Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Current |
Appointed | 01 October 2015(103 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 September 2022(110 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Blacks Outdoor Retail Limited Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Current |
Appointed | 28 September 2022(110 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | C/O Blacks Outdoor Retail Limited Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2014(101 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Edwin Westwell |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(78 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 May 1998) |
Role | Wholesale |
Correspondence Address | 14 Park Fields Mount Tabor Halifax West Yorkshire HX2 0RF |
Director Name | Mr Frank Westwell |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 1993) |
Role | Wholesaler |
Correspondence Address | 114 Aldwyn Crescent Hazel Grove Stockport Cheshire SK7 5HX |
Director Name | Neil Westwell |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(78 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 30 April 2007) |
Role | Retailer |
Correspondence Address | Hollybank Squirrel Chase Lancater LA1 1BF |
Director Name | Mr Paul Westwell |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(78 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 17 January 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 17 New Street Lancaster Lancashire LA1 1EG |
Director Name | Mr Thomas Westwell |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 1994) |
Role | Wholesaler |
Correspondence Address | 29 Heathmoor Way Illingworth Halifax West Yorkshire HX2 9LT |
Secretary Name | Mr Edwin Westwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(78 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | 14 Park Fields Mount Tabor Halifax West Yorkshire HX2 0RF |
Secretary Name | Mr Paul Westwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(85 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 January 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 17 New Street Lancaster Lancashire LA1 1EG |
Director Name | Mr Gary Westwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 January 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Street Lancaster Lancashire LA1 1EG |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jd Sports Fashion Plc Hollinsbrook Way Pilsworth Bury Lancs BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(101 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 17 January 2014(101 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Jd Sports Fashion Plc Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(102 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(103 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | ultimateoutdoors.co.uk |
---|---|
Telephone | 0161 3937062 |
Telephone region | Manchester |
Registered Address | C/O Blacks Outdoor Retail Limited Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
15 at £1 | Blacks Outdoor Retail LTD 5.15% Ordinary C |
---|---|
138 at £1 | Blacks Outdoor Retail LTD 47.42% Ordinary A |
138 at £1 | Blacks Outdoor Retail LTD 47.42% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,128,000 |
Gross Profit | £376,000 |
Net Worth | £538,000 |
Latest Accounts | 29 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 May 2023 (5 months ago) |
---|---|
Next Return Due | 17 May 2024 (7 months, 2 weeks from now) |
4 April 2002 | Delivered on: 11 April 2002 Satisfied on: 11 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 new street, lancaster LA1 1EG t/no. LA837081. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
4 April 2002 | Delivered on: 11 April 2002 Satisfied on: 29 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
4 April 2002 | Delivered on: 11 April 2002 Satisfied on: 11 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a snowdon ranger, holyhead road, betws-y-coed, conwy LL24 0BW t/no. WA704970. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 July 1996 | Delivered on: 11 July 1996 Satisfied on: 11 February 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being land at shay lane halifax west yorkshire t/n's ywe 53453, wyk 483499 and wyk 420914 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 September 1990 | Delivered on: 29 September 1990 Satisfied on: 23 September 1997 Persons entitled: Lloyds 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: By way of legal mortgage all the f/h property situat and known as land & building on the north side of pellon lane halifax w/yorks title nos wyk 167317 wyk 322718 wyk 412729 wyk 156811 wyk 234872 and wyk 327476 - goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1990 | Delivered on: 29 September 1990 Satisfied on: 23 September 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge first the freehold and leasehold property if any of the company both present and future including the property situate and known as land and buildings on the north side of pellon lane, halifax west yorkshire title numbers wyk 167317, wyk 322718, wyk 412729, wyk 156811, wyk 234872 wyk 327476. see form 395 for full details. 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. Fully Satisfied |
22 March 1978 | Delivered on: 28 March 1978 Satisfied on: 23 September 1997 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property unit 5 pellon industrial estate, halifax W. yorks. Title no. Wyk 100782. Fully Satisfied |
18 October 1977 | Delivered on: 19 October 1977 Satisfied on: 23 September 1997 Persons entitled: Lloyds Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as unit 4, pellon industrial estate, queens rd, halifax, W. yorks. Fully Satisfied |
31 January 2012 | Delivered on: 17 February 2012 Satisfied on: 27 January 2014 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 2005 | Delivered on: 8 December 2005 Satisfied on: 5 February 2014 Persons entitled: Barclays 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/H property k/a capel tabernacle betwys y coed conwy. Fully Satisfied |
21 November 2005 | Delivered on: 8 December 2005 Satisfied on: 27 January 2014 Persons entitled: Barclays 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/H property k/a climber and rambler holyhead road betws y coed conway. Fully Satisfied |
21 November 2005 | Delivered on: 8 December 2005 Satisfied on: 27 January 2014 Persons entitled: Barclays 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/H property k/a heads road filling station heads road keswick cumbria. Fully Satisfied |
21 November 2005 | Delivered on: 8 December 2005 Satisfied on: 27 January 2014 Persons entitled: Barclays 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/H property k/a 17 new street lancaster. Fully Satisfied |
1 February 2005 | Delivered on: 3 February 2005 Satisfied on: 11 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a heads road, filling station, heads rd, keswick, t/no CU93600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 November 2003 | Delivered on: 5 November 2003 Satisfied on: 29 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a heads lane filling station heads road keswick cumbria t/n CV93600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 April 2002 | Delivered on: 11 April 2002 Satisfied on: 11 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a ultimate outdoors, holyhead road, betws-y-coed, conwy LL24 0AY t/no. WA971135. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 January 1969 | Delivered on: 13 February 1969 Satisfied on: 23 September 1997 Persons entitled: The Mayor Alderman and Burgesses of the County Borough of Halifax Classification: Mortgage Secured details: £15 000. Particulars: L/H land situate on the westerly side of a service road at the pellon industrial estate queens road halifax yorks and k/a plot no.4 Together with all buildings erected thereon. Fully Satisfied |
20 January 2014 | Delivered on: 27 January 2014 Persons entitled: Blacks Outdoor Retail Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2020 | Unaudited abridged accounts made up to 1 February 2020 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
3 May 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Notification of Blacks Outdoor Retail Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (9 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (9 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (3 pages) |
4 May 2017 | Director's details changed for Mr Brian Michael Small on 4 May 2017 (3 pages) |
4 May 2017 | Director's details changed for Mr Brian Michael Small on 4 May 2017 (3 pages) |
4 May 2017 | Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (13 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (13 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 December 2015 | Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David Robert Williams as a director on 27 November 2015 (1 page) |
11 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 May 2014 | Statement of company's objects (2 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
6 May 2014 | Statement of company's objects (2 pages) |
29 April 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
29 April 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
14 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
14 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
5 February 2014 | Satisfaction of charge 17 in full (1 page) |
5 February 2014 | Satisfaction of charge 17 in full (1 page) |
27 January 2014 | Satisfaction of charge 16 in full (1 page) |
27 January 2014 | Satisfaction of charge 18 in full (1 page) |
27 January 2014 | Registration of charge 001240300019 (15 pages) |
27 January 2014 | Satisfaction of charge 16 in full (1 page) |
27 January 2014 | Satisfaction of charge 15 in full (1 page) |
27 January 2014 | Registration of charge 001240300019 (15 pages) |
27 January 2014 | Satisfaction of charge 18 in full (1 page) |
27 January 2014 | Satisfaction of charge 15 in full (1 page) |
27 January 2014 | Satisfaction of charge 14 in full (1 page) |
27 January 2014 | Satisfaction of charge 14 in full (1 page) |
23 January 2014 | Termination of appointment of Paul Westwell as a director (1 page) |
23 January 2014 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
23 January 2014 | Termination of appointment of Paul Westwell as a secretary (1 page) |
23 January 2014 | Registered office address changed from 17 New Street Lancaster Lancashire LA1 1EG on 23 January 2014 (1 page) |
23 January 2014 | Appointment of Mr Brian Michael Small as a director (2 pages) |
23 January 2014 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
23 January 2014 | Termination of appointment of Gary Westwell as a director (1 page) |
23 January 2014 | Termination of appointment of Gary Westwell as a director (1 page) |
23 January 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
23 January 2014 | Termination of appointment of Paul Westwell as a director (1 page) |
23 January 2014 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
23 January 2014 | Appointment of Mr David Robert Williams as a director (2 pages) |
23 January 2014 | Termination of appointment of Paul Westwell as a secretary (1 page) |
23 January 2014 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Brian Michael Small as a director (2 pages) |
23 January 2014 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
23 January 2014 | Appointment of Mr David Robert Williams as a director (2 pages) |
23 January 2014 | Registered office address changed from 17 New Street Lancaster Lancashire LA1 1EG on 23 January 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
15 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Gary Westwell on 3 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Paul Westwell on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for Mr Paul Westwell on 3 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Mr Paul Westwell on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for Gary Westwell on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gary Westwell on 3 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Paul Westwell on 3 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Mr Paul Westwell on 1 October 2009 (1 page) |
17 June 2010 | Director's details changed for Mr Paul Westwell on 3 May 2010 (2 pages) |
24 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / gary westwell / 09/10/2008 (1 page) |
23 July 2009 | Director's change of particulars / gary westwell / 09/10/2008 (1 page) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
26 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
26 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
13 July 2007 | Return made up to 03/05/07; full list of members (4 pages) |
13 July 2007 | Return made up to 03/05/07; full list of members (4 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
26 January 2007 | Full accounts made up to 30 September 2006 (16 pages) |
26 January 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
28 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members
|
11 May 2005 | Return made up to 03/05/05; full list of members
|
8 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
8 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
8 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members
|
10 May 2003 | Return made up to 03/05/03; full list of members
|
1 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
23 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members
|
2 June 2000 | Return made up to 03/05/00; full list of members
|
4 March 2000 | Accounts for a medium company made up to 30 September 1999 (12 pages) |
4 March 2000 | Accounts for a medium company made up to 30 September 1999 (12 pages) |
10 September 1999 | Company name changed john watson (halifax) LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed john watson (halifax) LIMITED\certificate issued on 13/09/99 (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 18 portland place halifax west yorkshire HX1 2QN (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 18 portland place halifax west yorkshire HX1 2QN (1 page) |
3 August 1999 | Accounts for a medium company made up to 30 September 1998 (12 pages) |
3 August 1999 | Accounts for a medium company made up to 30 September 1998 (12 pages) |
26 May 1999 | Return made up to 03/05/99; full list of members
|
26 May 1999 | Return made up to 03/05/99; full list of members
|
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | £ ic 354/291 01/04/99 £ sr 63@1=63 (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | £ ic 354/291 01/04/99 £ sr 63@1=63 (1 page) |
29 April 1999 | Resolutions
|
28 April 1999 | £ nc 500/437 01/04/99 (1 page) |
28 April 1999 | £ nc 500/437 01/04/99 (1 page) |
15 March 1999 | Memorandum and Articles of Association (12 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Memorandum and Articles of Association (12 pages) |
15 March 1999 | Resolutions
|
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: shay lane holmfield halifax west yorkshire HX3 6RA (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: shay lane holmfield halifax west yorkshire HX3 6RA (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Accounts for a medium company made up to 30 September 1996 (12 pages) |
17 June 1997 | Accounts for a medium company made up to 30 September 1996 (12 pages) |
10 June 1997 | Return made up to 03/05/97; full list of members
|
10 June 1997 | Return made up to 03/05/97; full list of members
|
22 November 1996 | Registered office changed on 22/11/96 from: pellon ind. Estate queens road hailfax HX1 4PW (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: pellon ind. Estate queens road hailfax HX1 4PW (1 page) |
11 July 1996 | Particulars of mortgage/charge (4 pages) |
11 July 1996 | Particulars of mortgage/charge (4 pages) |
30 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
30 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 June 1995 | Return made up to 03/05/95; no change of members
|
21 June 1995 | Return made up to 03/05/95; no change of members
|
7 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |