L. & D.M. WORSWICK LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 00822630
Status Active
Incorporation Date 9 October 1964
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Rostron Charles Berry as a director on 23 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of L. & D.M. WORSWICK LIMITED are www.ldmworswick.co.uk, and www.l-d-m-worswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. L D M Worswick Limited is a Private Limited Company. The company registration number is 00822630. L D M Worswick Limited has been working since 09 October 1964. The present status of the company is Active. The registered address of L D M Worswick Limited is Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. The company`s financial liabilities are £17.49k. It is £6.1k against last year. The cash in hand is £25.13k. It is £-13.47k against last year. And the total assets are £66.56k, which is £-16.39k against last year. HOLLAND, Tracey Diane is a Secretary of the company. HOLLAND, Nicholas Edward is a Director of the company. HOLLAND, Tracey Diane is a Director of the company. Secretary BERRY, Rostron Charles has been resigned. Director BERRY, Olwen Margaret has been resigned. Director BERRY, Rostron Charles has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


l. & d.m. worswick Key Finiance

LIABILITIES £17.49k
+53%
CASH £25.13k
-35%
TOTAL ASSETS £66.56k
-20%
All Financial Figures

Current Directors

Secretary
HOLLAND, Tracey Diane
Appointed Date: 19 November 2003

Director
HOLLAND, Nicholas Edward
Appointed Date: 19 November 2003
65 years old

Director
HOLLAND, Tracey Diane
Appointed Date: 19 November 2003
65 years old

Resigned Directors

Secretary
BERRY, Rostron Charles
Resigned: 19 November 2003

Director
BERRY, Olwen Margaret
Resigned: 31 August 2009
89 years old

Director
BERRY, Rostron Charles
Resigned: 23 February 2017
89 years old

Persons With Significant Control

Mr Rostron Charles Berry
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

L. & D.M. WORSWICK LIMITED Events

06 Mar 2017
Termination of appointment of Rostron Charles Berry as a director on 23 February 2017
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
01 Sep 2016
Director's details changed for Tracey Diane Holland on 24 August 2016
01 Sep 2016
Secretary's details changed for Tracey Diane Holland on 24 August 2016
...
... and 71 more events
03 Mar 1988
Accounts for a small company made up to 31 March 1987

18 Jan 1988
Return made up to 09/04/87; full list of members

05 Jun 1987
Accounts for a small company made up to 31 March 1986

14 Feb 1987
Accounts for a small company made up to 31 March 1985

14 Feb 1987
Return made up to 10/04/86; full list of members

L. & D.M. WORSWICK LIMITED Charges

17 September 1996
Legal charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 london road alderley edge cheshire t/n-CH127445.
29 March 1995
Legal charge
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 dean row road, wilmslow, cheshire t/no. CH173536.
26 September 1984
Legal charge
Delivered: 15 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 226 fog lane, didsbury greater manchester title no la…
23 February 1981
Legal charge
Delivered: 4 March 1981
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: L/H 63 london road, alderley edge macclesfied, cheshire…
17 February 1967
Legal mortgage
Delivered: 22 February 1967
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 123, wilmslow rd, standforth, cheshire together with plant…