About

Registered Number: 04649763
Date of Incorporation: 28/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 14 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

 

W. Doherty & Sons Ltd was established in 2003, it's status is listed as "Active". We don't know the number of employees at W. Doherty & Sons Ltd. The companies directors are listed as Doherty, Bridie, Doherty, Gerald Patrick, Doherty, Terence, Doherty, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Gerald Patrick 01 November 2004 - 1
DOHERTY, Terence 01 November 2004 - 1
DOHERTY, William 28 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Bridie 28 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 29 January 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 July 2015
MR01 - N/A 17 July 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 July 2014
RESOLUTIONS - N/A 30 June 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 June 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 15 December 2006
AAMD - Amended Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 02 November 2005
225 - Change of Accounting Reference Date 02 November 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

Chattel mortgage 09 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.