5 Lake Side
Littleborough
Lancashire
OL15 0DD
Director Name | Mrs Hilary June Blair |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge Moor 5 Lake Side Littleborough Lancashire OL15 0DD |
Secretary Name | Mrs Hilary June Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge Moor 5 Lake Side Littleborough Lancashire OL15 0DD |
Director Name | Mr Allan Blair |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Door Higher Lakewood Hollingworth Road Littleborough Lancashire OL15 0AZ |
Director Name | Andrew Blair |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2010(109 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Riverside Drive Smallbridge Industrial Park Rochdale Lancashire OL16 2SH |
Director Name | Caroline Blair |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(113 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Riverside Drive Smallbridge Industrial Park Rochdale Lancashire OL16 2SH |
Director Name | Victoria Kopczak |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(113 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Riverside Drive Smallbridge Industrial Park Rochdale Lancashire OL16 2SH |
Director Name | Rachel Blair |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(113 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Riverside Drive Smallbridge Industrial Park Rochdale Lancashire OL16 2SH |
Director Name | Mrs Dorothy Joan Taylor |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(91 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Ridge Moor Lake Side Littleborough Lancashire OL15 0DD |
Director Name | Mr Urban Cornelius Taylor |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(91 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Ridge Moor Lake Side Littleborough Lancashire OL15 0DD |
Secretary Name | Mr Charles Brian Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(91 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Newburn Close Shaw Oldham Lancashire OL2 7JL |
Secretary Name | Mrs Dorothy Joan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 March 2003) |
Role | Secretary |
Correspondence Address | Ridge Moor Lake Side Littleborough Lancashire OL15 0DD |
Secretary Name | Martin Leif Mousley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 21 Hollinwood Drive Rawtenstall Rossendale Lancashire BB4 8DE |
Website | jones-brooks.co.uk |
---|
Registered Address | Unit 13 Riverside Drive Smallbridge Industrial Park Rochdale Lancashire OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
492 at £5 | Trustees Of Ronald Victor Blair & Trustees Of Hilary June Blair 64.06% Ordinary |
---|---|
41 at £5 | Hilary June Blair 5.34% Ordinary |
41 at £5 | Ronald Victor Blair 5.34% Ordinary |
178 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 23.18% Ordinary |
1 at £5 | Hilary June Blair 0.13% Ordinary B |
1 at £5 | Ronald Victor Blair 0.13% Ordinary A |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary D |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary E |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary F |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary G |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary H |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary I |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary J |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary K |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary L |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary M |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary N |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary O |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary Blair 0.13% Ordinary P |
1 at £5 | Trustees Of Ronnie Blair & Trustees Of Hilary June Blair 0.13% Ordinary C |
Year | 2014 |
---|---|
Turnover | £7,634,153 |
Gross Profit | £3,105,795 |
Net Worth | £5,248,983 |
Cash | £2,743,812 |
Current Liabilities | £1,542,761 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2023 (2 months, 2 weeks from now) |
25 August 2021 | Delivered on: 8 September 2021 Persons entitled: Mountsandel Holdings Limited (CRN12091674) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest. Outstanding |
---|---|
20 November 2020 | Delivered on: 15 December 2020 Persons entitled: Mountsandel Holdings Limited Classification: A registered charge Particulars: Contains fixed charges.. Contains floating charges (floating charge covers all property or undertaking of the company).. Contains negative pledge. Outstanding |
9 February 2005 | Delivered on: 18 February 2005 Satisfied on: 8 January 2011 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 smallbridge business park, smallbridge, rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 November 2004 | Delivered on: 26 November 2004 Satisfied on: 25 September 2013 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1994 | Delivered on: 15 July 1994 Satisfied on: 15 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Propulsion works, duchess street, shaw, oldham. Fully Satisfied |
6 December 1984 | Delivered on: 19 December 1984 Satisfied on: 2 August 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings at 1 eastway shaw oldham greater manchester including floating charge over all mobable plant machinery and equipment meterials articles and fixtures and fittings (see doc M117 for details). Fully Satisfied |
26 November 1984 | Delivered on: 29 November 1984 Satisfied on: 15 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed adn floating charge over the undertaking and all property and assets present and future including goodwill bookdebts ucalled capital fixtures fixed plant and machinery. Fully Satisfied |
17 August 1983 | Delivered on: 23 August 1983 Satisfied on: 15 July 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings situate behind market street, shaw f/hold land & buildings at milne street, shaw. Fully Satisfied |
15 December 2017 | Confirmation statement made on 13 December 2017 with updates (8 pages) |
---|---|
19 October 2017 | Full accounts made up to 28 February 2017 (24 pages) |
21 December 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (10 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (25 pages) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 December 2015 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
14 November 2015 | Accounts for a medium company made up to 28 February 2015 (21 pages) |
6 March 2015 | Appointment of Caroline Blair as a director on 15 December 2014 (3 pages) |
6 March 2015 | Appointment of Victoria Kopczak as a director on 15 December 2014 (3 pages) |
6 March 2015 | Appointment of Rachel Squirrell as a director on 15 December 2014 (3 pages) |
24 December 2014 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 November 2014 | Accounts for a small company made up to 28 February 2014 (20 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 October 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
25 September 2013 | Satisfaction of charge 5 in full (3 pages) |
3 January 2013 | Director's details changed for Allan Blair on 13 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (13 pages) |
27 September 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
18 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (13 pages) |
17 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
27 July 2011 | Resolutions
|
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (16 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 November 2010 | Appointment of Andrew Blair as a director (3 pages) |
17 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (15 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (7 pages) |
11 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 June 2008 | Return made up to 13/12/07; full list of members; amend (7 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (6 pages) |
24 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 13/12/06; full list of members (6 pages) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: duchess street industrial estate shaw oldham lancashire OL2 7UX (1 page) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
26 November 2004 | Particulars of mortgage/charge (4 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
16 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
22 December 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
18 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
14 April 2003 | £ ic 4050/3840 24/02/03 £ sr 42@5=210 (1 page) |
15 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
20 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
19 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
21 December 1999 | Location of register of members (1 page) |
15 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 13/12/98; full list of members
|
21 January 1999 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 28 February 1998 (13 pages) |
5 January 1998 | Return made up to 13/12/97; full list of members (5 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
24 February 1997 | Full accounts made up to 29 February 1996 (13 pages) |
17 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 28 February 1995 (12 pages) |
27 December 1995 | Return made up to 13/12/95; full list of members (10 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |