Winwick Quay
Warrington
WA2 8QT
Director Name | Alistair James McLaren |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Territory Sales Manager |
Correspondence Address | 42 Tiverton Drive Blackburn Lancashire BB2 4NR |
Director Name | Mr Mark Whittle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Field Sales Manager |
Country of Residence | England |
Correspondence Address | 36 Kielder Close Ashton-In-Makerfield Wigan Lancashire WN4 0JR |
Secretary Name | Mr Mark Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kielder Close Ashton-In-Makerfield Wigan Lancashire WN4 0JR |
Secretary Name | Tracey Ann Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 August 2021) |
Role | Company Director |
Correspondence Address | 36 Kielder Close Ashton-In-Makerfield Wigan Lancashire WN4 0JR |
Director Name | Mr Alan Ian Coleman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Colville Court Winwick Quay Warrington WA2 8QT |
Secretary Name | Mr Alan Ian Coleman |
---|---|
Status | Resigned |
Appointed | 26 August 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2023) |
Role | Company Director |
Correspondence Address | Unit 14 Colville Court Winwick Quay Warrington WA2 8QT |
Telephone | 01925 245100 |
---|---|
Telephone region | Warrington |
Registered Address | Unit 14 Colville Court Winwick Quay Warrington WA2 8QT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
85 at £1 | Mark Whittle 85.00% Ordinary |
---|---|
15 at £1 | Tracey Ann Wales 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,149 |
Cash | £4,285 |
Current Liabilities | £164,324 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
13 June 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 January 2023 | Termination of appointment of Alan Ian Coleman as a secretary on 12 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Alan Ian Coleman as a director on 12 January 2023 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
20 April 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
12 November 2021 | Termination of appointment of Mark Whittle as a director on 26 August 2021 (1 page) |
12 November 2021 | Appointment of Mr Alan Ian Coleman as a secretary on 26 August 2021 (2 pages) |
12 November 2021 | Appointment of Mr Alan Ian Coleman as a director on 26 August 2021 (2 pages) |
12 November 2021 | Cessation of Mark Whittle as a person with significant control on 26 August 2021 (1 page) |
12 November 2021 | Appointment of Mr Mark Robert Tomlinson as a director on 26 August 2021 (2 pages) |
12 November 2021 | Termination of appointment of Tracey Ann Whittle as a secretary on 26 August 2021 (1 page) |
12 November 2021 | Cessation of Tracey Whittle as a person with significant control on 26 August 2021 (1 page) |
27 October 2021 | Notification of Tomco Holdings Ltd as a person with significant control on 26 August 2021 (4 pages) |
6 September 2021 | Registration of charge 053948470002, created on 1 September 2021 (21 pages) |
27 August 2021 | Registration of charge 053948470001, created on 26 August 2021 (25 pages) |
9 August 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
14 June 2021 | Change of details for Mr Mark Whittle as a person with significant control on 14 June 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
23 March 2020 | Notification of Tracey Whittle as a person with significant control on 4 September 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 August 2019 | Secretary's details changed for Tracey Ann Wales on 12 August 2019 (1 page) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 February 2016 | Registered office address changed from Unit 15 Hawthorne Business Park Hawthorn Street Warrington WA5 0BX to Unit 14 Colville Court Winwick Quay Warrington WA2 8QT on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Unit 15 Hawthorne Business Park Hawthorn Street Warrington WA5 0BX to Unit 14 Colville Court Winwick Quay Warrington WA2 8QT on 17 February 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Tracey Ann Wales on 17 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Tracey Ann Wales on 17 March 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 April 2013 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mark Whittle on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Whittle on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
19 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
18 April 2008 | Appointment terminated secretary mark whittle (1 page) |
18 April 2008 | Appointment terminated secretary mark whittle (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
26 May 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
26 May 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
16 March 2005 | Incorporation (12 pages) |
16 March 2005 | Incorporation (12 pages) |