Bolton
BL1 4QZ
Director Name | Mr Stephen Malcolm Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(80 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 09 April 2024) |
Role | Property And Consulting |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Secretary Name | Mr Neil Anthony Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(80 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Director Name | Mr Leslie Edward Taylor |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(80 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2001) |
Role | Clothier |
Correspondence Address | 8 Brookfield Hampsthwaite Harrogate North Yorkshire HG3 2EF |
Director Name | Mr Geoffrey Thomas |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2000) |
Role | Clothier |
Correspondence Address | 537 Otley Road Leeds West Yorkshire LS16 7PH |
Director Name | Mr Charles Ronald Winterburn |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(80 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 1992) |
Role | Clothier |
Correspondence Address | 6 Edwinstowe Road Ansdell Lytham St Annes Lancashire FY8 4BG |
Director Name | Mr Norman Wright |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 February 2000) |
Role | Clothier |
Correspondence Address | Mountville Station Lane Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | Mr Timothy John Hallas |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 St Helens Road Harrogate North Yorkshire HG2 8LD |
Director Name | Brian Wrigglesworth |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Ashdown Potters Field Darley Harrogate North Yorkshire HG3 2PG |
Website | rawcliffes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 223539 |
Telephone region | Hull |
Registered Address | C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4.9k at £0.5 | Stephen Malcolm Wright Interest In Possession Settlement 200 5.43% Ordinary |
---|---|
4.4k at £0.5 | Mrs A.l. Waring 4.93% Ordinary |
4.4k at £0.5 | Mrs C.e. Isles 4.93% Ordinary |
- | OTHER 4.33% - |
2k at £0.5 | R.a. Maxwell 2.23% Ordinary |
14.3k at £0.5 | Mark A. Thomas 15.95% Ordinary |
12.8k at £0.5 | Neil Anthony Thomas Interest In Possession Settlement 2008 14.22% Ordinary |
12.3k at £0.5 | Janet Aileen Jewitt Interest In Possession Settlement 2008 13.72% Ordinary |
9.6k at £0.5 | Mr R.m. Plummer 10.68% Ordinary |
9.6k at £0.5 | Ms D.m. Mennell 10.68% Ordinary |
1.3k at £0.5 | Mr I.d.c. Coleman 1.44% Ordinary |
1.3k at £0.5 | Mrs M. Pears 1.44% Ordinary |
1.3k at £0.5 | Mrs M.a. Wilcock 1.44% Ordinary |
1.3k at £0.5 | Mrs R.a.r. Lawrence 1.44% Ordinary |
1.3k at £0.5 | Mrs Valerie McDonald Watt 1.44% Ordinary |
1.3k at £0.5 | Robert Patrick Watt 1.43% Ordinary |
1000 at £0.5 | Ian Melling 1.11% Ordinary |
774 at £0.5 | C.a. Barker 0.86% Ordinary |
774 at £0.5 | J.r. Stanley 0.86% Ordinary |
649 at £0.5 | Mr I.r. Plummer 0.72% Ordinary |
649 at £0.5 | Mrs J. Hopkins 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,941,334 |
Cash | £34,000 |
Current Liabilities | £62,708 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 May 2001 | Delivered on: 11 May 2001 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: 19 & 21 birley street blackpool lancashire t/n LA428984. 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 |
---|---|
4 May 2001 | Delivered on: 11 May 2001 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 old chapel station road otley leeds west yorkshire t/n WYK8*/685. 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 |
30 April 2001 | Delivered on: 5 May 2001 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: 7 duncan street leeds west yorkshire. 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 |
30 April 2001 | Delivered on: 5 May 2001 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: 33,35,37,39 london street and 1,3,5,5A and 5B houghton street southport merseyside. 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 |
18 April 2001 | Delivered on: 21 April 2001 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 |
27 January 1986 | Delivered on: 30 January 1986 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 44 & 46 church street, & 36, 38 & 40 corporation street, blackpool. Fully Satisfied |
7 June 1984 | Delivered on: 27 June 1984 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds (without written instrument) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands & premises at 44 & 46 church street & 36, 38 & 40, corporation street, blackpool. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
9 September 2020 | Confirmation statement made on 2 September 2020 with updates (6 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with updates (6 pages) |
12 December 2018 | Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
5 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with updates (6 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with updates (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr Stephen Malcolm Wright on 14 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Stephen Malcolm Wright on 14 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Director's details changed for Mr Neil Anthony Thomas on 14 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Neil Anthony Thomas on 14 September 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 November 2012 | Director's details changed for Mr Stephen Malcolm Wright on 14 September 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Neil Anthony Thomas on 14 September 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Neil Anthony Thomas on 14 September 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Stephen Malcolm Wright on 14 September 2012 (2 pages) |
13 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Secretary's details changed for Mr Neil Anthony Thomas on 14 September 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Neil Anthony Thomas on 14 September 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 December 2011 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 9 December 2011 (2 pages) |
14 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Purchase of own shares. (3 pages) |
16 September 2011 | Purchase of own shares. (3 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
10 May 2011 | Registered office address changed from 88-96 Market Street West Preston PR1 2EU on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 88-96 Market Street West Preston PR1 2EU on 10 May 2011 (1 page) |
14 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (15 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (15 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (16 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (16 pages) |
25 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
25 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
25 April 2008 | Full accounts made up to 31 August 2006 (17 pages) |
25 April 2008 | Full accounts made up to 31 August 2006 (17 pages) |
7 November 2007 | Return made up to 15/09/07; full list of members (9 pages) |
7 November 2007 | Return made up to 15/09/07; full list of members (9 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: station road otley west yorkshire LS21 3HX (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: station road otley west yorkshire LS21 3HX (1 page) |
3 January 2007 | Return made up to 15/09/06; full list of members (9 pages) |
3 January 2007 | Return made up to 15/09/06; full list of members (9 pages) |
4 July 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
4 July 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
17 November 2005 | Return made up to 15/09/05; full list of members (8 pages) |
17 November 2005 | Return made up to 15/09/05; full list of members (8 pages) |
10 November 2005 | Accounts for a medium company made up to 31 August 2004 (22 pages) |
10 November 2005 | Accounts for a medium company made up to 31 August 2004 (22 pages) |
18 October 2005 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
18 October 2005 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 January 2004 (22 pages) |
15 November 2004 | Full accounts made up to 31 January 2004 (22 pages) |
14 October 2004 | Return made up to 15/09/04; no change of members (7 pages) |
14 October 2004 | Return made up to 15/09/04; no change of members (7 pages) |
5 January 2004 | Return made up to 15/09/03; full list of members (9 pages) |
5 January 2004 | Return made up to 15/09/03; full list of members (9 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 263 church street blackpool lancashire FY1 3PB (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 263 church street blackpool lancashire FY1 3PB (1 page) |
26 June 2003 | Accounts for a medium company made up to 31 January 2003 (23 pages) |
26 June 2003 | Accounts for a medium company made up to 31 January 2003 (23 pages) |
4 December 2002 | Accounts for a medium company made up to 31 January 2002 (25 pages) |
4 December 2002 | Accounts for a medium company made up to 31 January 2002 (25 pages) |
23 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
18 February 2002 | Full accounts made up to 31 January 2001 (18 pages) |
18 February 2002 | Full accounts made up to 31 January 2001 (18 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
2 October 2001 | Return made up to 15/09/01; change of members (9 pages) |
2 October 2001 | Return made up to 15/09/01; change of members (9 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Return made up to 15/09/00; no change of members
|
25 October 2000 | Return made up to 15/09/00; no change of members
|
22 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
22 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
28 September 1999 | Return made up to 15/09/99; full list of members (10 pages) |
28 September 1999 | Return made up to 15/09/99; full list of members (10 pages) |
7 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
7 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
5 October 1998 | Return made up to 15/09/98; no change of members
|
5 October 1998 | Return made up to 15/09/98; no change of members
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
29 September 1997 | Return made up to 15/09/97; no change of members (6 pages) |
29 September 1997 | Return made up to 15/09/97; no change of members (6 pages) |
15 August 1997 | Full accounts made up to 31 January 1997 (20 pages) |
15 August 1997 | Full accounts made up to 31 January 1997 (20 pages) |
30 September 1996 | Return made up to 15/09/96; full list of members (10 pages) |
30 September 1996 | Return made up to 15/09/96; full list of members (10 pages) |
9 August 1996 | Full accounts made up to 31 January 1996 (20 pages) |
9 August 1996 | Full accounts made up to 31 January 1996 (20 pages) |
25 September 1995 | Return made up to 15/09/95; change of members (8 pages) |
25 September 1995 | Return made up to 15/09/95; change of members (8 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (23 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
21 September 1989 | Resolutions
|
21 September 1989 | Resolutions
|
21 September 1989 | Memorandum and Articles of Association (4 pages) |
21 September 1989 | Memorandum and Articles of Association (4 pages) |
5 February 1988 | Full group accounts made up to 31 January 1987 (18 pages) |
5 February 1988 | Full group accounts made up to 31 January 1987 (18 pages) |
7 October 1984 | Accounts made up to 31 January 1984 (18 pages) |
7 October 1984 | Accounts made up to 31 January 1984 (18 pages) |
6 November 1982 | Accounts made up to 31 January 1982 (13 pages) |
6 November 1982 | Annual return made up to 29/09/82 (6 pages) |
6 November 1982 | Annual return made up to 29/09/82 (6 pages) |
6 November 1982 | Accounts made up to 31 January 1982 (13 pages) |
13 March 1981 | Accounts made up to 31 January 1980 (13 pages) |
13 March 1981 | Accounts made up to 31 January 1980 (13 pages) |
19 January 1976 | Articles of association (6 pages) |
19 January 1976 | Articles of association (6 pages) |
11 October 1910 | Incorporation (24 pages) |
11 October 1910 | Incorporation (24 pages) |