Background WavePink WaveYellow Wave

ONWARD REPAIRS LIMITED (03538264)

ONWARD REPAIRS LIMITED (03538264) is an active UK company. incorporated on 31 March 1998. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ONWARD REPAIRS LIMITED has been registered for 27 years. Current directors include ADDERLEY, Andrew Mark, CARTER, Jacqueline, JAMES, Danielle Margaret and 1 others.

Company Number
03538264
Status
active
Type
ltd
Incorporated
31 March 1998
Age
27 years
Address
Renaissance Court 2 Christie Way, Manchester, M21 7QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ADDERLEY, Andrew Mark, CARTER, Jacqueline, JAMES, Danielle Margaret, LIVINGSTONE, Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONWARD REPAIRS LIMITED

ONWARD REPAIRS LIMITED is an active company incorporated on 31 March 1998 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ONWARD REPAIRS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03538264

LTD Company

Age

27 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HYNDBURN HOMES REPAIRS LIMITED
From: 17 October 2005To: 5 January 2022
HYNDBURN HOMES LIMITED
From: 31 March 1998To: 17 October 2005
LAWGRA (NO.476) LIMITED
From: 31 March 1998To: 31 March 1998
Contact
Address

Renaissance Court 2 Christie Way Didsbury Manchester, M21 7QY,

Previous Addresses

12 Hanover Street Liverpool L1 4AA England
From: 18 September 2018To: 1 December 2020
Hyndburn Homes Ltd 1a Enterprise Way the Globe Centre Accrington Lancashire BB5 0FL
From: 5 April 2012To: 18 September 2018
Hyndburn Homes Ltd 1a Enterprise Way the Globe Centre Accrington Lancashire BB5 0FL England
From: 4 March 2011To: 5 April 2012
Hyndburn Homes Ltd Enterprise Way the Globe Centre Accrington Lancashire BB5 0RE United Kingdom
From: 12 March 2010To: 4 March 2011
Phase 3 Globe Centre St James Square Accrington Lancashire BB5 0RE
From: 3 March 2010To: 12 March 2010
1St Floor, Tmc Building, the Globe Centre St James Square Accrington Lancashire BB5 0RE
From: 31 March 1998To: 3 March 2010
Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Apr 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BYRNE, Sara

Active
2 Christie Way, ManchesterM21 7QY
Secretary
Appointed 16 Feb 2024

ADDERLEY, Andrew Mark

Active
2 Christie Way, ManchesterM21 7QY
Born March 1972
Director
Appointed 06 Feb 2026

CARTER, Jacqueline

Active
2 Christie Way, ManchesterM21 7QY
Born February 1970
Director
Appointed 01 Apr 2024

JAMES, Danielle Margaret

Active
2 Christie Way, ManchesterM21 7QY
Born November 1983
Director
Appointed 05 Dec 2023

LIVINGSTONE, Alexander

Active
2 Christie Way, ManchesterM21 7QY
Born May 1968
Director
Appointed 23 Mar 2018

BURY, John Kenneth

Resigned
21 Scott Avenue, BurnleyBB12 7HY
Secretary
Appointed 27 Mar 2006
Resigned 30 Jan 2009

ELLIS, Jane Amanda

Resigned
6 Hebble Close, BoltonBL2 3FS
Secretary
Appointed 01 Jun 2001
Resigned 27 Mar 2006

FARRINGTON, Catherine

Resigned
2 Christie Way, ManchesterM21 7QY
Secretary
Appointed 09 Jul 2018
Resigned 16 Feb 2024

GILL, William James

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Secretary
Appointed 03 Nov 2017
Resigned 09 Jul 2018

MINHAS, Tejvinder

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Secretary
Appointed 06 Jul 2017
Resigned 06 Oct 2017

PARR, Victoria

Resigned
2 Christie Way, ManchesterM21 7QY
Secretary
Appointed 18 Mar 2020
Resigned 24 Sept 2021

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 01 Jun 2001

ALLOTT, Michelle Stephanie

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Born July 1973
Director
Appointed 28 Jun 2011
Resigned 23 Mar 2018

ALLSOPP, Lee

Resigned
14 Longnor Road, StockportSK7 6ET
Born June 1964
Director
Appointed 27 Mar 2006
Resigned 09 May 2011

BURY, John Kenneth

Resigned
21 Scott Avenue, BurnleyBB12 7HY
Born July 1960
Director
Appointed 01 Jun 2001
Resigned 27 Mar 2006

COOPER, Alastair James

Resigned
Hanover Street, LiverpoolL1 4AA
Born September 1965
Director
Appointed 23 Mar 2018
Resigned 28 Aug 2020

COX, Paul Ian

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Born November 1972
Director
Appointed 20 Nov 2012
Resigned 23 Mar 2018

GERRARD, Michael John

Resigned
2 Christie Way, ManchesterM21 7QY
Born March 1969
Director
Appointed 21 Oct 2019
Resigned 31 Oct 2023

HILL, Joanne

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Born April 1974
Director
Appointed 28 Jun 2011
Resigned 26 Feb 2013

HOWARD, Craig Bernard

Resigned
11 Hillcrest, ManchesterM46 9GY
Born February 1949
Director
Appointed 27 Mar 2006
Resigned 26 Feb 2008

IBBETSON, Barbara

Resigned
10 Stratford Way, AccringtonBB5 4DB
Born January 1944
Director
Appointed 27 Mar 2006
Resigned 26 Aug 2008

JONES, Graham, Councillor

Resigned
Hodder Street, AccringtonBB5 6SX
Born March 1966
Director
Appointed 25 Aug 2009
Resigned 28 May 2010

LUCAS, Ian

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Born December 1955
Director
Appointed 28 Jun 2011
Resigned 10 Mar 2014

MURPHY, Heather Louise

Resigned
Malham Avenue, AccringtonBB5 0JL
Born May 1966
Director
Appointed 14 Oct 2008
Resigned 25 Aug 2009

O'KANE, Timothy Aidan

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Born September 1954
Director
Appointed 13 Jul 2010
Resigned 08 Sept 2015

O'KANE, Timothy Aidan

Resigned
10 Charles Street, AccringtonBB5 5PS
Born September 1954
Director
Appointed 28 Mar 2006
Resigned 23 May 2006

OXLEY, Lisa Ann

Resigned
Hanover Street, LiverpoolL1 4AA
Born February 1974
Director
Appointed 23 Mar 2018
Resigned 28 Feb 2019

PARKINSON, Miles, Councillor

Resigned
13 Calf Hey, AccringtonBB5 5XW
Born January 1967
Director
Appointed 23 May 2006
Resigned 25 Aug 2009

PARTNER, Steven John

Resigned
Pantwen, MoldCH7 5JF
Born May 1957
Director
Appointed 26 Feb 2008
Resigned 09 May 2011

RAPLEY, Bronwen Mary

Resigned
2 Christie Way, ManchesterM21 7QY
Born July 1961
Director
Appointed 23 Mar 2018
Resigned 31 Jan 2026

RUTH, Kevin

Resigned
19 Drinkhouse Road, CrostonPR26 9JE
Born June 1960
Director
Appointed 27 Mar 2006
Resigned 08 Sept 2015

SAYE, Matthew

Resigned
2 Christie Way, ManchesterM21 7QY
Born August 1973
Director
Appointed 21 Apr 2021
Resigned 15 Apr 2025

SMITH, Alan

Resigned
Huncoat, AccringtonBB5 6JP
Born December 1947
Director
Appointed 25 Aug 2009
Resigned 15 Feb 2011

STANSFIELD, Gareth

Resigned
1a Enterprise Way, AccringtonBB5 0FL
Born February 1987
Director
Appointed 06 Sept 2016
Resigned 23 Mar 2018

STREET, Stephen Gregory

Resigned
10 English Street, LondonE3 4TA
Born December 1969
Director
Appointed 31 Mar 1998
Resigned 01 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
2 Christie Way, ManchesterM21 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
1a Enterprise Way, AccringtonBB5 0FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Memorandum Articles
2 July 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
18 October 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Memorandum Articles
12 May 2011
MEM/ARTSMEM/ARTS
Resolution
12 May 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
12 May 2011
CC01CC01
Resolution
12 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2011
CC04CC04
Resolution
12 May 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
353353
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Memorandum Articles
20 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
287Change of Registered Office
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1998
NEWINCIncorporation