Bickerstaffe
Ormskirk
Lancashire
L39 0HF
Director Name | Matthew Burrows |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Mr Anthony David McCabe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rainford Road St Helens Merseyside WA10 6BT |
Secretary Name | Matthew Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Windlebrook Crescent Windle St. Helens Merseyside WA10 6DY |
Website | www.lowwooddevelopments.co.uk/ |
---|---|
Telephone | 01744 21212 |
Telephone region | St Helens |
Registered Address | C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Mr Matthew Burrows 34.00% Ordinary |
---|---|
33 at £1 | Mr Antony Mccabe 33.00% Ordinary |
33 at £1 | Mr David Burrows 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,723 |
Cash | £17,904 |
Current Liabilities | £246,497 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 June 2017 | Delivered on: 30 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 355 west end road haydock and land at back of 357 west end road haydock st helens t/no MS277262. Outstanding |
---|---|
15 June 2017 | Delivered on: 17 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3-7 (odd) george street st helens – land registry no MS599625. Outstanding |
15 June 2017 | Delivered on: 17 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 149 cambridge road st helens – land registry no LA163496. Outstanding |
14 February 2017 | Delivered on: 22 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 March 2009 | Delivered on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 cambridge road st helens merseyside t/no MS288543 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 |
6 September 2007 | Delivered on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 cambridge road st helens,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
10 September 2022 | Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page) |
12 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
18 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
31 May 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page) |
21 March 2018 | Director's details changed for Matthew Burrows on 21 March 2018 (2 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
30 June 2017 | Registration of charge 062652320006, created on 15 June 2017 (10 pages) |
30 June 2017 | Registration of charge 062652320006, created on 15 June 2017 (10 pages) |
17 June 2017 | Registration of charge 062652320005, created on 15 June 2017 (10 pages) |
17 June 2017 | Registration of charge 062652320004, created on 15 June 2017 (10 pages) |
17 June 2017 | Registration of charge 062652320005, created on 15 June 2017 (10 pages) |
17 June 2017 | Registration of charge 062652320004, created on 15 June 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
22 February 2017 | Registration of charge 062652320003, created on 14 February 2017 (6 pages) |
22 February 2017 | Registration of charge 062652320003, created on 14 February 2017 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Registered office address changed from 365 West End Road Haydock St Helens Merseyside WA11 0AX on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 365 West End Road Haydock St Helens Merseyside WA11 0AX on 27 February 2012 (1 page) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 33 windlebrook crescent, windle st.helens merseyside WA10 6DY (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 33 windlebrook crescent, windle st.helens merseyside WA10 6DY (1 page) |
6 June 2009 | Return made up to 31/05/09; no change of members (5 pages) |
6 June 2009 | Return made up to 31/05/09; no change of members (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
31 May 2007 | Incorporation (15 pages) |
31 May 2007 | Incorporation (15 pages) |