Lostock
Bolton
Lancashire
BL6 4LB
Director Name | Michael John Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(98 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Secretary Name | Mr Michael John Hughes |
---|---|
Status | Current |
Appointed | 15 August 2015(106 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Michael Jason Urey |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(107 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mrs Jillian Ruth Cannon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(109 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Graham Turner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 22 September 2009) |
Role | Engineer |
Correspondence Address | Oakstead Washington Lane Euxton Chorley Lancs PR7 6DE |
Director Name | James Ormrod Stringfellow Ashton |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 12 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hill Street Mill Street Bolton Lancs BL2 2AB |
Secretary Name | James Ormrod Stringfellow Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyroofs Links Drive Lostock Bolton Lancs BL6 4AE |
Director Name | Mr Charles Justin Turner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gardenia Close Clayton Le Woods Chorley Lancashire PR6 7DW |
Website | www.richardhough.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 526562 |
Telephone region | Bolton |
Registered Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £2,481,243 |
Cash | £35,513 |
Current Liabilities | £1,215,848 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 11 November 2020 (overdue) |
27 December 1995 | Delivered on: 9 January 1996 Persons entitled: The Nelson Square Property Company Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: Land and premises at millhill, mill street and kestor street, bolton t/no. GM432405. Outstanding |
---|---|
7 October 1991 | Delivered on: 10 October 1991 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. Outstanding |
13 February 1991 | Delivered on: 20 February 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts (see form 395 relevant to this charge). Outstanding |
15 November 1990 | Delivered on: 22 November 1990 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: 16 to 26 nelson square, bolton, greater manchester, title no gm 483571. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 July 1985 | Delivered on: 9 July 1985 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: Land & property turner bridge works bolton greater manchester. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1982 | Delivered on: 21 January 1982 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/Hold land at caddick road, knowsley industrial park, knowsley, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1979 | Delivered on: 29 October 1979 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: Land lying to the north east of teesway, north tees industrial estate, stockton on tees, cleveland. Title no. Ce 32994.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1976 | Delivered on: 23 January 1976 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: The foundry & engineering works of richard hough LTD nelson square bolton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1990 | Delivered on: 17 December 1990 Satisfied on: 20 January 2015 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: Land and buildings on the south west side of boe street, bolton title no gm 438362 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
22 December 2020 | Liquidators' statement of receipts and payments to 3 December 2020 (21 pages) |
16 December 2019 | Registered office address changed from Barlow Andrews Llp Carlyle House 78 Chorley New Road Bolton BL1 4BY England to Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 16 December 2019 (2 pages) |
13 December 2019 | Resolutions
|
13 December 2019 | Appointment of a voluntary liquidator (3 pages) |
13 December 2019 | Declaration of solvency (5 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
6 June 2019 | Satisfaction of charge 4 in full (1 page) |
6 June 2019 | Satisfaction of charge 8 in full (1 page) |
6 June 2019 | Satisfaction of charge 7 in full (1 page) |
23 May 2019 | Registered office address changed from Mill Hill Street Mill Street Bolton Lancs BL2 2AB to Barlow Andrews Llp Carlyle House 78 Chorley New Road Bolton BL1 4BY on 23 May 2019 (1 page) |
16 October 2018 | Satisfaction of charge 9 in full (1 page) |
16 October 2018 | Satisfaction of charge 3 in full (1 page) |
16 October 2018 | Satisfaction of charge 5 in full (1 page) |
16 October 2018 | Satisfaction of charge 2 in full (1 page) |
16 October 2018 | Satisfaction of charge 1 in full (1 page) |
16 October 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
15 October 2018 | Appointment of Mrs Jillian Ruth Cannon as a director on 15 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Appointment of Mr Michael Jason Urey as a director on 15 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Michael Jason Urey as a director on 15 July 2016 (2 pages) |
23 October 2015 | Appointment of Mr Michael John Hughes as a secretary on 15 August 2015 (2 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Appointment of Mr Michael John Hughes as a secretary on 15 August 2015 (2 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Termination of appointment of James Ormrod Stringfellow Ashton as a director on 12 August 2015 (1 page) |
22 October 2015 | Termination of appointment of James Ormrod Stringfellow Ashton as a director on 12 August 2015 (1 page) |
2 October 2015 | Termination of appointment of James Ormrod Stringfellow Ashton as a secretary on 12 August 2015 (1 page) |
2 October 2015 | Termination of appointment of James Ormrod Stringfellow Ashton as a secretary on 12 August 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
20 January 2015 | Satisfaction of charge 6 in full (1 page) |
20 January 2015 | Satisfaction of charge 6 in full (1 page) |
15 January 2015 | All of the property or undertaking has been released from charge 9 (1 page) |
15 January 2015 | All of the property or undertaking has been released from charge 9 (1 page) |
12 November 2014 | Director's details changed for Anthony John Ashton on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Anthony John Ashton on 12 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Purchase of own shares. (3 pages) |
31 August 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Statement of company's objects (2 pages) |
19 October 2010 | Director's details changed for Michael John Hughes on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for James Ormrod Stringfellow Ashton on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael John Hughes on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for James Ormrod Stringfellow Ashton on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
14 July 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
24 May 2010 | Termination of appointment of Charles Turner as a director (1 page) |
24 May 2010 | Termination of appointment of Charles Turner as a director (1 page) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Termination of appointment of Graham Turner as a director (1 page) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Termination of appointment of Graham Turner as a director (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
16 June 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
16 June 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
28 August 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
28 August 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
4 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
4 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
31 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
31 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
16 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
16 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
20 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
20 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
24 June 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
24 June 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
6 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
6 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
30 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
30 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 July 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
15 July 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
6 January 1998 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
6 January 1998 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
14 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
1 November 1996 | Return made up to 30/09/96; change of members (6 pages) |
1 November 1996 | Return made up to 30/09/96; change of members (6 pages) |
11 August 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
11 August 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
15 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
15 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 July 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
4 July 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
16 January 1909 | Certificate of incorporation (1 page) |
16 January 1909 | Certificate of incorporation (1 page) |