Darwen
Lancashire
BB3 2TZ
Director Name | Mr Wilfred Crabtree |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(75 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Manager |
Correspondence Address | 35 Harridge Avenue Rochdale Lancashire OL12 7HN |
Director Name | Mr Brian Boardman Cunliffe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(75 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moreton Hall Cottage Moreton Park Whalley Clitheroe Lancashire BB7 9DW |
Director Name | Brian Landless Cunliffe |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(75 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 July 2011) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BJ |
Director Name | Mr Frederick William Evans |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 1996) |
Role | Cotton Manufacturer |
Correspondence Address | 29 Harridge Avenue Rochdale Lancashire OL12 7HN |
Secretary Name | Mr Brian Boardman Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(75 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moreton Hall Cottage Moreton Park Whalley Clitheroe Lancashire BB7 9DW |
Director Name | Mr Jonathan Robert Venables |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(84 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 March 2014) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 5 Fairway Castleton Rochdale OL11 3BU |
Website | jhcunliffe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 631133 |
Telephone region | Rochdale |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
950 at £20 | Bolton Textiles Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £845,117 |
Cash | £33,683 |
Current Liabilities | £2,653,569 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2015 | Delivered on: 8 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 September 2014 | Delivered on: 5 September 2014 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
12 March 2014 | Delivered on: 20 March 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 20 March 2014 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 March 2014 | Delivered on: 14 March 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: 1.1 the company , as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. the property is:. Duke street mill, whitehall street, rochdale greater manchester as the same is contained in title number MAN236640 and is registered at hm land registry. 3 bromley cross road, bolton. Lancashire.. (B) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 16 April 2016 Persons entitled: Excel-a-Rate Business Services Limited Classification: A registered charge Outstanding |
15 October 1993 | Delivered on: 19 October 1993 Satisfied on: 15 November 2013 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: Land and property at duke street mill whitehall street manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
9 December 1982 | Delivered on: 20 December 1982 Satisfied on: 22 January 2014 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
16 September 1965 | Delivered on: 23 September 1965 Satisfied on: 9 February 1994 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land & premises on S.W. side of duke street rochdale with all fixtures. (L.R. title L.A. 59924.). Fully Satisfied |
16 September 1965 | Delivered on: 23 September 1965 Satisfied on: 22 January 2014 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 34,36,38,40,42 & 44 whitehall street & land & building to N.E. of whitehall street, rochdale with all fixtures. Fully Satisfied |
6 September 2017 | Statement of affairs with form AM02SOA (17 pages) |
---|---|
11 August 2017 | Notice of deemed approval of proposals (3 pages) |
27 July 2017 | Statement of administrator's proposal (109 pages) |
7 July 2017 | Registered office address changed from Duke Street Mill, Whitehall Street, Rochdale, Lancs OL12 0LW to 3 Hardman Street Manchester M3 3HF on 7 July 2017 (2 pages) |
12 June 2017 | Appointment of an administrator (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 February 2017 | Satisfaction of charge 001432150006 in full (1 page) |
27 February 2017 | Satisfaction of charge 001432150005 in full (1 page) |
3 January 2017 | Registration of charge 001432150012, created on 23 December 2016 (57 pages) |
6 December 2016 | Registration of charge 001432150011, created on 5 December 2016 (27 pages) |
16 April 2016 | Registration of charge 001432150010, created on 15 April 2016 (6 pages) |
1 February 2016 | Director's details changed for Mr Philip Andrew Dawson on 1 November 2015 (2 pages) |
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
8 January 2015 | Registration of charge 001432150009, created on 8 January 2015 (23 pages) |
8 January 2015 | Registration of charge 001432150009, created on 8 January 2015 (23 pages) |
5 September 2014 | Registration of charge 001432150008, created on 3 September 2014 (29 pages) |
5 September 2014 | Registration of charge 001432150008, created on 3 September 2014 (29 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Appointment of Mr Philip Andrew Dawson as a director (2 pages) |
27 May 2014 | Termination of appointment of Jonathan Venables as a director (1 page) |
27 May 2014 | Termination of appointment of Brian Cunliffe as a secretary (1 page) |
27 May 2014 | Termination of appointment of Brian Cunliffe as a director (1 page) |
20 March 2014 | Registration of charge 001432150007 (20 pages) |
20 March 2014 | Registration of charge 001432150006 (15 pages) |
14 March 2014 | Registration of charge 001432150005 (41 pages) |
22 January 2014 | Satisfaction of charge 3 in full (1 page) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
9 January 2014 | Director's details changed for Jonathan Robert Venables on 1 January 2013 (2 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Jonathan Robert Venables on 1 January 2013 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Termination of appointment of Brian Cunliffe as a director (1 page) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
30 December 2009 | Director's details changed for Brian Landless Cunliffe on 21 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Brian Boardman Cunliffe on 21 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Jonathan Robert Venables on 21 December 2009 (2 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 December 2007 | Return made up to 21/12/07; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (5 pages) |
9 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 March 2005 | Resolutions
|
10 January 2005 | Return made up to 21/12/04; full list of members (12 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 January 2004 | Return made up to 21/12/03; full list of members (12 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members
|
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2002 | Return made up to 21/12/01; full list of members
|
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (11 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 21/12/99; full list of members (11 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1997 | Return made up to 21/12/96; full list of members
|
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 March 1916 | Certificate of incorporation (1 page) |