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

ONWARD REPAIRS LIMITED

RENAISSANCE COURT 2 CHRISTIE WAY, DIDSBURY, MANCHESTER, M21 7QY,
Company Registration Number
03538264
Private Limited Company
Active

Company Overview

About Onward Repairs Ltd
ONWARD REPAIRS LIMITED was founded on 1998-03-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Onward Repairs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONWARD REPAIRS LIMITED
 
Legal Registered Office
RENAISSANCE COURT 2 CHRISTIE WAY
DIDSBURY
MANCHESTER
M21 7QY
Other companies in BB5
 
Previous Names
HYNDBURN HOMES REPAIRS LIMITED05/01/2022
HYNDBURN HOMES LIMITED17/10/2005
Filing Information
Company Number 03538264
Company ID Number 03538264
Date formed 1998-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONWARD REPAIRS 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 ONWARD REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FARRINGTON
Company Secretary 2018-07-09
ALASTAIR JAMES COOPER
Director 2018-03-23
ALEXANDER LIVINGSTONE
Director 2018-03-23
LISA ANN OXLEY
Director 2018-03-23
BRONWEN MARY RAPLEY
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES GILL
Company Secretary 2017-11-03 2018-07-09
MICHELLE STEPHANIE ALLOTT
Director 2011-06-28 2018-03-23
PAUL IAN COX
Director 2012-11-20 2018-03-23
GARETH STANSFIELD
Director 2016-09-06 2018-03-23
PAUL TAYLOR
Director 2014-10-06 2018-03-23
TEJVINDER MINHAS
Company Secretary 2017-07-06 2017-10-06
TIMOTHY AIDAN O'KANE
Director 2010-07-13 2015-09-08
KEVIN RUTH
Director 2006-03-27 2015-09-08
IAN LUCAS
Director 2011-06-28 2014-03-10
JOANNE HILL
Director 2011-06-28 2013-02-26
LEE ALLSOPP
Director 2006-03-27 2011-05-09
STEVEN JOHN PARTNER
Director 2008-02-26 2011-05-09
ALAN SMITH
Director 2009-08-25 2011-02-15
GRAHAM JONES
Director 2009-08-25 2010-05-28
HEATHER LOUISE MURPHY
Director 2008-10-14 2009-08-25
MILES PARKINSON
Director 2006-05-23 2009-08-25
JOHN KENNETH BURY
Company Secretary 2006-03-27 2009-01-30
BARBARA IBBETSON
Director 2006-03-27 2008-08-26
CRAIG BERNARD HOWARD
Director 2006-03-27 2008-02-26
TIMOTHY AIDAN O'KANE
Director 2006-03-28 2006-05-23
JANE AMANDA ELLIS
Company Secretary 2001-06-01 2006-03-27
JOHN KENNETH BURY
Director 2001-06-01 2006-03-27
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1998-03-31 2001-06-01
STEPHEN GREGORY STREET
Director 1998-03-31 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER LIVINGSTONE ATRIUM CITY LIVING LIMITED Director 2017-11-01 CURRENT 2003-03-25 Active
LISA ANN OXLEY ATRIUM CITY LIVING LIMITED Director 2017-01-10 CURRENT 2003-03-25 Active
BRONWEN MARY RAPLEY S4B (HOLDINGS) LIMITED Director 2017-07-14 CURRENT 2013-04-17 Active
BRONWEN MARY RAPLEY S4B LIMITED Director 2017-07-14 CURRENT 2013-04-17 Active
BRONWEN MARY RAPLEY S4B (ISSUER) PLC Director 2017-07-14 CURRENT 2013-05-14 Active
BRONWEN MARY RAPLEY ATRIUM CITY LIVING LIMITED Director 2016-08-08 CURRENT 2003-03-25 Active
BRONWEN MARY RAPLEY THE MUSTARD TREE Director 2010-09-12 CURRENT 2002-03-04 Active

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
2024-04-03DIRECTOR APPOINTED MRS JACQUELINE CARTER
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-16Termination of appointment of Catherine Farrington on 2024-02-16
2024-02-16Appointment of Sara Byrne as company secretary on 2024-02-16
2023-12-11DIRECTOR APPOINTED MS DANIELLE MARGARET JAMES
2023-09-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-14PSC05Change of details for Onward Group Limited as a person with significant control on 2020-12-01
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-05Company name changed hyndburn homes repairs LIMITED\certificate issued on 05/01/22
2022-01-05CERTNMCompany name changed hyndburn homes repairs LIMITED\certificate issued on 05/01/22
2022-01-05CERTNMCompany name changed hyndburn homes repairs LIMITED\certificate issued on 05/01/22
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-24TM02Termination of appointment of Victoria Parr on 2021-09-24
2021-04-21AP01DIRECTOR APPOINTED MR MATTHEW SAYE
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 12 Hanover Street Liverpool L1 4AA England
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES COOPER
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14PSC02Notification of Onward Group Limited as a person with significant control on 2018-10-01
2020-04-14PSC09Withdrawal of a person with significant control statement on 2020-04-14
2020-04-14AP03Appointment of Ms Victoria Parr as company secretary on 2020-03-18
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN GERRARD
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN OXLEY
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21PSC08Notification of a person with significant control statement
2018-12-21PSC07CESSATION OF HYNDBURN HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Hyndburn Homes Ltd 1a Enterprise Way the Globe Centre Accrington Lancashire BB5 0FL
2018-07-18AP03Appointment of Mrs Catherine Farrington as company secretary on 2018-07-09
2018-07-18TM02Termination of appointment of William James Gill on 2018-07-09
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR ALASTAIR JAMES COOPER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH STANSFIELD
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COX
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALLOTT
2018-04-03AP01DIRECTOR APPOINTED MR ALEXANDER LIVINGSTONE
2018-04-03AP01DIRECTOR APPOINTED MS LISA ANN OXLEY
2018-04-03AP01DIRECTOR APPOINTED MRS BRONWEN MARY RAPLEY
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06AP03Appointment of Mr William James Gill as company secretary on 2017-11-03
2017-12-06TM02Termination of appointment of Tejvinder Minhas on 2017-10-06
2017-07-20AP03Appointment of Mr Tejvinder Minhas as company secretary on 2017-07-06
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR GARETH STANSFIELD
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RUTH
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'KANE
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-08AR0131/03/15 FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-08AP01DIRECTOR APPOINTED MR PAUL IAN COX
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-02AR0131/03/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUCAS
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AR0131/03/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HILL
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0131/03/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM HYNDBURN HOMES LTD 1A ENTERPRISE WAY THE GLOBE CENTRE ACCRINGTON LANCASHIRE BB5 0FL ENGLAND
2011-10-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AP01DIRECTOR APPOINTED MRS JOANNE HILL
2011-07-26AP01DIRECTOR APPOINTED MISS MICHELLE STEPHANIE ALLOTT
2011-07-26AP01DIRECTOR APPOINTED MR IAN LUCAS
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PARTNER
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE ALLSOPP
2011-06-15AR0131/03/11 FULL LIST
2011-05-12MEM/ARTSARTICLES OF ASSOCIATION
2011-05-12RES13SECTION 175 09/05/2011
2011-05-12RES01ADOPT ARTICLES 09/05/2011
2011-05-12CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-05-12RES01ADOPT ARTICLES 09/05/2011
2011-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-12RES01ADOPT ARTICLES 09/05/2011
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM HYNDBURN HOMES LTD ENTERPRISE WAY THE GLOBE CENTRE ACCRINGTON LANCASHIRE BB5 0RE UNITED KINGDOM
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 19/10/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2010-09-30AP01DIRECTOR APPOINTED MR TIMOTHY AIDAN O'KANE
2010-05-26AR0131/03/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PARTNER / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GRAHAM JONES / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ALLSOPP / 31/03/2010
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM PHASE 3 GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 1ST FLOOR, TMC BUILDING, THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE
2009-10-21AP01DIRECTOR APPOINTED ALAN SMITH
2009-10-21AP01DIRECTOR APPOINTED COUNCILLOR GRAHAM JONES
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR HEATHER MURPHY
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR MILES PARKINSON
2009-05-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY JOHN BURY
2009-04-02288aDIRECTOR APPOINTED HEATHER LOUISE MURPHY
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR BARBARA IBBETSON
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, FIRST FLOOR GLOBE TMC BUILDING, THE GLOBE CENTRE SAINT JAMES, SQUARE ACCRINGTON, LANCASHIREBB5 0RE
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR CRAIG HOWARD
2008-03-20288aDIRECTOR APPOINTED STEVEN JOHN PARTNER
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONWARD REPAIRS 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 ONWARD REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONWARD REPAIRS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of ONWARD REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONWARD REPAIRS LIMITED
Trademarks
We have not found any records of ONWARD REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONWARD REPAIRS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ONWARD REPAIRS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ONWARD REPAIRS 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 ONWARD REPAIRS 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 ONWARD REPAIRS 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.