Company NameM & W Holdings U.K. Limited
DirectorsJohn Wakefield and Neil Robert Farmery
Company StatusActive
Company Number06723906
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Wakefield
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameMr Neil Robert Farmery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameMr Edward Peter Jackson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Secretary NameMrs Lesley Margaret Rigby
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Telephone01925 256840
Telephone regionWarrington

Location

Registered AddressThe Old Black Bear
502 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1John Wakefield
100.00%
Ordinary A

Financials

Year2014
Net Worth£378,321
Cash£142,287
Current Liabilities£144,596

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

12 February 2019Delivered on: 13 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 502/502A the old black bear, knutsford road, warrington, cheshire WA4 1DX.
Outstanding
26 June 2018Delivered on: 26 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 250
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 250
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
14 April 2011Termination of appointment of Edward Jackson as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
7 January 2010Registered office address changed from 2 Holes Lane Woolston Warrington WA1 4LZ United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2 Holes Lane Woolston Warrington WA1 4LZ United Kingdom on 7 January 2010 (1 page)
1 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
2 November 2009Director's details changed for Mr Edward Peter Jackson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Wakefield on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Edward Peter Jackson on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Lesley Margaret Rigby on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr John Wakefield on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Lesley Margaret Rigby on 2 November 2009 (1 page)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 November 2008Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
15 October 2008Incorporation (21 pages)
15 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)