• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Onward Repairs Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Manchester
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Onward Repairs Limited
  • Address
    ******************
  • SIC Codes
    74909
  • SIC Description
    Other professional, scientific and technical activities n.e.c.
  • Company Number
    03538264
  • Listing UID
    98667
Google Advert
Location
  • 26 Christie Way, Manchester M21 7QY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.424502
  • Longitude
    -2.258643
  • Easting
    382910.0
  • Northing
    391997.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU243617
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, June 14, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BYRNE, Sara
    Appointed On: February 16, 2024
    Occupation: N/A
    Role: secretary
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    ADDERLEY, Andrew Mark
    Appointed On: February 6, 2026
    Occupation: N/A
    Role: director
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    CARTER, Jacqueline
    Appointed On: April 1, 2024
    Occupation: N/A
    Role: director
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    JAMES, Danielle Margaret
    Appointed On: December 5, 2023
    Occupation: N/A
    Role: director
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    LIVINGSTONE, Alexander
    Appointed On: March 23, 2018
    Occupation: N/A
    Role: director
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    BURY, John Kenneth
    Appointed On: March 27, 2006
    Occupation: N/A
    Role: secretary
    Address: 21 Scott Avenue, Simonstone, Burnley, Lancashire, BB12 7HY
    Resigned On: January 30, 2009
    ELLIS, Jane Amanda
    Appointed On: June 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 6 Hebble Close, Bolton, Lancashire, BL2 3FS
    Resigned On: March 27, 2006
    FARRINGTON, Catherine
    Appointed On: July 9, 2018
    Occupation: N/A
    Role: secretary
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    Resigned On: February 16, 2024
    GILL, William James
    Appointed On: November 3, 2017
    Occupation: N/A
    Role: secretary
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: July 9, 2018
    MINHAS, Tejvinder
    Appointed On: July 6, 2017
    Occupation: N/A
    Role: secretary
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: October 6, 2017
    PARR, Victoria
    Appointed On: March 18, 2020
    Occupation: N/A
    Role: secretary
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    Resigned On: September 24, 2021
    LAWGRAM SECRETARIES LIMITED
    Appointed On: March 31, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 4, More London Riverside, London, SE1 2AU
    Resigned On: June 1, 2001
    ALLOTT, Michelle Stephanie
    Appointed On: June 28, 2011
    Occupation: N/A
    Role: director
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: March 23, 2018
    ALLSOPP, Lee
    Appointed On: March 27, 2006
    Occupation: N/A
    Role: director
    Address: 14 Longnor Road, Hazel Grove, Stockport, Cheshire, SK7 6ET
    Resigned On: May 9, 2011
    BURY, John Kenneth
    Appointed On: June 1, 2001
    Occupation: N/A
    Role: director
    Address: 21 Scott Avenue, Simonstone, Burnley, Lancashire, BB12 7HY
    Resigned On: March 27, 2006
    COOPER, Alastair James
    Appointed On: March 23, 2018
    Occupation: N/A
    Role: director
    Address: 12, Hanover Street, Liverpool, L1 4AA, England
    Resigned On: August 28, 2020
    COX, Paul Ian
    Appointed On: November 20, 2012
    Occupation: N/A
    Role: director
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: March 23, 2018
    GERRARD, Michael John
    Appointed On: October 21, 2019
    Occupation: N/A
    Role: director
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    Resigned On: October 31, 2023
    HILL, Joanne
    Appointed On: June 28, 2011
    Occupation: N/A
    Role: director
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: February 26, 2013
    HOWARD, Craig Bernard
    Appointed On: March 27, 2006
    Occupation: N/A
    Role: director
    Address: 11 Hillcrest, Atherton, Manchester, Lancashire, M46 9GY
    Resigned On: February 26, 2008
    IBBETSON, Barbara
    Appointed On: March 27, 2006
    Occupation: N/A
    Role: director
    Address: 10 Stratford Way, Accrington, Lancashire, BB5 4DB
    Resigned On: August 26, 2008
    JONES, Graham, Councillor
    Appointed On: August 25, 2009
    Occupation: N/A
    Role: director
    Address: 69, Hodder Street, Accrington, Lancashire, BB5 6SX
    Resigned On: May 28, 2010
    LUCAS, Ian
    Appointed On: June 28, 2011
    Occupation: N/A
    Role: director
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: March 10, 2014
    MURPHY, Heather Louise
    Appointed On: October 14, 2008
    Occupation: N/A
    Role: director
    Address: 4, Malham Avenue, Springhill, Accrington, Lancashire, BB5 0JL
    Resigned On: August 25, 2009
    O'KANE, Timothy Aidan
    Appointed On: July 13, 2010
    Occupation: N/A
    Role: director
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: September 8, 2015
    O'KANE, Timothy Aidan
    Appointed On: March 28, 2006
    Occupation: N/A
    Role: director
    Address: 10 Charles Street, Clayton Le Moors, Accrington, Lancashire, BB5 5PS
    Resigned On: May 23, 2006
    OXLEY, Lisa Ann
    Appointed On: March 23, 2018
    Occupation: N/A
    Role: director
    Address: 12, Hanover Street, Liverpool, L1 4AA, England
    Resigned On: February 28, 2019
    PARKINSON, Miles, Councillor
    Appointed On: May 23, 2006
    Occupation: N/A
    Role: director
    Address: 13 Calf Hey, Clayton Le Moors, Accrington, Lancashire, BB5 5XW
    Resigned On: August 25, 2009
    PARTNER, Steven John
    Appointed On: February 26, 2008
    Occupation: N/A
    Role: director
    Address: Pantwen, Llyn Y Pandy Road Pantymwyn, Mold, Flintshire, CH7 5JF
    Resigned On: May 9, 2011
    RAPLEY, Bronwen Mary
    Appointed On: March 23, 2018
    Occupation: N/A
    Role: director
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    Resigned On: January 31, 2026
    RUTH, Kevin
    Appointed On: March 27, 2006
    Occupation: N/A
    Role: director
    Address: 19 Drinkhouse Road, Croston, Lancashire, PR26 9JE
    Resigned On: September 8, 2015
    SAYE, Matthew
    Appointed On: April 21, 2021
    Occupation: N/A
    Role: director
    Address: Renaissance Court, 2 Christie Way, Didsbury, Manchester, M21 7QY, England
    Resigned On: April 15, 2025
    SMITH, Alan
    Appointed On: August 25, 2009
    Occupation: N/A
    Role: director
    Address: Flat 18, Elder Court, Huncoat, Accrington, Lancashire, BB5 6JP
    Resigned On: February 15, 2011
    STANSFIELD, Gareth
    Appointed On: September 6, 2016
    Occupation: N/A
    Role: director
    Address: Hyndburn Homes Ltd, 1a Enterprise Way, The Globe Centre, Accrington, Lancashire, BB5 0FL
    Resigned On: March 23, 2018
    STREET, Stephen Gregory
    Appointed On: March 31, 1998
    Occupation: N/A
    Role: director
    Address: 10 English Street, Mile End, London, E3 4TA, United Kingdom
    Resigned On: June 1, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ONWARD REPAIRS LIMITED
    Company Number
    03538264
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 31, 2026
    Next Due
    April 14, 2027
    Next Made Up To
    March 31, 2027
    Overdue
    No
    Date Of Creation
    March 31, 1998
    ETag
    dc7163cda6f8689e97d4f2c82f4335d98f01c533
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 31, 2016
    Previous Company Names
    Ceased On
    January 5, 2022
    Effective From
    October 17, 2005
    Name
    HYNDBURN HOMES REPAIRS LIMITED
    Ceased On
    October 17, 2005
    Effective From
    March 31, 1998
    Name
    HYNDBURN HOMES LIMITED
    Ceased On
    March 31, 1998
    Effective From
    March 31, 1998
    Name
    LAWGRA (NO.476) LIMITED
    Registered Office Address
    Address Line 1
    Renaissance Court 2 Christie Way
    Address Line 2
    Didsbury
    country
    England
    Locality
    Manchester
    Post Code
    M21 7QY
    Type
    ltd

    You May Also Be Interested In

    T N Project Management LTD Verified listing

    • 223, Whitton Dene, Isleworth, TW7 7NJ
    • Richmond upon Thames
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Building Controls Solutions Limited Verified listing

    • Sturta, Tredinnick Pits, Bodmin, PL30 5AP
    • Cornwall
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Dealer

    Surrey Technology Limited Verified listing

    • 9, Romsey Road, Southampton, SO16 4BY
    • Southampton
    • Other information technology service activities, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Arena Instrumentation LTD Verified listing

    • Arena Instrumentation LTD, Inward Way, Ellesmere Port, CH65 3EY
    • Cheshire West and Chester
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Dealer

    Cormeton Fire Protection Limited Verified listing

    • Cormeton Fire Protection LTD, Unit 12, Delaval Trading Estate, Whitley Bay, NE25 0QT
    • Northumberland
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Healthguard LTD Verified listing

    • Units 27 & 28, Lincoln Enterprise Park, Newark Road, Lincoln, LN5 9FP
    • North Kesteven
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link