list of members
|
4 May 2005 | Return made up to 25/04/05; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
4 March 2003 | Ad 14/09/02--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | £ nc 100/200 14/09/02 (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 March 2003 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
4 March 2003 | Ad 14/09/02--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | £ nc 100/200 14/09/02 (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 March 2003 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
13 June 2002 | Ad 25/04/02-25/04/02 £ si [email protected]=1 £ ic 1/2 (2 pages) |
13 June 2002 | Ad 25/04/02-25/04/02 £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |