Company NameWarburtons Limited
Company StatusActive
Company Number00178711
CategoryPrivate Limited Company
Incorporation Date29 December 1921(102 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr William Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(70 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(70 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr Jonathan Warburton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(70 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMary-Ann Kilby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(100 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Secretary NameMr David Steven Morgan
StatusCurrent
Appointed01 March 2024(102 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameDr Robert Leonard John Abbott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(70 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address95 Rawlinson Lane
Heath Charnock
Chorley
Lancashire
PR7 4DE
Director NameJames Phillips Speak
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address2 The Meadow
Bryants Farm
Bolton
Lancashire
BL1 5XN
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(70 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed25 April 1992(70 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameMr Barry John Skipper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(72 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Cottage
Beech Road
Wroxham
Norfolk
NR12 8TW
Director NameRobert Allan Hood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(74 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressNew House Farm Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS
Director NameMr John Kennish Rudgard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(76 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2008)
RoleCompany Director
Correspondence AddressLow Mill
Eamont Bridge
Penrith
Cumbria
CA10 2BE
Director NameJp Pamela Langworthy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(76 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressSwyncombe Cottage
Cookley Green
Henley On Thames
Oxfordshire
RG9 6EN
Director NameMr David George Fossett Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2002(80 years after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbrighton Hall
Albrighton
Wolverhampton
West Midlands
WV7 3JQ
Director NameRobert Charles Higginson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(84 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMs Angela Megson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(84 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr Roger Neil McMullan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2008)
RoleDirector/Company Sec
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameMr Nigel Wallace Boyd Dunlop
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(85 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Secretary NameMr John Michael Healey
NationalityBritish
StatusResigned
Appointed14 March 2008(86 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr Andrew Neil Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(92 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr David Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(92 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(95 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(99 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ

Contact

Websitewww.warburtons.co.uk

Location

Registered AddressBack O Th Bank House
Hereford Street
Bolton
Lancashire
BL1 8HJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£523,653,000
Net Worth£334,150,000
Cash£1,258,000
Current Liabilities£84,267,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

29 October 2020Delivered on: 3 November 2020
Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The long leasehold property known as bellshill bakery at sholto crescent, righead ind' estate, bellshill, glasgow ML4 3LX registered at the land registry with title number LAN122760. Please refer to the charging instrument for further details.
Outstanding
1 December 2016Delivered on: 14 December 2016
Persons entitled:
Ross Warburton (As Beneficiary)
Brett Warburton (As Beneficiary)
Jonathan Warburton (As Beneficiary)

Classification: A registered charge
Particulars: The registered land at bristol bakery, plot 8010, western approach, distribution park, severnside, bristol BS25 4GG with title number GR325157 and the registered land at tuscancy park bakery, express way, tuscany park, wakefield europort, wakefield, WF6 2TZ with title number WYK773571.
Outstanding
5 March 2013Delivered on: 15 March 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from a debtor or the debtors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming warbutons bakery sholto crescent righead industrial estate bellshill glasgow t/no LAN122760.
Outstanding
25 February 2013Delivered on: 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from a debtor or the debtors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. Sholto crescent righead ind' estate bellshill glasgow, t/no LAN122760. Hereford street bolton, t/no's GM665581, GM668058, GM61720, GM86110, GM86112, GM269144. GM457843. GM71372. 125 blackburn road bolton t/no LA508067. (For further details of properties charged please refer to form MG01) see image for full details.
Outstanding
29 April 2008Delivered on: 13 May 2008
Satisfied on: 1 March 2013
Persons entitled: Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H bolton bakery, hereford street, bolton . l/h head office back of the bank house hereford street bolton. Hereford house, hereford street, bolton t/nos GM665581 GM668058 GM61720 GM86110 GM86112 GM269144 GM457843 and GM71372 (for details of further properties charged please refer to form 395) see image for full details.
Fully Satisfied
29 April 2008Delivered on: 8 May 2008
Satisfied on: 1 March 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
29 April 2008Delivered on: 1 May 2008
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The 'Security Trustee')

Classification: Standard security
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property k/a warburtons bakery, sholto crescent, righead industrial estate bellshill scotland t/no LAN122760 including buildings, fixtures, plant, see image for full details.
Fully Satisfied

Filing History

15 February 2021Termination of appointment of Mark Allen as a director on 2 February 2021 (1 page)
3 November 2020Registration of charge 001787110007, created on 29 October 2020 (64 pages)
29 June 2020Full accounts made up to 28 September 2019 (38 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
3 March 2020Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page)
23 October 2019Termination of appointment of Nigel Wallace Boyd Dunlop as a director on 22 October 2019 (1 page)
28 June 2019Full accounts made up to 30 September 2018 (38 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr Nigel Wallace Boyd Dunlop on 1 April 2019 (2 pages)
1 April 2019Director's details changed for William Brett Warburton on 19 March 2019 (2 pages)
22 June 2018Full accounts made up to 30 September 2017 (37 pages)
1 May 2018Second filing for the appointment of Andrew Neil Campbell as a director (6 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
1 May 2018Second filing for the appointment of David Andrew Light as a director (6 pages)
23 June 2017Full accounts made up to 24 September 2016 (39 pages)
23 June 2017Full accounts made up to 24 September 2016 (39 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
13 January 2017Appointment of Mr Mark Allen as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Mark Allen as a director on 1 January 2017 (2 pages)
14 December 2016Registration of charge 001787110006, created on 1 December 2016 (32 pages)
14 December 2016Registration of charge 001787110006, created on 1 December 2016 (32 pages)
24 June 2016Full accounts made up to 26 September 2015 (33 pages)
24 June 2016Full accounts made up to 26 September 2015 (33 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,376,497
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,376,497
(6 pages)
29 April 2016Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages)
7 July 2015Satisfaction of charge 1 in full (4 pages)
7 July 2015Satisfaction of charge 1 in full (4 pages)
24 June 2015Full accounts made up to 27 September 2014 (34 pages)
24 June 2015Full accounts made up to 27 September 2014 (34 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,376,497
(6 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,376,497
(6 pages)
26 February 2015Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages)
26 February 2015Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages)
26 February 2015Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages)
26 February 2015Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
1 July 2014Full accounts made up to 28 September 2013 (31 pages)
1 July 2014Full accounts made up to 28 September 2013 (31 pages)
7 May 2014Appointment of Mr David Andrew Light as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2018
(3 pages)
7 May 2014Appointment of Mr David Andrew Light as a director (2 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,376,497
(6 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,376,497
(6 pages)
3 January 2014Appointment of Mr Andrew Neil Campbell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2018
(3 pages)
3 January 2014Appointment of Mr Andrew Neil Campbell as a director (2 pages)
2 January 2014Termination of appointment of Angela Megson as a director (1 page)
2 January 2014Termination of appointment of Angela Megson as a director (1 page)
11 July 2013Amended full accounts made up to 29 September 2012 (33 pages)
11 July 2013Amended full accounts made up to 29 September 2012 (33 pages)
25 June 2013Full accounts made up to 29 September 2012 (33 pages)
25 June 2013Full accounts made up to 29 September 2012 (33 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
15 March 2013Particulars of a mortgage or charge/MG09 / charge no: 5 (27 pages)
15 March 2013Particulars of a mortgage or charge/MG09 / charge no: 5 (27 pages)
5 March 2013Resolutions
  • RES13 ‐ Company business 25/02/2013
(5 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Resolutions
  • RES13 ‐ Company business 25/02/2013
(5 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 4 (14 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 4 (14 pages)
29 June 2012Full accounts made up to 24 September 2011 (33 pages)
29 June 2012Full accounts made up to 24 September 2011 (33 pages)
14 June 2012Termination of appointment of Robert Higginson as a director (1 page)
14 June 2012Termination of appointment of Robert Higginson as a director (1 page)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
24 June 2011Full accounts made up to 25 September 2010 (32 pages)
24 June 2011Full accounts made up to 25 September 2010 (32 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
16 February 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (20 pages)
16 February 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (13 pages)
16 February 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (20 pages)
16 February 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (13 pages)
20 July 2010Full accounts made up to 26 September 2009 (30 pages)
20 July 2010Court order to remove 26/09/09 accounts (3 pages)
20 July 2010Full accounts made up to 26 September 2009 (30 pages)
20 July 2010Court order to remove 26/09/09 accounts (3 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (37 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (37 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Ross Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Ross Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Angela Megson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Angela Megson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Charles Higginson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Charles Higginson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Brett Warburton on 19 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr John Healey on 9 October 2009 (1 page)
9 October 2009Director's details changed for Nigel Wallace Boyd Dunlop on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nigel Wallace Boyd Dunlop on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr John Healey on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr John Healey on 9 October 2009 (1 page)
9 October 2009Director's details changed for Nigel Wallace Boyd Dunlop on 9 October 2009 (2 pages)
30 July 2009Full accounts made up to 27 September 2008 (31 pages)
30 July 2009Full accounts made up to 27 September 2008 (31 pages)
27 July 2009Director's change of particulars / angela megson / 27/07/2009 (2 pages)
27 July 2009Director's change of particulars / angela megson / 27/07/2009 (2 pages)
21 May 2009Return made up to 25/04/09; full list of members (7 pages)
21 May 2009Return made up to 25/04/09; full list of members (7 pages)
3 October 2008Resolutions
  • RES13 ‐ Payment to shareholder 26/09/2008
(1 page)
3 October 2008Resolutions
  • RES13 ‐ Payment to shareholder 26/09/2008
(1 page)
15 July 2008Group of companies' accounts made up to 29 September 2007 (37 pages)
15 July 2008Group of companies' accounts made up to 29 September 2007 (37 pages)
24 June 2008Appointment terminated director john rudgard (1 page)
24 June 2008Appointment terminated director john rudgard (1 page)
20 June 2008Statement of affairs (10 pages)
20 June 2008Capitals not rolled up (6 pages)
20 June 2008Statement of affairs (10 pages)
20 June 2008Capitals not rolled up (6 pages)
17 June 2008Return made up to 25/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 June 2008Return made up to 25/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
1 May 2008Particulars of a mortgage or charge/398 / charge no: 1 (7 pages)
1 May 2008Particulars of a mortgage or charge/398 / charge no: 1 (7 pages)
20 March 2008Declaration of assistance for shares acquisition (31 pages)
20 March 2008Declaration of assistance for shares acquisition (22 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 March 2008Appointment terminated secretary roger mcmullan (1 page)
20 March 2008Declaration of assistance for shares acquisition (31 pages)
20 March 2008Declaration of assistance for shares acquisition (31 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 March 2008Declaration of assistance for shares acquisition (31 pages)
20 March 2008Secretary appointed mr john michael healey (1 page)
20 March 2008Secretary appointed mr john michael healey (1 page)
20 March 2008Appointment terminated secretary roger mcmullan (1 page)
20 March 2008Declaration of assistance for shares acquisition (31 pages)
20 March 2008Declaration of assistance for shares acquisition (22 pages)
20 March 2008Declaration of assistance for shares acquisition (31 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2008Appointment terminated director roger mcmullan (1 page)
11 March 2008Appointment terminated director roger mcmullan (1 page)
26 July 2007Group of companies' accounts made up to 30 September 2006 (35 pages)
26 July 2007Group of companies' accounts made up to 30 September 2006 (35 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
19 June 2007Return made up to 25/04/07; full list of members (13 pages)
19 June 2007Return made up to 25/04/07; full list of members (13 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
30 June 2006Group of companies' accounts made up to 24 September 2005 (31 pages)
30 June 2006Group of companies' accounts made up to 24 September 2005 (31 pages)
31 May 2006Return made up to 25/04/06; change of members (11 pages)
31 May 2006Return made up to 25/04/06; change of members (11 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
5 August 2005Ad 30/06/05--------- £ si [email protected]=8483 £ ic 2359644/2368127 (2 pages)
5 August 2005Ad 30/06/05--------- £ si [email protected]=8483 £ ic 2359644/2368127 (2 pages)
27 July 2005Group of companies' accounts made up to 25 September 2004 (29 pages)
27 July 2005Group of companies' accounts made up to 25 September 2004 (29 pages)
18 May 2005Return made up to 25/04/05; change of members (11 pages)
18 May 2005Return made up to 25/04/05; change of members (11 pages)
8 February 2005Resolutions
  • RES13 ‐ Consent spec res 13/01/05
(1 page)
8 February 2005Resolutions
  • RES13 ‐ Repch agr sec 164 13/01/05
(1 page)
8 February 2005£ ic 2535535/2359644 13/01/05 £ sr 175891@1=175891 (1 page)
8 February 2005Resolutions
  • RES13 ‐ Consent spec res 13/01/05
(1 page)
8 February 2005£ ic 2535535/2359644 13/01/05 £ sr 175891@1=175891 (1 page)
8 February 2005Resolutions
  • RES13 ‐ Repch agr sec 164 13/01/05
(1 page)
28 July 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
28 July 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
24 May 2004Return made up to 25/04/04; full list of members (15 pages)
24 May 2004Return made up to 25/04/04; full list of members (15 pages)
15 January 2004Return made up to 25/04/02; change of members (10 pages)
15 January 2004Return made up to 25/04/02; change of members (10 pages)
24 July 2003Full accounts made up to 30 September 2002 (30 pages)
24 July 2003Full accounts made up to 30 September 2002 (30 pages)
23 May 2003Return made up to 25/04/03; change of members (11 pages)
23 May 2003Return made up to 25/04/03; change of members (11 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
6 August 2002Full accounts made up to 30 September 2001 (27 pages)
6 August 2002Full accounts made up to 30 September 2001 (27 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
29 July 2001Full accounts made up to 30 September 2000 (26 pages)
29 July 2001Full accounts made up to 30 September 2000 (26 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 July 2000Full accounts made up to 30 September 1999 (29 pages)
27 July 2000Full accounts made up to 30 September 1999 (29 pages)
24 May 2000Return made up to 25/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 May 2000Return made up to 25/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 March 2000£ ic 2532336/2528601 07/03/00 £ sr [email protected]=3735 (1 page)
28 March 2000£ ic 2532336/2528601 07/03/00 £ sr [email protected]=3735 (1 page)
27 March 2000£ sr [email protected] 07/03/00 (1 page)
27 March 2000£ sr [email protected] 07/03/00 (1 page)
27 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
4 August 1999Full group accounts made up to 30 September 1998 (29 pages)
4 August 1999Full group accounts made up to 30 September 1998 (29 pages)
13 May 1999Return made up to 25/04/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/99
(9 pages)
13 May 1999Return made up to 25/04/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/99
(9 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
28 July 1998Full group accounts made up to 30 September 1997 (33 pages)
28 July 1998Full group accounts made up to 30 September 1997 (33 pages)
29 May 1998Return made up to 25/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 1998Return made up to 25/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 May 1998Memorandum and Articles of Association (27 pages)
26 May 1998Memorandum and Articles of Association (27 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (3 pages)
21 January 1998New director appointed (3 pages)
21 January 1998New director appointed (2 pages)
28 July 1997Full group accounts made up to 30 September 1996 (35 pages)
28 July 1997Full group accounts made up to 30 September 1996 (35 pages)
19 June 1997Registered office changed on 19/06/97 from: back o'th'bank house, blackburn rd, bolton, lancs. BL1 8HJ (1 page)
19 June 1997Registered office changed on 19/06/97 from: back o'th'bank house, blackburn rd, bolton, lancs. BL1 8HJ (1 page)
11 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1997Ad 06/05/97--------- £ si [email protected]=2216 £ ic 2532085/2534301 (2 pages)
19 May 1997Ad 06/05/97--------- £ si [email protected]=2216 £ ic 2532085/2534301 (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
5 August 1996Full group accounts made up to 30 September 1995 (35 pages)
5 August 1996Full group accounts made up to 30 September 1995 (35 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
30 May 1996Return made up to 25/04/96; full list of members (19 pages)
30 May 1996Return made up to 25/04/96; full list of members (19 pages)
26 July 1995Full group accounts made up to 30 September 1994 (36 pages)
26 July 1995Full group accounts made up to 30 September 1994 (36 pages)
22 May 1995Return made up to 25/04/95; full list of members (38 pages)
22 May 1995Return made up to 25/04/95; full list of members (38 pages)
12 August 1994Director resigned (2 pages)
12 August 1994Director resigned (2 pages)
29 July 1994Full group accounts made up to 30 September 1993 (35 pages)
29 July 1994Full group accounts made up to 30 September 1993 (35 pages)
2 December 1993Director resigned (2 pages)
2 December 1993Director resigned (2 pages)
30 July 1993Full group accounts made up to 30 September 1992 (32 pages)
30 July 1993Full group accounts made up to 30 September 1992 (32 pages)
10 August 1992Full group accounts made up to 28 September 1991 (29 pages)
10 August 1992Full group accounts made up to 28 September 1991 (29 pages)
19 March 1992Auditor's resignation (3 pages)
19 March 1992Auditor's resignation (3 pages)
30 October 1991Director resigned (2 pages)
30 October 1991Director resigned (2 pages)
22 August 1991Full group accounts made up to 29 September 1990 (28 pages)
22 August 1991Full group accounts made up to 29 September 1990 (28 pages)
2 November 1989Memorandum and Articles of Association (58 pages)
2 November 1989Conve 29/09/89 (1 page)
2 November 1989Memorandum and Articles of Association (58 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
2 November 1989Conve 29/09/89 (1 page)
2 November 1989Memorandum and Articles of Association (58 pages)
2 November 1989Memorandum and Articles of Association (58 pages)
30 June 1989£ ic 4055/4054 £ sr 1@1=1 (1 page)
30 June 1989£ ic 4055/4054 £ sr 1@1=1 (1 page)
7 March 1989Memorandum and Articles of Association (64 pages)
7 March 1989Memorandum and Articles of Association (64 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
24 October 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(32 pages)
24 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
24 October 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(32 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
5 August 1988Full accounts made up to 26 September 1987 (30 pages)
5 August 1988Full accounts made up to 26 September 1987 (30 pages)
3 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(33 pages)
3 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(33 pages)
12 August 1986Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 1986Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 1986Full accounts made up to 28 September 1985 (31 pages)
23 July 1986Full accounts made up to 28 September 1985 (31 pages)
27 September 1975Accounts made up to 27 September 1975 (32 pages)
27 September 1975Accounts made up to 27 September 1975 (32 pages)
29 December 1921Incorporation (22 pages)
29 December 1921Incorporation (22 pages)
29 December 1921Certificate of incorporation (1 page)
29 December 1921Certificate of incorporation (1 page)