UKBizDB.co.uk

ST. JOSEPH'S WORKSHOPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Joseph's Workshops Limited. The company was founded 37 years ago and was given the registration number 02071797. The firm's registered office is in MANCHESTER. You can find them at 190 Bag Lane, Atherton, Manchester, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ST. JOSEPH'S WORKSHOPS LIMITED
Company Number:02071797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:190 Bag Lane, Atherton, Manchester, M46 0JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69/73, Corner Lane, Leigh, United Kingdom, WN7 5PX

Director15 September 2011Active
75, Corner Lane, Leigh, United Kingdom, WN7 5PY

Director15 September 2011Active
190, Bag Lane, Atherton, Manchester, United Kingdom, M46 0JZ

Director15 September 2011Active
75 Corner Lane, Leigh, WN7 5PY

Secretary04 April 1996Active
St Andrews Vicarage, 6 St Peters Road, Croydon, CR0 1HD

Secretary-Active
3 Garden Street, Tyldesley, Manchester, M29 8HD

Secretary01 March 1994Active
Marsh Brook, 69-73 Corner Lane, Leigh, United Kingdom, WN7 5PY

Director01 December 1993Active
13 Whalley Grove, Leigh, WN7 5PJ

Director-Active

People with Significant Control

Ms Fiona Green
Notified on:01 July 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:190, Bag Lane, Manchester, M46 0JZ
Nature of control:
  • Significant influence or control
Mrs Lynn Bennett
Notified on:01 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:190, Bag Lane, Manchester, M46 0JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rikki Green
Notified on:01 July 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:190, Bag Lane, Manchester, M46 0JZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2012-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.