Company NameRes North West Limited
DirectorsTimothy Edward McCarthy and David Paget
Company StatusActive
Company Number05475267
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEU
Correspondence Address3 Cornsland
Brentwood
Essex
CM15 0AD
Director NameMr David Paget
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage School Bank
Norley
Cheshire
WA7 3EA
Director NameMr David Paul Hoskins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Priests Lane
Shenfield
Essex
CM15 8HJ
Secretary NameMr David Paul Hoskins
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HJ
Director NameJayasegaram Gnanasegaram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed17 January 2006(7 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMr Marc Humphries
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(7 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameMr Terrence Martin Toulson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(7 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressThe Old Hanger, Little Bassetts Farm Magpie Lane
Little Warley
Brentwood
Essex
CM13 3EA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000
Current Liabilities£608,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

20 March 2012Delivered on: 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the byre 55 chester road sutton weaver runcorn cheshire t/n CH538947 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2012Delivered on: 28 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
24 February 2012Delivered on: 25 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
15 November 2007Delivered on: 17 November 2007
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at sutton lodge farm, chester road, sutton weaver, runcorn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 2007Delivered on: 21 September 2007
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 July 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
4 July 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 April 2022Satisfaction of charge 4 in full (1 page)
22 November 2021Registered office address changed from The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England to The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA on 22 November 2021 (1 page)
21 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 April 2021Registered office address changed from 795 London Road Grays Essex RM20 3LH to The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN on 11 April 2021 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 July 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Notification of Rainham Industrial Services Limited as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
16 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
6 October 2016Termination of appointment of David Paul Hoskins as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Marc Humphries as a director on 30 September 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2016Termination of appointment of Jayasegaram Gnanasegaram as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Terrence Martin Toulson as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of David Paul Hoskins as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of David Paul Hoskins as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Jayasegaram Gnanasegaram as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Marc Humphries as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Terrence Martin Toulson as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of David Paul Hoskins as a secretary on 30 September 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1,000
(8 pages)
12 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1,000
(8 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to 795 London Road Grays Essex RM20 3LH on 12 June 2015 (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(10 pages)
12 June 2015Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to 795 London Road Grays Essex RM20 3LH on 12 June 2015 (1 page)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(10 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(10 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(10 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(10 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(10 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
5 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
5 September 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Director's details changed for Mr David Paget on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
1 July 2011Director's details changed for Mr David Paget on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
1 July 2011Director's details changed for Mr David Paget on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
11 October 2010Amended accounts made up to 31 December 2009 (5 pages)
11 October 2010Amended accounts made up to 31 December 2009 (5 pages)
28 July 2010Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Timothy Edward Mccarthy on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Timothy Edward Mccarthy on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Timothy Edward Mccarthy on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David Paget on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Marc Humphries on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Terrence Martin Toulson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David Paget on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Marc Humphries on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Terrence Martin Toulson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Terrence Martin Toulson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David Paget on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Marc Humphries on 8 June 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 August 2009Return made up to 06/07/09; full list of members (7 pages)
20 August 2009Return made up to 06/07/09; full list of members (7 pages)
9 April 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
9 April 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
27 March 2009Return made up to 08/06/08; no change of members (9 pages)
27 March 2009Return made up to 08/06/08; no change of members (9 pages)
12 March 2009Registered office changed on 12/03/2009 from 41 capesthorne drive chorley lancashire PR7 3QQ (1 page)
12 March 2009Registered office changed on 12/03/2009 from 41 capesthorne drive chorley lancashire PR7 3QQ (1 page)
20 February 2009Director's change of particulars / timothy mccarthy / 20/02/2009 (1 page)
20 February 2009Director's change of particulars / timothy mccarthy / 20/02/2009 (1 page)
19 November 2007Return made up to 08/06/07; no change of members (9 pages)
19 November 2007Return made up to 08/06/07; no change of members (9 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
18 October 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2006Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
29 September 2006Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New director appointed (3 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
29 June 2005Registered office changed on 29/06/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
8 June 2005Incorporation (19 pages)
8 June 2005Incorporation (19 pages)