About

Registered Number: 00564183
Date of Incorporation: 05/04/1956 (68 years ago)
Company Status: Active
Registered Address: Printshop Lane, Atherton, Manchester, M46 9BJ,

 

Founded in 1956, S. & W. Garages (Atherton) Ltd are based in Manchester, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Cornelia Elizabeth N/A 01 May 1995 1
WALSH, Frederick N/A 01 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BENT, Michelle 11 September 2000 17 May 2007 1
DANDO, Jacqueline 24 September 2007 07 February 2014 1
MCGUINESS, Dawn 07 July 1997 30 September 1998 1
REID, Edward Shaun 30 September 1998 08 September 2000 1
SYDDALL, James Eric N/A 18 April 1997 1
WALSH, Tina Margaret 17 May 2007 24 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 October 2018
PSC04 - N/A 10 October 2018
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 12 April 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
MR04 - N/A 13 January 2018
PSC01 - N/A 27 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 03 July 2014
TM02 - Termination of appointment of secretary 10 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 27 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 18 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
395 - Particulars of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
AA - Annual Accounts 07 August 2001
AA - Annual Accounts 07 August 2001
1.4 - Notice of completion of voluntary arrangement 03 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 26 February 2001
363s - Annual Return 05 April 2000
363s - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 02 February 1999
1.1 - Report of meeting approving voluntary arrangement 17 August 1998
AA - Annual Accounts 03 August 1998
287 - Change in situation or address of Registered Office 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 28 November 1997
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
395 - Particulars of a mortgage or charge 01 October 1997
395 - Particulars of a mortgage or charge 22 July 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
363s - Annual Return 25 January 1997
395 - Particulars of a mortgage or charge 29 August 1996
395 - Particulars of a mortgage or charge 29 August 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 31 January 1996
288 - N/A 08 June 1995
288 - N/A 08 June 1995
395 - Particulars of a mortgage or charge 16 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 07 November 1994
287 - Change in situation or address of Registered Office 27 June 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 28 October 1993
395 - Particulars of a mortgage or charge 23 April 1993
363b - Annual Return 11 December 1992
288 - N/A 01 December 1992
AA - Annual Accounts 16 October 1992
288 - N/A 08 September 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 21 November 1991
287 - Change in situation or address of Registered Office 04 September 1991
395 - Particulars of a mortgage or charge 05 August 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
395 - Particulars of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 30 April 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1991
AA - Annual Accounts 21 November 1990
363a - Annual Return 21 November 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 25 April 1984
AA - Annual Accounts 20 January 1983
288a - Notice of appointment of directors or secretaries 14 July 1976
CERTNM - Change of name certificate 16 December 1966
NEWINC - New incorporation documents 05 April 1956

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 October 2008 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Mortgage 08 February 2002 Fully Satisfied

N/A

Deed of mortgage 08 February 2002 Fully Satisfied

N/A

Debenture 22 October 1997 Fully Satisfied

N/A

Debenture 22 October 1997 Fully Satisfied

N/A

Legal charge 22 October 1997 Fully Satisfied

N/A

Legal charge 22 October 1997 Fully Satisfied

N/A

Chattel mortgage 24 September 1997 Fully Satisfied

N/A

Debenture 08 July 1997 Fully Satisfied

N/A

Mortgage debenture 16 August 1996 Fully Satisfied

N/A

Legal charge 16 August 1996 Fully Satisfied

N/A

Legal mortgage 07 February 1995 Fully Satisfied

N/A

Legal mortgage 09 April 1993 Fully Satisfied

N/A

Legal mortgage 31 July 1991 Fully Satisfied

N/A

Mortgage 19 April 1991 Fully Satisfied

N/A

Legal mortgage 19 April 1991 Fully Satisfied

N/A

Mortgage debenture 19 April 1991 Fully Satisfied

N/A

Legal mortgage 19 April 1991 Fully Satisfied

N/A

Legal mortgage 19 April 1991 Fully Satisfied

N/A

Mortgage debenture 19 April 1972 Fully Satisfied

N/A

Debenture 09 March 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.