Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLAGE COURT WHITWORTH LIMITED
Company Information for

VILLAGE COURT WHITWORTH LIMITED

DILLWORTH COACH HOUSE 41, DILWORTH LANE, LONGRIDGE, LANCASHIRE, PR3 3ST,
Company Registration Number
03163331
Private Limited Company
Active

Company Overview

About Village Court Whitworth Ltd
VILLAGE COURT WHITWORTH LIMITED was founded on 1996-02-23 and has its registered office in Longridge. The organisation's status is listed as "Active". Village Court Whitworth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VILLAGE COURT WHITWORTH LIMITED
 
Legal Registered Office
DILLWORTH COACH HOUSE 41
DILWORTH LANE
LONGRIDGE
LANCASHIRE
PR3 3ST
Other companies in PR3
 
Filing Information
Company Number 03163331
Company ID Number 03163331
Date formed 1996-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 15:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE COURT WHITWORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VILLAGE COURT WHITWORTH LIMITED

Current Directors
Officer Role Date Appointed
DARREN NORRIS
Company Secretary 2011-01-01
SAMANTHA HOPKINS
Director 2010-06-01
MICHAEL ALAN MATTHEWS
Director 2015-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN DAY
Director 2002-11-04 2012-11-30
ALAN THOMAS WILLIAMSON
Company Secretary 2008-02-20 2011-01-01
TERRI MICHELLE ADAMS
Director 2009-11-01 2011-01-01
MICHAEL ALAN MATTHEWS
Director 2009-05-01 2011-01-01
JENNIFER ROTHWELL
Director 2005-02-22 2011-01-01
SAMANTHA HOPKINS
Director 2008-03-01 2009-01-13
LORRAINE MERRON
Director 2005-02-22 2009-01-01
NICK AKRIGG
Director 2005-02-22 2008-03-01
MICHAEL PHILIP CHURNSIDE
Director 2005-02-22 2008-03-01
MICHAEL ALAN MATTHEWS
Company Secretary 2002-11-02 2008-02-20
SAMANTHA HOPKINS
Director 2001-05-10 2005-07-25
KAREN JANE HILL
Director 2002-04-10 2002-11-26
SUTTONS CITY LIVING LIMITED
Company Secretary 2002-04-10 2002-10-05
SAMANTHA HOPKINS
Company Secretary 2001-05-10 2002-04-10
BRENDAN ANTHONY KIELY
Company Secretary 1996-02-23 2002-04-10
BRENDAN ANTHONY KIELY
Director 1996-02-23 2002-04-10
DANIEL PATRICK KIELY
Director 1996-02-23 2002-04-10
ROY HUTCHINSON
Director 2001-05-10 2001-12-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-23 1996-02-23
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-23 1996-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-08-12AP01DIRECTOR APPOINTED MR KEVIN TAYLOR
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-15AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 24
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-08-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AR0123/02/16 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MR MICHAEL ALAN MATTHEWS
2015-06-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 24
2015-02-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-08-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 24
2014-02-28AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0123/02/13 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DAY
2012-07-02AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0123/02/12 ANNUAL RETURN FULL LIST
2011-06-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0123/02/11 ANNUAL RETURN FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROTHWELL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS
2011-04-05AD02SAIL ADDRESS CHANGED FROM: UNIT 21 CHATTERLEY WHITFIELD BIDDULPH ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW
2011-04-05AP03Appointment of Mr Darren Norris as company secretary
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRI ADAMS
2011-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WILLIAMSON
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM UNIT 21 CHATTERLEY WHITFIELD BUSINESS CENTRE BIDDULPH ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW ENGLAND
2010-08-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED MISS SAMANTHA HOPKINS
2010-03-17AR0123/02/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17AP01DIRECTOR APPOINTED MISS TERRI MICHELLE ADAMS
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROTHWELL / 25/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN MATTHEWS / 25/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DAY / 25/02/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN THOMAS WILLIAMSON / 25/02/2010
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT 3 CHATTERLEY WHITFIELD B C STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW
2009-10-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-22288aDIRECTOR APPOINTED MR MICHAEL ALAN MATTHEWS
2009-02-25363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA HOPKINS
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE MERRON
2008-07-07AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR NICK AKRIGG
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHURNSIDE
2008-06-24288aDIRECTOR APPOINTED SAMANTHA HOPKINS
2008-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/08
2008-05-28363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-05-28288aSECRETARY APPOINTED ALAN THOMAS WILLIAMSON
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-24363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-17363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-04-22363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-10363sRETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-08-30363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 15 VILLAGE COURT LLOYD STREET WHITWORTH ROCHDALE LANCASHIRE OL12 8RH
2003-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/03
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-03288aNEW SECRETARY APPOINTED
2002-12-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VILLAGE COURT WHITWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VILLAGE COURT WHITWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VILLAGE COURT WHITWORTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-01 £ 568

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILLAGE COURT WHITWORTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 24
Cash Bank In Hand 2012-03-01 £ 12,853
Current Assets 2012-03-01 £ 13,915
Debtors 2012-03-01 £ 1,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VILLAGE COURT WHITWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGE COURT WHITWORTH LIMITED
Trademarks
We have not found any records of VILLAGE COURT WHITWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE COURT WHITWORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VILLAGE COURT WHITWORTH LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VILLAGE COURT WHITWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGE COURT WHITWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VILLAGE COURT WHITWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1