Ashton-In-Makerfield
Wigan
WN4 0SU
Director Name | Mr Andrew John Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hamilton Road Ashton-In-Makerfield Wigan WN4 0SU |
Director Name | Mr Sean Lilburne Burke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Hatchmere Wood Delamere Road Norley Cheshire WA6 6NG |
Director Name | Mrs Joanne Caroline Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hamilton Road Ashton-In-Makerfield Wigan WN4 0SU |
Website | reachandrescue.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 Herbert Brown House 50-52 Whiteley Street Milnsbridge Huddersfield West Yorkshire HD3 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Sean Burke 90.00% Ordinary |
---|---|
10 at £1 | Joanne Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,547 |
Cash | £216 |
Current Liabilities | £27,882 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
10 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
3 December 2019 | Registered office address changed from Unit B Winegro House Worthington Way Wigan Lancashire WN3 6XE United Kingdom to 30 Hamilton Road Ashton-in-Makerfield Wigan WN4 0SU on 3 December 2019 (1 page) |
11 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
11 October 2019 | Notification of Samantha June Burke as a person with significant control on 26 April 2016 (2 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 July 2019 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Mersyside L1 3DN England to Unit B Winegro House Worthington Way Wigan Lancashire WN3 6XE on 11 July 2019 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
13 June 2018 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Hatchmere Wood Delamere Road Norley Frodsham WA6 6NG on 13 June 2018 (1 page) |
13 June 2018 | Registered office address changed from Hatchmere Wood Delamere Road Norley Frodsham WA6 6NG England to Hanover Buildings 11-13 Hanover Street Liverpool Mersyside L1 3DN on 13 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Director's details changed for Mrs Joanne Caroline Taylor on 17 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Joanne Caroline Taylor on 17 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Joanne Caroline Taylor as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Joanne Caroline Taylor as a director on 7 July 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 January 2016 | Registered office address changed from Hatchmere Wood Delamere Road Norley Cheshire WA6 6NG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Hatchmere Wood Delamere Road Norley Cheshire WA6 6NG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 13 January 2016 (1 page) |
12 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
12 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
2 June 2015 | Registration of charge 072231970001, created on 1 June 2015 (54 pages) |
2 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registration of charge 072231970001, created on 1 June 2015 (54 pages) |
2 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registration of charge 072231970001, created on 1 June 2015 (54 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
21 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Registered office address changed from Hatchmere Wood Delamere Road, Norley Frodsham WA6 6NG United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Director's details changed for Mr Sean Lilburne Burke on 1 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for Mr Sean Lilburne Burke on 1 April 2011 (2 pages) |
25 May 2011 | Registered office address changed from Hatchmere Wood Delamere Road, Norley Frodsham WA6 6NG United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Director's details changed for Mr Sean Lilburne Burke on 1 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|