Birchwood
Warrington
WA3 6BX
Secretary Name | Mr Mark Booth |
---|---|
Status | Current |
Appointed | 20 October 2014(1 year after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr Paul Wrigglesworth |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr Mark Austin Booth |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr Jack Brister |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr John Alfred Downes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY |
Director Name | Mr William Ainscough |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Secretary Name | Malcolm William Jackson |
---|---|
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY |
Director Name | Mr Andrew John Gee |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Director Name | Mr Paul Stanley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2017) |
Role | Land & Planning Director |
Country of Residence | England |
Correspondence Address | Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Director Name | Mr Darren Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Director Name | Mr Andrew John Bain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Telephone | 0161 8321930 |
---|---|
Telephone region | Manchester |
Registered Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Himor Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,342,176 |
Net Worth | £423,332 |
Cash | £1,194,560 |
Current Liabilities | £893,137 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 November 2013 | Delivered on: 13 December 2013 Persons entitled: William Ainscough Classification: A registered charge Particulars: Land and buildings on the south side of north road carrington moss t/no GM546287,land at birch road carrington t/no GM900782,land at sinderland road carrington t/no GM900781 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 |
---|---|
29 November 2013 | Delivered on: 11 December 2013 Persons entitled: Shell Chemicals U.K. Limited Shell Property Company Limited Classification: A registered charge Particulars: None. Outstanding |
31 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a small company made up to 30 September 2022 (22 pages) |
28 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
28 November 2022 | Appointment of Mr Jack Brister as a director on 1 October 2022 (2 pages) |
25 July 2022 | Change of details for Himor Limited as a person with significant control on 25 July 2022 (2 pages) |
20 June 2022 | Full accounts made up to 30 September 2021 (16 pages) |
30 March 2022 | Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on 30 March 2022 (1 page) |
1 December 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
1 October 2021 | Resolutions
|
30 June 2021 | Full accounts made up to 30 September 2020 (16 pages) |
4 January 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
12 November 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
2 July 2020 | Termination of appointment of Andrew John Bain as a director on 24 June 2020 (1 page) |
29 April 2020 | Cessation of William Ainscough as a person with significant control on 6 April 2016 (1 page) |
29 April 2020 | Notification of Himor Limited as a person with significant control on 6 April 2016 (2 pages) |
29 April 2020 | Cessation of William Francis Ainscough as a person with significant control on 6 April 2016 (1 page) |
14 February 2020 | Satisfaction of charge 087371470002 in full (4 pages) |
31 January 2020 | Full accounts made up to 30 June 2019 (15 pages) |
5 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
16 July 2019 | Director's details changed for Mr Mark Austin Booth on 1 November 2018 (2 pages) |
16 July 2019 | Change of details for Mr William Francis Ainscough as a person with significant control on 26 November 2018 (2 pages) |
16 July 2019 | Director's details changed for Mr William Francis Ainscough on 26 November 2018 (2 pages) |
16 July 2019 | Termination of appointment of William Ainscough as a director on 22 May 2019 (1 page) |
7 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mr Andrew John Bain as a director on 4 June 2018 (2 pages) |
19 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Darren Jones as a director on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Darren Jones as a director on 2 October 2017 (1 page) |
16 January 2017 | Termination of appointment of Paul Stanley as a director on 6 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Mark Austin Booth as a director on 16 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Paul Stanley as a director on 6 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Paul Wrigglesworth as a director on 16 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Paul Wrigglesworth as a director on 16 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Mark Austin Booth as a director on 16 December 2016 (2 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
6 December 2016 | Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page) |
6 December 2016 | Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page) |
6 December 2016 | Appointment of Mr Darren Jones as a director on 19 September 2016 (2 pages) |
6 December 2016 | Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page) |
6 December 2016 | Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page) |
6 December 2016 | Appointment of Mr Darren Jones as a director on 19 September 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
22 December 2015 | Appointment of Mr Paul Stanley as a director on 16 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paul Stanley as a director on 16 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr William Ainscough on 1 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr William Ainscough on 1 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr William Francis Ainscough on 1 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr William Francis Ainscough on 1 August 2015 (2 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr William Ainscough on 1 August 2015 (2 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr William Francis Ainscough on 1 August 2015 (2 pages) |
28 July 2015 | Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015 (1 page) |
1 July 2015 | All of the property or undertaking has been released from charge 087371470002 (5 pages) |
1 July 2015 | All of the property or undertaking has been released from charge 087371470002 (5 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 March 2015 | Appointment of Mr Andrew John Gee as a director on 12 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Andrew John Gee as a director on 12 January 2015 (2 pages) |
14 November 2014 | Appointment of Mr Mark Booth as a secretary (2 pages) |
14 November 2014 | Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page) |
14 November 2014 | Company name changed langtree carrington LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Appointment of Mr Mark Booth as a secretary (2 pages) |
14 November 2014 | Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page) |
14 November 2014 | Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Company name changed langtree carrington LIMITED\certificate issued on 14/11/14
|
22 October 2014 | Appointment of Mr Mark Booth as a secretary on 20 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Mark Booth as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY United Kingdom to Clarence House Clarence Street Manchester M2 4DW on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY United Kingdom to Clarence House Clarence Street Manchester M2 4DW on 20 October 2014 (1 page) |
13 December 2013 | Registration of charge 087371470002
|
13 December 2013 | Registration of charge 087371470002
|
11 December 2013 | Registration of charge 087371470001
|
11 December 2013 | Registration of charge 087371470001
|
17 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
17 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|