Warrington
Cheshire
WA4 6PU
Director Name | Mr Michael John Prince |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Edge Malcolm |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(3 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Clifford Gary Maylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(4 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Rory Earley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whirlow Grove Sheffield S11 9NR |
Director Name | Mr Paul Michael Chambers |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Freshfield Road Formby Liverpool L37 7BG |
Director Name | Mr Ronald George Paterson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Orlando Road London SW4 0LE |
Director Name | Mr David Read |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Timothy Nicholas Sheward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House Water Street Liverpool Merseyside L2 0RP |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr John Charles McGuire |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Mark Anthony Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Liam Rory Earley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2011(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Rodney Holmes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Grange Bracken Grange Kilnwick Driffield North Humberside YO25 9JQ |
Director Name | Mr Kenneth Duncan Cooper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2017) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 98 Wilderspool Causeway Warrington WA4 6PU |
Website | thenorthwestfund.co.uk |
---|---|
Telephone | 01925 418232 |
Telephone region | Warrington |
Registered Address | The Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,471,270 |
Cash | £16,572,162 |
Current Liabilities | £32,230,920 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
25 October 2010 | Delivered on: 1 November 2010 Persons entitled: European Investment Bank Classification: Debenture Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
30 November 2009 | Delivered on: 2 December 2009 Satisfied on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
30 November 2009 | Delivered on: 2 December 2009 Satisfied on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
26 September 2019 | Appointment of Mr Paul Chambers as a director on 1 January 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
29 November 2018 | Notification of a person with significant control statement (2 pages) |
22 November 2018 | Cessation of British Business Ban Financial Services Ltd as a person with significant control on 28 September 2016 (1 page) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
8 February 2017 | Termination of appointment of Kenneth Duncan Cooper as a director on 30 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Kenneth Duncan Cooper as a director on 30 January 2017 (1 page) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 November 2015 | Appointment of Mr Rory Earley as a director on 1 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Rodney Holmes as a director on 1 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Rodney Holmes as a director on 1 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Rory Earley as a director on 1 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Rodney Holmes as a director on 1 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Rory Earley as a director on 1 November 2015 (2 pages) |
1 October 2015 | Annual return made up to 24 September 2015 no member list (6 pages) |
1 October 2015 | Annual return made up to 24 September 2015 no member list (6 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Annual return made up to 24 September 2014 no member list (6 pages) |
6 October 2014 | Annual return made up to 24 September 2014 no member list (6 pages) |
1 October 2014 | Appointment of Mr Keneth Duncan Cooper as a director on 9 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Keneth Duncan Cooper as a director on 9 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Liam Rory Earley as a director on 8 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Liam Rory Earley as a director on 8 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Liam Rory Earley as a director on 8 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Keneth Duncan Cooper as a director on 9 September 2014 (2 pages) |
15 September 2014 | Satisfaction of charge 3 in full (2 pages) |
15 September 2014 | Satisfaction of charge 1 in full (2 pages) |
21 October 2013 | Annual return made up to 24 September 2013 no member list (4 pages) |
21 October 2013 | Annual return made up to 24 September 2013 no member list (4 pages) |
14 October 2013 | Director's details changed for Mr Clifford Gary Maylor on 30 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Clifford Gary Maylor on 30 September 2013 (2 pages) |
30 September 2013 | Appointment of Mr Clifford Gary Maylor as a director (2 pages) |
30 September 2013 | Appointment of Mr Clifford Gary Maylor as a director (2 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 January 2013 | Appointment of Mr Rodney Holmes as a director (2 pages) |
11 January 2013 | Appointment of Mr Rodney Holmes as a director (2 pages) |
17 October 2012 | Termination of appointment of Peter Daresbury as a director (1 page) |
17 October 2012 | Appointment of Mr Edge Malcolm as a director (2 pages) |
17 October 2012 | Annual return made up to 24 September 2012 no member list (4 pages) |
17 October 2012 | Appointment of Mr Edge Malcolm as a director (2 pages) |
17 October 2012 | Termination of appointment of John Mcguire as a director (1 page) |
17 October 2012 | Termination of appointment of Peter Daresbury as a director (1 page) |
17 October 2012 | Annual return made up to 24 September 2012 no member list (4 pages) |
17 October 2012 | Termination of appointment of John Mcguire as a director (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 December 2011 | Appointment of Mr Liam Rory Earley as a director (2 pages) |
22 December 2011 | Appointment of Mr Liam Rory Earley as a director (2 pages) |
22 December 2011 | Termination of appointment of Mark Hughes as a director (1 page) |
22 December 2011 | Termination of appointment of Mark Hughes as a director (1 page) |
27 September 2011 | Annual return made up to 24 September 2011 no member list (4 pages) |
27 September 2011 | Annual return made up to 24 September 2011 no member list (4 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Termination of appointment of David Read as a director (1 page) |
11 July 2011 | Appointment of Mr Mark Hughes as a director (2 pages) |
11 July 2011 | Appointment of Mr Mark Hughes as a director (2 pages) |
11 July 2011 | Termination of appointment of David Read as a director (1 page) |
11 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
11 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
1 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
14 February 2011 | Registered office address changed from Drury House Water Street Liverpool Merseyside L2 0RP on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Drury House Water Street Liverpool Merseyside L2 0RP on 14 February 2011 (1 page) |
24 November 2010 | Annual return made up to 24 September 2010 no member list (4 pages) |
24 November 2010 | Annual return made up to 24 September 2010 no member list (4 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 October 2010 | Termination of appointment of Ronald Paterson as a director (1 page) |
26 October 2010 | Termination of appointment of Ronald Paterson as a director (1 page) |
21 October 2010 | Appointment of Michael John Prince as a director (3 pages) |
21 October 2010 | Appointment of Michael John Prince as a director (3 pages) |
12 August 2010 | Termination of appointment of Timothy Sheward as a director (2 pages) |
12 August 2010 | Appointment of Clive Matthew Brook as a director (3 pages) |
12 August 2010 | Termination of appointment of Timothy Sheward as a director (2 pages) |
12 August 2010 | Appointment of John Charles Mcguire as a director (3 pages) |
12 August 2010 | Appointment of John Charles Mcguire as a director (3 pages) |
12 August 2010 | Appointment of Lord Peter Daresbury as a director (3 pages) |
12 August 2010 | Appointment of Clive Matthew Brook as a director (3 pages) |
12 August 2010 | Appointment of Lord Peter Daresbury as a director (3 pages) |
8 April 2010 | Appointment of Timothy Nicholas Sheward as a director (3 pages) |
8 April 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of David Read as a director (3 pages) |
8 April 2010 | Appointment of Timothy Nicholas Sheward as a director (3 pages) |
8 April 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of David Read as a director (3 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (23 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (23 pages) |
6 January 2010 | Duplicate mortgage certificatecharge no:3 (7 pages) |
6 January 2010 | Duplicate mortgage certificatecharge no:3 (7 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
10 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
24 September 2009 | Incorporation (32 pages) |
24 September 2009 | Incorporation (32 pages) |