Company NameStyles & Wood Limited
Company StatusDissolved
Company Number01568060
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)
Dissolution Date22 March 2024 (4 weeks ago)
Previous NamesStyles & Wood (Store Fitting) Limited and Styles & Wood (Contracting) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr David Barker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Evenholme
Green Walk
Bowden
Cheshire
WA14 2SL
Director NameDavid John Bishop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address9 Oakwood Court
Maidstone
Kent
ME16 8AF
Director NameJames Robert Parker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleQuantity Surveyor
Correspondence Address16 Bowers Avenue
Urmston
Manchester
Lancashire
M41 5TG
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameJames Robert Heaver
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address103 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Secretary NameJohn Bruce Dawkins
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address3 Ruffetts Way
Tadworth
Surrey
KT20 6AF
Director NameMr Graham Andrew Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(10 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NamePaul Augustine Quiligotti
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address6 Sandringham Close
Bowdon
Altrincham
Cheshire
SK8 1QY
Director NameGerard Edward Quiligotti
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(11 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 June 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMallard House
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameDavid Howarth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address57 Healds Green
Chadderton
Oldham
OL1 2SP
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed05 March 1993(11 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence Address41a Broughton Street
Edinburgh
Midlothian
EH1 3JU
Scotland
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 1995)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary NameMr Graham Andrew Clark
NationalityBritish
StatusResigned
Appointed17 December 1993(12 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Martin Gerard Raftery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 November 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 07 August 1995)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameRobert Barrington Milner Fawcett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressOaklands
Warrington Road
Mere Knutsford
Cheshire
WA16 0TF
Director NameNeil Anthony Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2008)
RoleChief Executive
Correspondence AddressThe Pavilion
Montgomery Hill Frankby
Wirral
CH48 1NF
Wales
Director NameMr Andrew Campbell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stonecrop
Calderstones
Liverpool
Merseyside
L18 3LU
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2004)
RoleExecutive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameIvan Paul Mc Keever
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
11 Wybersley Road
High Lane
Cheshire
SK6 8HB
Director NameSteven John Spilsbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 January 2006)
RoleCompany Director
Correspondence Address88a Main Street
Balderton Newark
Nottingham
NG24 3NG
Director NameMr Steven William Wilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Pointers
Stag Leys
Ashtead
Surrey
KT21 2TH
Director NameMr Stephen Ramsden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspect House
Manchester Road
Altrincham
Cheshire
WA14 5PG
Director NameAndrew James Shaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years after company formation)
Appointment Duration11 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Peter Richard Hopley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(27 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAspect House
Manchester Road
Altrincham
Cheshire
WA14 5PG
Director NameMr Paul Anthony Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(28 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressAspect House
Manchester Road
Altrincham
Cheshire
WA14 5PG
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(28 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed01 August 2009(28 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Neal Edward Handforth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspect House
Manchester Road
Altrincham
Cheshire
WA14 5PG
Director NameMr Anthony Stephen Lenehan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(29 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Paul Richard Lonsdale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(31 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMs Karen Morley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Martin Ward
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(35 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(38 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR

Contact

Websitewww.stylesandwood-group.co.uk/
Telephone01524 510470
Telephone regionLancaster

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£97,558,000
Gross Profit£8,467,000
Net Worth£19,137,000
Cash£3,641,000
Current Liabilities£45,895,000

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 May 2004Delivered on: 2 June 2004
Satisfied on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 2004Delivered on: 26 May 2004
Satisfied on: 8 December 2005
Persons entitled: Aberdeen Asset Managers Limited

Classification: Debenture
Secured details: All monies due or to become due from each debtor to the chargee and the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 23 October 2001
Satisfied on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 1995Delivered on: 10 August 1995
Satisfied on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 August 1995Delivered on: 10 August 1995
Satisfied on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of account no.00846124 Of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
26 May 1995Delivered on: 12 June 1995
Satisfied on: 1 October 1996
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities whatsoever (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party (as defined) under any finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 1993Delivered on: 30 April 1993
Satisfied on: 1 October 1996
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities whatsoever of styles &wood (contracting) limited to any finance party (as defined) under any finance document (as defined) and to any intercompany lender (as defined) under any intercompany loan (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1988Delivered on: 22 December 1988
Satisfied on: 27 April 1993
Persons entitled: Meridian Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
1 December 2005Delivered on: 6 December 2005
Satisfied on: 1 July 2006
Persons entitled: Gerard Edward Quiligotti

Classification: Debenture
Secured details: All monies due or to become due of each debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 2005Delivered on: 6 December 2005
Satisfied on: 7 December 2006
Persons entitled: Aberdeen Asset Managers Limited (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due of each debtor to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 1986Delivered on: 12 April 1986
Satisfied on: 16 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery furniture, eqquipment, implements & utensils. Stocks, shares & other securities.
Fully Satisfied
31 May 2019Delivered on: 7 June 2019
Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 2 May 2018
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
20 April 2018Delivered on: 30 April 2018
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 October 2020Administrator's progress report (19 pages)
19 May 2020Notice of deemed approval of proposals (6 pages)
11 May 2020Statement of administrator's proposal (50 pages)
11 May 2020Statement of affairs with form AM02SOA/AM02SOC (28 pages)
30 March 2020Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page)
9 March 2020Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 9 March 2020 (2 pages)
9 March 2020Appointment of an administrator (4 pages)
28 February 2020All of the property or undertaking has been released from charge 015680600016 (1 page)
14 February 2020Termination of appointment of Andrew James Shaw as a director on 7 February 2020 (1 page)
14 February 2020Termination of appointment of Karen Morley as a director on 7 February 2020 (1 page)
14 February 2020Termination of appointment of Paul Richard Lonsdale as a director on 7 February 2020 (1 page)
12 February 2020Termination of appointment of Martin Ward as a director on 30 August 2019 (1 page)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page)
7 June 2019Registration of charge 015680600016, created on 31 May 2019 (51 pages)
11 April 2019Full accounts made up to 30 June 2018 (32 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
2 May 2018Registration of charge 015680600015, created on 20 April 2018 (13 pages)
1 May 2018Satisfaction of charge 015680600013 in full (1 page)
30 April 2018Registration of charge 015680600014, created on 20 April 2018 (11 pages)
16 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
20 February 2017Registration of charge 015680600013, created on 17 February 2017 (28 pages)
20 February 2017Satisfaction of charge 015680600012 in full (1 page)
20 February 2017Satisfaction of charge 015680600012 in full (1 page)
20 February 2017Registration of charge 015680600013, created on 17 February 2017 (28 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 August 2016Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages)
18 April 2016Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
3 November 2015Registration of charge 015680600012, created on 30 October 2015 (25 pages)
3 November 2015Registration of charge 015680600012, created on 30 October 2015 (25 pages)
2 November 2015Satisfaction of charge 9 in full (1 page)
2 November 2015Satisfaction of charge 9 in full (1 page)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
6 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 August 2015Termination of appointment of Paul Anthony Bell as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Anthony Bell as a director on 14 August 2015 (1 page)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
22 August 2014Full accounts made up to 31 December 2013 (24 pages)
22 August 2014Full accounts made up to 31 December 2013 (24 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
5 June 2013Appointment of Mr Paul Richard Lonsdale as a director (2 pages)
5 June 2013Appointment of Mr Paul Richard Lonsdale as a director (2 pages)
16 May 2013Accounts made up to 31 December 2012 (22 pages)
16 May 2013Accounts made up to 31 December 2012 (22 pages)
4 April 2013Termination of appointment of Stephen Ramsden as a director (1 page)
4 April 2013Termination of appointment of Peter Hopley as a director (1 page)
4 April 2013Termination of appointment of Peter Hopley as a director (1 page)
4 April 2013Termination of appointment of Stephen Ramsden as a director (1 page)
3 January 2013Director's details changed for Mr Paul Anthony Bell on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Paul Anthony Bell on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Stephen Ramsden on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Director's details changed for Andrew James Shaw on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Stephen Ramsden on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Andrew James Shaw on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Andrew James Shaw on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Mr Paul Anthony Bell on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Stephen Ramsden on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
23 April 2012Accounts made up to 31 December 2011 (22 pages)
23 April 2012Accounts made up to 31 December 2011 (22 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
17 October 2011Director's details changed for Peter Richard Hopley on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Peter Richard Hopley on 17 October 2011 (2 pages)
14 June 2011Termination of appointment of Neal Handforth as a director (1 page)
14 June 2011Termination of appointment of Neal Handforth as a director (1 page)
10 May 2011Accounts made up to 31 December 2010 (22 pages)
10 May 2011Accounts made up to 31 December 2010 (22 pages)
4 January 2011Termination of appointment of Ivan Mc Keever as a director (1 page)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
4 January 2011Termination of appointment of Ivan Mc Keever as a director (1 page)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
4 May 2010Appointment of Mr Neal Edward Handforth as a director (2 pages)
4 May 2010Appointment of Mr Neal Edward Handforth as a director (2 pages)
28 April 2010Accounts made up to 31 December 2009 (21 pages)
28 April 2010Accounts made up to 31 December 2009 (21 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Stephen Ramsden on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Paul Anthony Bell on 28 December 2009 (2 pages)
7 January 2010Termination of appointment of Steven Wilton as a director (1 page)
7 January 2010Director's details changed for Ivan Paul Mc Keever on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Andrew James Shaw on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Ivan Paul Mc Keever on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Peter Richard Hopley on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Paul Anthony Bell on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Peter Richard Hopley on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Stephen Ramsden on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Andrew James Shaw on 28 December 2009 (2 pages)
7 January 2010Termination of appointment of Steven Wilton as a director (1 page)
9 October 2009Termination of appointment of Graham Clark as a director (1 page)
9 October 2009Termination of appointment of Graham Clark as a director (1 page)
27 August 2009Director appointed mr paul anthony bell (1 page)
27 August 2009Director appointed mr paul anthony bell (1 page)
10 August 2009Appointment terminated (1 page)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Appointment terminated (1 page)
27 July 2009Accounts made up to 31 December 2008 (21 pages)
27 July 2009Accounts made up to 31 December 2008 (21 pages)
21 January 2009Appointment terminated director andrew campbell (1 page)
21 January 2009Return made up to 28/12/08; full list of members (5 pages)
21 January 2009Return made up to 28/12/08; full list of members (5 pages)
21 January 2009Appointment terminated director andrew campbell (1 page)
21 January 2009Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages)
21 January 2009Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages)
11 December 2008Appointment terminated director martin raftery (1 page)
11 December 2008Appointment terminated director martin raftery (1 page)
8 October 2008Director appointed peter richard hopley (2 pages)
8 October 2008Director appointed peter richard hopley (2 pages)
15 July 2008Director appointed andrew james shaw (1 page)
15 July 2008Director appointed stephen ramsden (1 page)
15 July 2008Director appointed andrew james shaw (1 page)
15 July 2008Director appointed stephen ramsden (1 page)
4 June 2008Appointment terminated director neil davies (1 page)
4 June 2008Appointment terminated director gerard quiligotti (1 page)
4 June 2008Appointment terminated director neil davies (1 page)
4 June 2008Appointment terminated director gerard quiligotti (1 page)
25 April 2008Accounts made up to 31 December 2007 (19 pages)
25 April 2008Accounts made up to 31 December 2007 (19 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 June 2007Accounts made up to 31 December 2006 (18 pages)
2 June 2007Accounts made up to 31 December 2006 (18 pages)
18 January 2007Return made up to 28/12/06; full list of members (9 pages)
18 January 2007Return made up to 28/12/06; full list of members (9 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Registered office changed on 14/09/06 from: merlin court atlantic street altrincham cheshire WA14 5NL (1 page)
14 September 2006Registered office changed on 14/09/06 from: merlin court atlantic street altrincham cheshire WA14 5NL (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Accounts made up to 31 December 2005 (19 pages)
2 March 2006Accounts made up to 31 December 2005 (19 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
30 January 2006Return made up to 28/12/05; full list of members (10 pages)
30 January 2006Return made up to 28/12/05; full list of members (10 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
4 April 2005Accounts made up to 31 December 2004 (19 pages)
4 April 2005Accounts made up to 31 December 2004 (19 pages)
26 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
1 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
1 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Director resigned (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Director resigned (1 page)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Accounts made up to 31 December 2003 (20 pages)
16 March 2004Accounts made up to 31 December 2003 (20 pages)
2 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2004New director appointed (3 pages)
31 January 2004New director appointed (3 pages)
7 April 2003Accounts made up to 31 December 2002 (20 pages)
7 April 2003Accounts made up to 31 December 2002 (20 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2002New director appointed (4 pages)
13 June 2002New director appointed (4 pages)
28 March 2002Accounts made up to 31 December 2001 (19 pages)
28 March 2002Accounts made up to 31 December 2001 (19 pages)
24 January 2002Return made up to 28/12/01; full list of members (7 pages)
24 January 2002Return made up to 28/12/01; full list of members (7 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2001Memorandum and Articles of Association (6 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2001Memorandum and Articles of Association (6 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
12 June 2001Registered office changed on 12/06/01 from: st james's house pendleton way salford manchester M6 5FW (1 page)
12 June 2001Registered office changed on 12/06/01 from: st james's house pendleton way salford manchester M6 5FW (1 page)
27 March 2001Accounts made up to 31 December 2000 (23 pages)
27 March 2001Accounts made up to 31 December 2000 (23 pages)
21 January 2001Return made up to 28/12/00; full list of members (8 pages)
21 January 2001Return made up to 28/12/00; full list of members (8 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
16 March 2000Accounts made up to 31 December 1999 (17 pages)
16 March 2000Accounts made up to 31 December 1999 (17 pages)
28 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Accounts made up to 31 December 1998 (17 pages)
15 September 1999Accounts made up to 31 December 1998 (17 pages)
24 January 1999Return made up to 28/12/98; full list of members (10 pages)
24 January 1999Return made up to 28/12/98; full list of members (10 pages)
30 April 1998Accounts made up to 31 December 1997 (16 pages)
30 April 1998Accounts made up to 31 December 1997 (16 pages)
23 January 1998Return made up to 28/12/97; full list of members (10 pages)
23 January 1998Return made up to 28/12/97; full list of members (10 pages)
13 June 1997Accounts made up to 31 December 1996 (17 pages)
13 June 1997Accounts made up to 31 December 1996 (17 pages)
24 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Accounts made up to 31 December 1995 (20 pages)
10 June 1996Accounts made up to 31 December 1995 (20 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
15 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(8 pages)
15 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(8 pages)
6 November 1995Auditor's resignation (2 pages)
6 November 1995Auditor's resignation (2 pages)
2 November 1995Auditor's resignation (2 pages)
2 November 1995Auditor's resignation (2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Declaration of assistance for shares acquisition (46 pages)
15 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Declaration of assistance for shares acquisition (46 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
22 June 1995Accounts made up to 31 December 1994 (20 pages)
22 June 1995Accounts made up to 31 December 1994 (20 pages)
12 June 1995Particulars of mortgage/charge (42 pages)
12 June 1995Particulars of mortgage/charge (42 pages)
5 July 1994Accounts made up to 31 December 1993 (20 pages)
5 July 1994Accounts made up to 31 December 1993 (20 pages)
15 January 1994Secretary resigned;new secretary appointed (2 pages)
15 January 1994Secretary resigned;new secretary appointed (2 pages)
7 October 1993Company name changed styles & wood (contracting) limi ted\certificate issued on 08/10/93 (2 pages)
7 October 1993Company name changed styles & wood (contracting) limi ted\certificate issued on 08/10/93 (2 pages)
11 June 1992Accounts made up to 31 December 1991 (15 pages)
11 June 1992Accounts made up to 31 December 1991 (15 pages)
13 September 1991Accounts made up to 31 December 1990 (16 pages)
13 September 1991Accounts made up to 31 December 1990 (16 pages)
29 November 1990Accounts made up to 31 December 1989 (13 pages)
29 November 1990Accounts made up to 31 December 1989 (13 pages)
29 November 1990Return made up to 30/05/90; full list of members (10 pages)
29 November 1990Return made up to 30/05/90; full list of members (10 pages)
17 February 1989Return made up to 31/10/88; full list of members (12 pages)
17 February 1989Accounts made up to 31 March 1988 (12 pages)
17 February 1989Accounts made up to 31 March 1988 (12 pages)
17 February 1989Return made up to 31/10/88; full list of members (12 pages)
9 May 1988Accounts made up to 31 March 1987 (12 pages)
9 May 1988Accounts made up to 31 March 1987 (12 pages)
11 June 1987Accounts made up to 31 March 1986 (12 pages)
11 June 1987Accounts made up to 31 March 1986 (12 pages)
12 July 1985Accounts made up to 31 March 1984 (10 pages)
12 July 1985Accounts made up to 31 March 1984 (10 pages)
20 September 1984Accounts made up to 31 March 1982 (6 pages)
20 September 1984Accounts made up to 31 March 1982 (6 pages)
15 June 1981Certificate of incorporation (1 page)
15 June 1981Incorporation (13 pages)
15 June 1981Incorporation (13 pages)
15 June 1981Certificate of incorporation (1 page)