DOWNRIDGE WELLS LIMITED

DOWNRIDGE WELLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDOWNRIDGE WELLS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01415511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOWNRIDGE WELLS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DOWNRIDGE WELLS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOWNRIDGE WELLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for DOWNRIDGE WELLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DOWNRIDGE WELLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 25/11/2015
    RES13

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 101
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 101
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 100
    SH01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital following an allotment of shares on Aug 16, 2013

    SH01

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Appointment of Mr Anthony Philip James Crossland as a director

    2 pagesAP01

    Termination of appointment of David Pringle as a director

    1 pagesTM01

    Termination of appointment of Lynda Shillaw as a director

    1 pagesTM01

    Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010

    2 pagesCH01

    Director's details changed for David Pringle on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Aug 01, 2010

    2 pagesCH01

    Who are the officers of DOWNRIDGE WELLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150082770001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishChartered Accountant125492370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishCompany Secretary43686960001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishChief Executive10084840001
    CLIFFE, Derek
    Valdek House
    Offley Hay
    ST21 6EP Eccleshall
    Staffordshire
    Director
    Valdek House
    Offley Hay
    ST21 6EP Eccleshall
    Staffordshire
    BritishProjects Manager12312970001
    FOGG, Derek
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    Director
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    BritishProperty Controller33071650001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglishCompany Secretary43686960001
    MAINWARING, Enoch Ross
    The Bungalow Wild Acres
    Consall Wetley Rocks
    Stoke On Trent
    Staffordshire
    Director
    The Bungalow Wild Acres
    Consall Wetley Rocks
    Stoke On Trent
    Staffordshire
    BritishEngineer28560170001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant87719730003
    PRINGLE, David Anthony
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    Director
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    United KingdomBritishSurveyor113158700001
    RICHARDS, Arthur
    Orchard House Inglewhite Road
    Longridge
    PR3 2DB Preston
    Lancashire
    Director
    Orchard House Inglewhite Road
    Longridge
    PR3 2DB Preston
    Lancashire
    EnglandBritishManaging Director18330980001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    BritishGeneral Manager Internal Audit33031700001
    SHILLAW, Lynda Margaret
    LS17
    Director
    LS17
    United KingdomBritishManaging Director94296330002
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritishSolicitor182256460001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    BritishChief Executive57103470001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishCompany Director60114700001
    WOOD, Leslie Thomas
    16 Danebank Avenue
    CW2 8AA Crewe
    Cheshire
    Director
    16 Danebank Avenue
    CW2 8AA Crewe
    Cheshire
    BritishPublic Relations And Welfare Officer9887880001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Does DOWNRIDGE WELLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 30, 1979
    Delivered On Apr 19, 1979
    Satisfied
    Amount secured
    Sterling pounds 11250
    Short particulars
    Plot of land at jamage road talke staffs.
    Persons Entitled
    • North Midland Co-Operative Society Limited
    Transactions
    • Apr 19, 1979Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0