About

Registered Number: 04184292
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

Independent Homes (North West) Ltd was established in 2001, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, David Stephen 17 January 2020 - 1
WEST, Debra 01 May 2015 07 July 2018 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Niall Mackinlay 21 March 2001 22 August 2005 1

Filing History

Document Type Date
MR01 - N/A 28 April 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
MR04 - N/A 06 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 10 April 2019
PSC01 - N/A 10 April 2019
PSC01 - N/A 10 April 2019
PSC04 - N/A 10 April 2019
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 January 2018
SH01 - Return of Allotment of shares 29 September 2017
MR04 - N/A 05 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 17 March 2017
MR01 - N/A 27 September 2016
AR01 - Annual Return 31 March 2016
MR04 - N/A 17 March 2016
MR04 - N/A 25 February 2016
MR05 - N/A 23 February 2016
AA - Annual Accounts 18 January 2016
CH01 - Change of particulars for director 21 December 2015
MR04 - N/A 04 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 07 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 22 March 2013
TM02 - Termination of appointment of secretary 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
AR01 - Annual Return 28 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 26 April 2006
363s - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 23 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 22 August 2005
395 - Particulars of a mortgage or charge 17 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 22 January 2005
287 - Change in situation or address of Registered Office 25 October 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
AA - Annual Accounts 01 July 2004
RESOLUTIONS - N/A 01 June 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 05 February 2004
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 24 June 2002
225 - Change of Accounting Reference Date 11 February 2002
395 - Particulars of a mortgage or charge 02 January 2002
395 - Particulars of a mortgage or charge 31 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
287 - Change in situation or address of Registered Office 04 July 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2020 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

Mortgage debenture 22 March 2012 Outstanding

N/A

Legal mortgage 22 March 2012 Fully Satisfied

N/A

Legal mortgage 22 March 2012 Outstanding

N/A

Legal mortgage 22 March 2012 Outstanding

N/A

Legal mortgage 22 March 2012 Fully Satisfied

N/A

Legal mortgage 22 March 2012 Fully Satisfied

N/A

Legal mortgage 22 March 2012 Fully Satisfied

N/A

Legal mortgage 22 March 2012 Outstanding

N/A

Legal mortgage 22 March 2012 Outstanding

N/A

Legal mortgage 22 March 2012 Fully Satisfied

N/A

Legal charge 27 November 2009 Fully Satisfied

N/A

Legal charge 27 November 2009 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Legal charge 20 December 2005 Fully Satisfied

N/A

Legal charge 19 September 2005 Fully Satisfied

N/A

Legal charge 13 May 2005 Fully Satisfied

N/A

Legal charge 09 May 2005 Fully Satisfied

N/A

Legal charge 19 January 2005 Fully Satisfied

N/A

Legal charge 10 September 2004 Fully Satisfied

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Debenture 13 December 2001 Fully Satisfied

N/A

Legal mortgage 21 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.