Company NameA & W Joinery Limited
DirectorsAndrew George Stock and Jane Stock
Company StatusActive
Company Number05173449
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew George Stock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatton Heath Lodge, Whitchurch Road, Chester Whitc
Hatton Heath
Chester
CH3 9AU
Wales
Secretary NameMr Andrew Stock
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatton Heath Lodge Whitchurch Road
Hatton Heath
Chester
CH3 9AU
Wales
Director NameMrs Jane Stock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(1 year, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatton Heath Lodge Whitchurch Road
Hatton Heath
Chester
CH3 9AU
Wales
Director NameWilliam Fagan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address85 Homer Road
Knowsley Village
Prescot
Merseyside
L34 0HQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Stock
50.00%
Ordinary
1 at £1Jane Stock
50.00%
Ordinary

Financials

Year2014
Net Worth£811
Current Liabilities£32,793

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

21 March 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
1 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
10 June 2022Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022 (1 page)
19 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
21 December 2021Director's details changed for Mr Andrew George Stock on 7 December 2021 (2 pages)
21 December 2021Director's details changed for Mrs Jane Stock on 7 December 2021 (2 pages)
21 December 2021Registered office address changed from Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU England to 3 Handbridge Chester Cheshire CH4 7JE on 21 December 2021 (1 page)
21 December 2021Secretary's details changed for Mr Andrew Stock on 7 December 2021 (1 page)
21 December 2021Change of details for Mrs Jane Stock as a person with significant control on 7 December 2021 (2 pages)
21 December 2021Change of details for Mr Andrew George Stock as a person with significant control on 7 December 2021 (2 pages)
12 August 2021Previous accounting period extended from 26 March 2021 to 31 July 2021 (1 page)
22 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
8 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
24 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 July 2016Registered office address changed from The Copse Warrington Road Mickle Trafford Chester CH2 4EB to Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU on 21 July 2016 (1 page)
21 July 2016Registered office address changed from The Copse Warrington Road Mickle Trafford Chester CH2 4EB to Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU on 21 July 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
27 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
27 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
15 April 2015Director's details changed for Mrs Jane Stock on 10 April 2015 (2 pages)
15 April 2015Director's details changed for Mrs Jane Stock on 10 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Andrew George Stock on 10 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Andrew George Stock on 10 April 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Director's details changed for Mr Andrew Stock on 10 October 2012 (2 pages)
11 October 2012Registered office address changed from 6 Mill Rise Helsby Frodsham Cheshire WA6 0PL England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 6 Mill Rise Helsby Frodsham Cheshire WA6 0PL England on 11 October 2012 (1 page)
11 October 2012Secretary's details changed for Mr Andrew Stock on 10 October 2012 (1 page)
11 October 2012Director's details changed for Mrs Jane Stock on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mrs Jane Stock on 10 October 2012 (2 pages)
11 October 2012Secretary's details changed for Mr Andrew Stock on 10 October 2012 (1 page)
11 October 2012Director's details changed for Mr Andrew Stock on 10 October 2012 (2 pages)
3 August 2012Secretary's details changed for Mr Andrew Stock on 1 July 2012 (2 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Secretary's details changed for Mr Andrew Stock on 1 July 2012 (2 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Secretary's details changed for Mr Andrew Stock on 1 July 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Registered office address changed from 3 Bretherton Barns Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA on 19 January 2010 (1 page)
19 January 2010Director's details changed for Jane Stock on 15 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Andrew Stock on 15 January 2010 (1 page)
19 January 2010Registered office address changed from 3 Bretherton Barns Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA on 19 January 2010 (1 page)
19 January 2010Director's details changed for Jane Stock on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Andrew Stock on 15 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Andrew Stock on 15 January 2010 (1 page)
19 January 2010Director's details changed for Mr Andrew Stock on 15 January 2010 (2 pages)
5 August 2009Return made up to 07/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 7 sunnymeade drive lydiate merseyside L31 2NR (1 page)
5 August 2009Return made up to 07/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 7 sunnymeade drive lydiate merseyside L31 2NR (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2008Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page)
7 August 2008Director's change of particulars / jane stock / 04/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page)
7 August 2008Director's change of particulars / jane stock / 04/08/2008 (1 page)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Return made up to 07/07/07; full list of members (3 pages)
7 August 2007Return made up to 07/07/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Director resigned (1 page)
27 July 2006Return made up to 07/07/06; full list of members (7 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Return made up to 07/07/06; full list of members (7 pages)
27 July 2006New director appointed (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004New secretary appointed;new director appointed (3 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (3 pages)
19 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: a & w joinery LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 July 2004Registered office changed on 13/07/04 from: a & w joinery LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 July 2004Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (18 pages)
7 July 2004Incorporation (18 pages)