Birchwood
Warrington
WA3 7PQ
Director Name | Mrs Nicola Joan Barr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Mark Warren Stebbings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Anthony Mark Boyle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shareholder Executive Department Of Business 1 Victoria Street London SW1H 0ET |
Director Name | Mr Anthony Robert Dyer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Department For Culture Media And Sport 2-4 Cockspu London SW1Y 5DH |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Douglas House Tote Park Chapel Lane Wigan WN3 4HS |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £220,675,000 |
Gross Profit | £19,101,000 |
Net Worth | -£7,420,000 |
Cash | £10,060,000 |
Current Liabilities | £97,357,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
17 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The intellectual property registered as trademarks with the numbers 3018237, 3003650, 3003651. for more details of the intellectual property charged please refer to the debenture. Outstanding |
---|---|
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Title number: GM412159 land and buildings on the north and south sides of green street, wigan. Title number: GM920169 land and buildings lying to the east of green street, wigan. Title number: GM946233 douglas house, green street, platt bridge wigan. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
18 July 2011 | Delivered on: 28 July 2011 Persons entitled: Horserace Totalisator Board (1968) Pension Scheme Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights at any time in the future in the accounts and in any rights accruing to, derived from or otherwise connected with them (including proceeds, insurances, guarantees and security interests) see image for full details. Outstanding |
20 April 2012 | Delivered on: 26 April 2012 Satisfied on: 3 January 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north and south sides of green street, wigan t/no GM412159. Land and buildings lying to the east of green street, wigan t/no GM920169. Douglas house, green street, platt bridge, wigan t/no GM946233. For further details of property charged please refer to form MG01 all right title and interest in and to the assigned property,. Fully Satisfied |
20 July 2011 | Delivered on: 2 August 2011 Satisfied on: 23 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Accession deed Secured details: All monies due or to become due from any member of the group (present or future) and by each debtor to any secured party on any account whatsoever 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. Fully Satisfied |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
---|---|
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
16 September 2020 | Full accounts made up to 29 September 2019 (30 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 30 September 2018 (31 pages) |
11 April 2019 | Satisfaction of charge 075400800005 in full (4 pages) |
11 April 2019 | Satisfaction of charge 075400800004 in full (4 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 24 September 2017 (29 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (30 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (30 pages) |
21 October 2016 | Registration of charge 075400800005, created on 17 October 2016 (80 pages) |
21 October 2016 | Registration of charge 075400800005, created on 17 October 2016 (80 pages) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
22 September 2016 | Satisfaction of charge 1 in full (1 page) |
22 September 2016 | Satisfaction of charge 1 in full (1 page) |
25 June 2016 | Full accounts made up to 27 September 2015 (22 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (22 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 June 2015 | Full accounts made up to 28 September 2014 (22 pages) |
30 June 2015 | Full accounts made up to 28 September 2014 (22 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
2 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 January 2014 | Satisfaction of charge 3 in full (4 pages) |
3 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 December 2013 | Registration of charge 075400800004 (164 pages) |
23 December 2013 | Registration of charge 075400800004 (164 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (17 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (17 pages) |
8 November 2012 | Full accounts made up to 25 March 2012 (25 pages) |
8 November 2012 | Full accounts made up to 25 March 2012 (25 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
18 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 July 2011 | Memorandum and Articles of Association (27 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 July 2011 | Memorandum and Articles of Association (27 pages) |
28 July 2011 | Resolutions
|
20 July 2011 | Appointment of Mr Fred Done as a director (3 pages) |
20 July 2011 | Appointment of Mr Fred Done as a director (3 pages) |
19 July 2011 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
19 July 2011 | Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
19 July 2011 | Termination of appointment of Anthony Dyer as a director (2 pages) |
19 July 2011 | Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Anthony Dyer as a director (2 pages) |
19 July 2011 | Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Anthony Boyle as a director (2 pages) |
19 July 2011 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
19 July 2011 | Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 19 July 2011 (2 pages) |
19 July 2011 | Termination of appointment of Anthony Boyle as a director (2 pages) |
19 July 2011 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
28 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
23 February 2011 | Incorporation (35 pages) |
23 February 2011 | Incorporation (35 pages) |