Grappenhall
Warrington
Cheshire
WA4 2QY
Secretary Name | Mrs Linda Wood |
---|---|
Status | Current |
Appointed | 17 August 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 125 Knutsford Road Grappenhall Warrington Cheshire WA4 2QY |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Henry Gordon Wood |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Knutsford Road Grappenhall Warrington Cheshire WA4 2QY |
Secretary Name | Henry Gordon Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Knutsford Road Grappenhall Warrington Cheshire WA4 2QY |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | hgwood.co.uk |
---|
Registered Address | 125 Knutsford Road Grappenhall Warrington Cheshire WA4 2QY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
25 at £1 | David Paul Wood 50.00% Ordinary |
---|---|
25 at £1 | Linda Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,357 |
Cash | £23,554 |
Current Liabilities | £356,917 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
13 December 2019 | Delivered on: 14 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit 3 erwood street warrington. Outstanding |
---|---|
3 November 2016 | Delivered on: 8 November 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Riverside works, 133A old liverpool road, littons crossing, quay fold, liverpool road, warrington. Outstanding |
4 February 2013 | Delivered on: 7 February 2013 Satisfied on: 10 January 2015 Persons entitled: Clydesdale 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 see image for full details. Fully Satisfied |
9 July 2010 | Delivered on: 17 July 2010 Satisfied on: 10 January 2015 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
18 December 2023 | Registration of charge 053641160006, created on 13 December 2023 (6 pages) |
13 December 2023 | Registration of charge 053641160005, created on 13 December 2023 (29 pages) |
22 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
27 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
15 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
9 February 2021 | Director's details changed for David Paul Wood on 9 February 2021 (2 pages) |
6 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 December 2019 | Registration of charge 053641160004, created on 13 December 2019 (21 pages) |
13 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
8 November 2016 | Registration of charge 053641160003, created on 3 November 2016 (21 pages) |
8 November 2016 | Registration of charge 053641160003, created on 3 November 2016 (21 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 January 2015 | Satisfaction of charge 1 in full (5 pages) |
10 January 2015 | Satisfaction of charge 2 in full (5 pages) |
10 January 2015 | Satisfaction of charge 2 in full (5 pages) |
10 January 2015 | Satisfaction of charge 1 in full (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Cancellation of shares. Statement of capital on 31 August 2010
|
31 August 2010 | Purchase of own shares. (3 pages) |
31 August 2010 | Cancellation of shares. Statement of capital on 31 August 2010
|
31 August 2010 | Purchase of own shares. (3 pages) |
18 August 2010 | Termination of appointment of Henry Wood as a secretary (1 page) |
18 August 2010 | Termination of appointment of Henry Wood as a secretary (1 page) |
18 August 2010 | Termination of appointment of Henry Wood as a director (1 page) |
18 August 2010 | Appointment of Mrs Linda Wood as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Henry Wood as a director (1 page) |
18 August 2010 | Appointment of Mrs Linda Wood as a secretary (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 40 brownmoor park great crosby liverpool L23 0TN (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 40 brownmoor park great crosby liverpool L23 0TN (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Ad 03/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 March 2006 | Ad 03/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
15 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 40 brownmoor great crosby merseyside L23 0QZ (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 40 brownmoor great crosby merseyside L23 0QZ (1 page) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (12 pages) |
14 February 2005 | Incorporation (12 pages) |