Woolston
Warrington
WA1 4RF
Director Name | Mr David Ramsey |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 17 Rufford Court Hardwick Grange Woolston Warrington WA1 4RF |
Secretary Name | Mr Dermott Agnew |
---|---|
Status | Current |
Appointed | 01 April 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 17 Rufford Court Hardwick Grange Woolston Warrington WA1 4RF |
Director Name | Mr Michael Anthony Lagan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Cadogan Park Belfast BT9 6HH Northern Ireland |
Director Name | Mr Kevin Lagan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr Angus Hakon Carlisle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Derryvene Brante Lane, Stutton Tadcaster LS24 9BN |
Secretary Name | Mr Charles Gerard Jenkins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tanglewood 188 Ballylesson Road Belfast BT8 8JU Northern Ireland |
Director Name | Mr Robert Evan Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kestrel Cottage 36 Higher Lane Kerridge Macclesfield Cheshire SK10 5AR |
Secretary Name | Mr Declan Vincent Canavan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2008(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2010) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr Sean Gerard McCann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr Mark Joseph Walsh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2013) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Haddington Hill Lisburn County Antrim BT28 3AU Northern Ireland |
Secretary Name | Mr Scott James Martin |
---|---|
Status | Resigned |
Appointed | 01 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 21-23 Sydenham Road Belfast BT3 9HA Northern Ireland |
Secretary Name | Mr Guy Abbi |
---|---|
Status | Resigned |
Appointed | 05 December 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL |
Director Name | Mr Colin Gerard Loughran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit B Madison Place Central Park Manchester M40 5BP |
Director Name | Mr Richard Green-Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 January 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL |
Director Name | Mr John Cunningham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 06 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2018) |
Role | Civil Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Unit B Madison Place Central Park Manchester M40 5BP |
Secretary Name | Ms Jill Harrower-Steele |
---|---|
Status | Resigned |
Appointed | 01 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Nicolas Andrew Fletcher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2019) |
Role | Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Unit B Madison Place Central Park Manchester M40 5BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dewpiling.com/ |
---|---|
Telephone | 028 90455531 |
Telephone region | Northern Ireland |
Registered Address | Unit 17 Rufford Court Hardwick Grange Woolston Warrington WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Fk Lowry Piling LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477,142 |
Current Liabilities | £660,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
1 February 2023 | Delivered on: 3 February 2023 Persons entitled: Northern Bank Limited Classification: A registered charge Outstanding |
---|---|
12 December 2019 | Delivered on: 16 December 2019 Persons entitled: Northern Bank Limited (Trading as Danske Bank) Classification: A registered charge Outstanding |
1 September 2010 | Delivered on: 14 September 2010 Persons entitled: Northern Bank Limited 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. Outstanding |
15 September 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
11 September 2020 | Registered office address changed from Unit B Madison Place Central Park Manchester M40 5BP to F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 11 September 2020 (1 page) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
16 December 2019 | Registration of charge 058488330002, created on 12 December 2019 (31 pages) |
11 October 2019 | Termination of appointment of Nicolas Andrew Fletcher as a director on 1 October 2019 (1 page) |
11 October 2019 | Appointment of Mr David Ramsey as a director on 1 October 2019 (2 pages) |
16 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
13 June 2018 | Change of details for Fk Lowry Piling Limited as a person with significant control on 1 June 2018 (2 pages) |
7 March 2018 | Termination of appointment of John Cunningham as a director on 2 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Nicolas Andrew Fletcher as a director on 2 March 2018 (2 pages) |
2 February 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017 (1 page) |
10 April 2017 | Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017 (2 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 November 2015 | Appointment of Mr Niall Francis Mcgill as a director on 24 August 2015 (2 pages) |
6 November 2015 | Appointment of Mr Niall Francis Mcgill as a director on 24 August 2015 (2 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Registered office address changed from Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL to Unit B Madison Place Central Park Manchester M40 5BP on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL to Unit B Madison Place Central Park Manchester M40 5BP on 24 June 2015 (1 page) |
23 April 2015 | Resolutions
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 January 2014 | Appointment of Mr John Cunningham as a director (2 pages) |
6 January 2014 | Appointment of Mr John Cunningham as a director (2 pages) |
6 January 2014 | Termination of appointment of Richard Green-Morgan as a director (1 page) |
6 January 2014 | Termination of appointment of Richard Green-Morgan as a director (1 page) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 October 2013 | Termination of appointment of Mark Walsh as a director (1 page) |
30 October 2013 | Termination of appointment of Mark Walsh as a director (1 page) |
30 October 2013 | Appointment of Mr Richard Green-Morgan as a director (2 pages) |
30 October 2013 | Appointment of Mr Richard Green-Morgan as a director (2 pages) |
4 July 2013 | Termination of appointment of Guy Abbi as a secretary (1 page) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Guy Abbi as a secretary (1 page) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
27 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
31 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Appointment of Mr Colin Loughran as a director (2 pages) |
6 June 2012 | Appointment of Mr Colin Loughran as a director (2 pages) |
6 June 2012 | Termination of appointment of Michael Lagan as a director (1 page) |
6 June 2012 | Termination of appointment of Michael Lagan as a director (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 December 2011 | Termination of appointment of Scott James Martin as a secretary (1 page) |
6 December 2011 | Appointment of Mr Guy Abbi as a secretary (1 page) |
6 December 2011 | Termination of appointment of Scott James Martin as a secretary (1 page) |
6 December 2011 | Appointment of Mr Guy Abbi as a secretary (1 page) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Sect 519 (1 page) |
8 March 2011 | Sect 519 (1 page) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Memorandum and Articles of Association (17 pages) |
16 September 2010 | Memorandum and Articles of Association (17 pages) |
16 September 2010 | Resolutions
|
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
1 September 2010 | Appointment of Mr Scott James Martin as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Sean Mccann as a director (1 page) |
1 September 2010 | Termination of appointment of Sean Mccann as a director (1 page) |
1 September 2010 | Appointment of Mr Scott James Martin as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Kevin Lagan as a director (1 page) |
1 September 2010 | Termination of appointment of Declan Canavan as a secretary (1 page) |
1 September 2010 | Termination of appointment of Kevin Lagan as a director (1 page) |
1 September 2010 | Termination of appointment of Declan Canavan as a secretary (1 page) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Appointment of Mr Mark Joseph Walsh as a director (2 pages) |
21 May 2010 | Appointment of Mr Mark Joseph Walsh as a director (2 pages) |
22 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
22 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
26 January 2010 | Director's details changed for Mr Sean Gerard Mccann on 15 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Declan Canavan on 15 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Sean Gerard Mccann on 15 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Declan Canavan on 15 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page) |
9 December 2009 | Director's details changed for Kevin Lagan on 16 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Kevin Lagan on 16 October 2009 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 October 2009 | Appointment of Mr Sean Gerard Mccann as a director (2 pages) |
22 October 2009 | Appointment of Mr Sean Gerard Mccann as a director (2 pages) |
20 August 2009 | Appointment terminated director robert jones (1 page) |
20 August 2009 | Appointment terminated director robert jones (1 page) |
21 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary charles jenkins (1 page) |
1 July 2008 | Secretary appointed declan canavan (1 page) |
1 July 2008 | Appointment terminated secretary charles jenkins (1 page) |
1 July 2008 | Secretary appointed declan canavan (1 page) |
25 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / michael lagan / 01/01/2008 (1 page) |
25 June 2008 | Director's change of particulars / michael lagan / 01/01/2008 (1 page) |
25 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 July 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (17 pages) |
16 June 2006 | Incorporation (17 pages) |