Worsley
Manchester
M28 2NJ
Director Name | Mr Peter Daniel Done |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Steven Longden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 December 2020) |
Role | Accountant |
Correspondence Address | 20 Hillside Drive Middleton Manchester Lancashire M24 2LS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Fred Done & Geoffrey Shindler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,348 |
Cash | £60,794 |
Current Liabilities | £2,242,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 91 widnes road widnes t/n CH206070 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 76 and 78 smithdown road liverpool t/n MS184025 and LA371562 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 26 waterdale crescent st helens t/n LA351291 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 105 and 107 higher parr street st helens t/n MS385734 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 118 and 120 breck road anfield liverpool t/n MS214570 and LA368427 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 335 liverpool road warrington t/n LA114943 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 276 conway street birkenhead t/n MS9519 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 162 and 164 oakfield road liverpool t/n MS18289 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 183 cambridge road st helens warrington t/n LA320462 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 177 and 179 stockport road denton t/n LA301275 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at the mill house 6 worsley road manchester t/n GM567643 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 843 stockport road levenshulme manchester t/n LA329575 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 1 & 3 coalshaw green chadderton oldham t/n GM199472 and GM435987 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 334 platt lane rusholme t/n GM813982 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at 278 liverpool road patricroft eccles t/n GM178842 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 57 blackbrook road st helens t/n LA177356 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2008 | Delivered on: 3 May 2008 Persons entitled: Alliance & Leicester 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 |
15 November 2023 | Appointment of Mr Steven Longden as a director on 15 November 2023 (2 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
13 September 2023 | Notification of Fred Done as a person with significant control on 13 October 2020 (2 pages) |
12 September 2023 | Notification of Joanne Louise Whittaker as a person with significant control on 20 October 2020 (2 pages) |
12 September 2023 | Notification of Allan William Beardsworth as a person with significant control on 20 October 2020 (2 pages) |
12 September 2023 | Cessation of Fred Done as a person with significant control on 20 October 2020 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Satisfaction of charge 14 in full (2 pages) |
13 August 2018 | Satisfaction of charge 5 in full (2 pages) |
13 August 2018 | Satisfaction of charge 15 in full (2 pages) |
13 August 2018 | Satisfaction of charge 11 in full (2 pages) |
13 August 2018 | Satisfaction of charge 6 in full (2 pages) |
13 August 2018 | Satisfaction of charge 8 in full (2 pages) |
13 August 2018 | Satisfaction of charge 1 in full (1 page) |
13 August 2018 | Satisfaction of charge 9 in full (2 pages) |
13 August 2018 | Satisfaction of charge 3 in full (2 pages) |
13 August 2018 | Satisfaction of charge 2 in full (2 pages) |
13 August 2018 | Satisfaction of charge 12 in full (2 pages) |
13 August 2018 | Satisfaction of charge 7 in full (2 pages) |
13 August 2018 | Satisfaction of charge 16 in full (2 pages) |
13 August 2018 | Satisfaction of charge 17 in full (2 pages) |
13 August 2018 | Satisfaction of charge 4 in full (2 pages) |
13 August 2018 | Satisfaction of charge 10 in full (2 pages) |
13 August 2018 | Satisfaction of charge 13 in full (2 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
30 December 2015 | Director's details changed for Mr Peter Daniel Done on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Peter Daniel Done on 30 December 2015 (2 pages) |
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (13 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (13 pages) |
24 December 2009 | Director's details changed for Mr Peter Daniel Done on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr Peter Daniel Done on 24 December 2009 (2 pages) |
21 April 2009 | Return made up to 20/12/08; full list of members (4 pages) |
21 April 2009 | Return made up to 20/12/08; full list of members (4 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
6 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page) |
27 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
14 February 2006 | Secretary resigned (1 page) |
20 December 2005 | Incorporation (19 pages) |
20 December 2005 | Incorporation (19 pages) |