About

Registered Number: 01027428
Date of Incorporation: 14/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: The Boatyard, Worsley Yard, Worsley, Manchester, M28 2WN

 

Worsley Dry Docks Ltd was setup in 1971, it's status at Companies House is "Active". The business has 2 directors listed as Perry, Andrew, Perry, John at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Andrew N/A 20 February 2009 1
PERRY, John N/A 20 February 2009 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
395 - Particulars of a mortgage or charge 27 February 2009
395 - Particulars of a mortgage or charge 27 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
353 - Register of members 18 September 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 10 May 1998
225 - Change of Accounting Reference Date 03 March 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 09 July 1996
RESOLUTIONS - N/A 29 January 1996
MEM/ARTS - N/A 29 January 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 24 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 13 September 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 08 January 1993
363b - Annual Return 13 October 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
363a - Annual Return 25 September 1991
AA - Annual Accounts 17 September 1991
395 - Particulars of a mortgage or charge 10 December 1990
395 - Particulars of a mortgage or charge 10 December 1990
395 - Particulars of a mortgage or charge 20 November 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
288 - N/A 03 November 1989
AA - Annual Accounts 27 October 1989
363 - Annual Return 18 July 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
288 - N/A 15 March 1989
AA - Annual Accounts 27 September 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
288 - N/A 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal & general charge 20 February 2009 Outstanding

N/A

Legal & general charge 20 February 2009 Outstanding

N/A

Assignment of rental income 20 February 2009 Outstanding

N/A

Assignment of rental income 20 February 2009 Outstanding

N/A

Legal mortgage 28 November 1990 Fully Satisfied

N/A

Legal mortgage 28 November 1990 Fully Satisfied

N/A

Mortgage debenture 14 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.