Failsworth
Manchester
Lancashire
M35 9BD
Director Name | Mr James Settle |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(109 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Crown Street Failsworth Manchester Lancashire M35 9BD |
Director Name | Mr Raymond Dean |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 1993) |
Role | Retired |
Correspondence Address | 7 Valentine Street Failsworth Manchester Lancashire M35 0EW |
Director Name | Mr Alfred Whittle |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 1999) |
Role | Managing Director |
Correspondence Address | Moorfield 15 Central Avenue Greenfield Oldham Lancashire OL3 7DH |
Secretary Name | Mr Alfred Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Moorfield 15 Central Avenue Greenfield Oldham Lancashire OL3 7DH |
Director Name | Mr William Anderson Harrop |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1999) |
Role | Sales Manager |
Correspondence Address | 16 Foxhill Shaw Oldham Greater Manchester OL2 7NQ |
Director Name | Mr Philip Charles Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(93 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Latham Lane Gomersal Cleckheaton West Yorkshire BD19 4AL |
Director Name | Mr Paul Lynch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(95 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 15 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pear Tree Close Marple Bridge Stockport Cheshire SK6 5ER |
Secretary Name | Mr Philip Charles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(95 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Latham Lane Gomersal Cleckheaton West Yorkshire BD19 4AL |
Director Name | Anton Jenkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2000) |
Role | Sales Manager |
Correspondence Address | 24 Birches Road Codsall Wolverhampton West Midlands WV8 2JR |
Director Name | Robert Bettley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2005) |
Role | Sales Director |
Correspondence Address | 6 Lynwood Close Birkenshaw Bradford West Yorkshire BD11 2EU |
Secretary Name | Mr Christopher Eccles |
---|---|
Status | Resigned |
Appointed | 22 November 2010(107 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | Crown Street Failsworth Manchester Lancashire M35 9BD |
Website | www.failsworth1903.com |
---|
Registered Address | Crown Street Failsworth Manchester Lancashire M35 9BD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
25k at £1 | Trustees Of Failsworth Trust 99.50% Ordinary |
---|---|
100 at £1 | Mrs M. Anders 0.40% Ordinary |
25 at £1 | Mr Alfred Whittle 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,775,978 |
Gross Profit | £2,346,716 |
Net Worth | £1,903,471 |
Cash | £180,173 |
Current Liabilities | £3,075,642 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
22 November 2012 | Delivered on: 24 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc invoice finance (UK) limited as more particularly described in schedule 1 to the legal assignment of contract monies ("the contract") and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance ("the contract monies"). Outstanding |
---|---|
24 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Hsbc 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: The property k/a crown street, failsworth, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 March 2003 | Delivered on: 8 March 2003 Persons entitled: Hsbc 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 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. Outstanding |
20 August 2001 | Delivered on: 22 August 2001 Satisfied on: 15 February 2013 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts and their related rights. See the mortgage charge document for full details. Fully Satisfied |
9 February 1999 | Delivered on: 16 February 1999 Satisfied on: 12 April 2010 Persons entitled: National Westminster 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: L/H property k/a crown street works failsworth. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 January 1999 | Delivered on: 28 January 1999 Satisfied on: 12 April 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 November 1981 | Delivered on: 25 November 1981 Satisfied on: 12 April 2010 Persons entitled: National Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 31/12/86. Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company (for full details see doc M159). Fully Satisfied |
31 December 1936 | Delivered on: 8 January 1937 Satisfied on: 12 April 2010 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All moneys etc. Particulars: Land and buildings fronting st claremont street and ashton road west, failsworth and all fixed and movable plant machinery etc. undertaking and all other property and assets including uncalled capital and goodwill. Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a small company made up to 30 September 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 30 September 2017 (9 pages) |
13 July 2017 | Termination of appointment of Christopher Eccles as a secretary on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Christopher Eccles as a secretary on 10 July 2017 (1 page) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 December 2016 | Full accounts made up to 30 September 2016 (13 pages) |
9 December 2016 | Full accounts made up to 30 September 2016 (13 pages) |
28 April 2016 | Director's details changed for Dean Andrew Puleikis on 1 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Dean Andrew Puleikis on 1 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 March 2016 | Termination of appointment of Paul Lynch as a director on 15 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Paul Lynch as a director on 15 February 2016 (1 page) |
2 December 2015 | Full accounts made up to 30 September 2015 (24 pages) |
2 December 2015 | Full accounts made up to 30 September 2015 (24 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 November 2014 | Full accounts made up to 30 September 2014
|
18 November 2014 | Full accounts made up to 30 September 2014
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
19 November 2013 | Full accounts made up to 30 September 2013 (24 pages) |
19 November 2013 | Full accounts made up to 30 September 2013 (24 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
14 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
14 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
19 August 2013 | Appointment of Mr James Settle as a director (2 pages) |
19 August 2013 | Appointment of Mr James Settle as a director (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 November 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 October 2012 | Termination of appointment of Philip Wilson as a director (1 page) |
11 October 2012 | Termination of appointment of Philip Wilson as a director (1 page) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Termination of appointment of Philip Wilson as a secretary (1 page) |
1 December 2010 | Termination of appointment of Philip Wilson as a secretary (1 page) |
1 December 2010 | Appointment of Mr Christopher Eccles as a secretary (1 page) |
1 December 2010 | Appointment of Mr Christopher Eccles as a secretary (1 page) |
24 May 2010 | Director's details changed for Mr Paul Lynch on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Philip Charles Wilson on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Philip Charles Wilson on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Dean Andrew Puleikis on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Paul Lynch on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Dean Andrew Puleikis on 27 April 2010 (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / paul lynch / 01/01/2008 (2 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / paul lynch / 01/01/2008 (2 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
19 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 July 2006 | Return made up to 27/04/06; full list of members (7 pages) |
5 July 2006 | Return made up to 27/04/06; full list of members (7 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
3 June 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
11 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
11 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Return made up to 27/04/01; full list of members (8 pages) |
3 July 2001 | Return made up to 27/04/01; full list of members (8 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 May 2000 | Return made up to 27/04/00; no change of members
|
9 May 2000 | Return made up to 27/04/00; no change of members
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Return made up to 27/04/99; no change of members
|
28 April 1999 | Return made up to 27/04/99; no change of members
|
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
31 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
31 May 1997 | New director appointed (2 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
2 December 1903 | Certificate of incorporation (1 page) |
2 December 1903 | Certificate of incorporation (1 page) |