Company NameSixwood Limited
DirectorsValentine Patrick Duggins and Adrian Cleator
Company StatusActive
Company Number05487432
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValentine Patrick Duggins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(1 month after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oldfield Drive
Heswall
Wirral
CH60 6SR
Wales
Director NameMr Adrian Cleator
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(1 month after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsford 47 Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
Secretary NameAdrian Cleator
NationalityBritish
StatusCurrent
Appointed22 July 2005(1 month after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Correspondence AddressAbbotsford 47 Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressAbbotsford 47 Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2013
Net Worth£163,821
Cash£7,916
Current Liabilities£908,301

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

6 March 2009Delivered on: 7 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 karslake road wallasey wirral t/no MS227538 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2008Delivered on: 8 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 kingsway, wallasey, wirral t/no MS29287 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2007Delivered on: 15 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56 derby road, tranmere, wirral t/no. MS471169. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 June 2007Delivered on: 21 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 hinderton road birkenhead wirral t/no MS404929. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 June 2006Delivered on: 14 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 180 rodney street, birkenhead t/no CH65179. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 February 2006Delivered on: 14 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: 4 harrowby road south birkenhead wirral merseyside.
Outstanding
10 February 2006Delivered on: 14 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: 114 harrowby road birkenhead wirral merseyside.
Outstanding
10 February 2006Delivered on: 14 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: 88 argyle street south birkenhead wirral merseyside.
Outstanding
3 June 2011Delivered on: 3 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 parkside road birkenhead t/n MS135997, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 March 2009Delivered on: 7 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 hampstead road wallasey wirral t/no MS294019 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 February 2006Delivered on: 14 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: 118 rodney steet birkenhead wirral merseyside.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
11 September 2020Satisfaction of charge 7 in full (2 pages)
11 September 2020Satisfaction of charge 11 in full (2 pages)
11 September 2020Satisfaction of charge 10 in full (2 pages)
11 September 2020Satisfaction of charge 9 in full (2 pages)
11 September 2020Satisfaction of charge 1 in full (1 page)
11 September 2020Satisfaction of charge 2 in full (1 page)
11 August 2020Satisfaction of charge 4 in full (1 page)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
26 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Secretary's details changed for Adrian Cleator on 1 July 2014 (1 page)
2 October 2014Director's details changed for Adrian Cleator on 1 July 2014 (2 pages)
2 October 2014Director's details changed for Adrian Cleator on 1 July 2014 (2 pages)
2 October 2014Registered office address changed from 3 Farr Hall Drive Heswall Wirral CH60 4SF to Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 3 Farr Hall Drive Heswall Wirral CH60 4SF to Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 3 Farr Hall Drive Heswall Wirral CH60 4SF to Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN on 2 October 2014 (1 page)
2 October 2014Director's details changed for Adrian Cleator on 1 July 2014 (2 pages)
2 October 2014Secretary's details changed for Adrian Cleator on 1 July 2014 (1 page)
2 October 2014Secretary's details changed for Adrian Cleator on 1 July 2014 (1 page)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Valentine Patrick Duggins on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Valentine Patrick Duggins on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Valentine Patrick Duggins on 8 February 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 August 2009Return made up to 22/06/09; full list of members (4 pages)
20 August 2009Return made up to 22/06/09; full list of members (4 pages)
30 July 2009Ad 01/09/08-01/09/08\gbp si 54@1=54\gbp ic 2/56\ (2 pages)
30 July 2009Ad 01/09/08-01/09/08\gbp si 54@1=54\gbp ic 2/56\ (2 pages)
30 July 2009Ad 01/09/08\gbp si 44@1=44\gbp ic 56/100\ (2 pages)
30 July 2009Ad 01/09/08\gbp si 44@1=44\gbp ic 56/100\ (2 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 22/06/08; no change of members (7 pages)
30 July 2008Return made up to 22/06/08; no change of members (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 November 2007Registered office changed on 13/11/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
13 November 2007Registered office changed on 13/11/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
15 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (5 pages)
21 June 2007Particulars of mortgage/charge (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 22/06/06; full list of members (2 pages)
10 August 2006Return made up to 22/06/06; full list of members (2 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 9 abbey square chester chester CH1 2HU (1 page)
11 August 2005Registered office changed on 11/08/05 from: 9 abbey square chester chester CH1 2HU (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2005Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New director appointed (2 pages)
22 June 2005Incorporation (12 pages)
22 June 2005Incorporation (12 pages)