Hereford Street
Bolton
Lancashire
BL1 8HJ
Director Name | Mr Jonathan Warburton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr David Andrew Light |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(92 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(99 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mary-Ann Kilby |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Dr Robert Leonard John Abbott |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 95 Rawlinson Lane Heath Charnock Chorley Lancashire PR7 4DE |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | James Phillips Speak |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 2 The Meadow Bryants Farm Bolton Lancashire BL1 5XN |
Secretary Name | Mr Roger Neil McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dentdale Close Lostock Bolton Lancashire BL1 5XD |
Director Name | Mr Barry John Skipper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(72 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Cottage Beech Road Wroxham Norfolk NR12 8TW |
Director Name | Robert Allan Hood |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | New House Farm Harbour Lane Wheelton Chorley Lancashire PR6 8JS |
Director Name | Jp Pamela Langworthy |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Swyncombe Cottage Cookley Green Henley On Thames Oxfordshire RG9 6EN |
Director Name | Mr John Kennish Rudgard |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(76 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2008) |
Role | Company Director |
Correspondence Address | Low Mill Eamont Bridge Penrith Cumbria CA10 2BE |
Director Name | Mr David George Fossett Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2002(80 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albrighton Hall Albrighton Wolverhampton West Midlands WV7 3JQ |
Director Name | Robert Charles Higginson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(84 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Ms Angela Megson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(84 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr Roger Neil McMullan |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2008) |
Role | Director/Company Sec |
Country of Residence | England |
Correspondence Address | 1 Dentdale Close Lostock Bolton Lancashire BL1 5XD |
Director Name | Mr Nigel Wallace Boyd Dunlop |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(85 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Secretary Name | Mr John Michael Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(86 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr Andrew Neil Campbell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(92 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(95 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Website | www.warburtons.co.uk |
---|
Registered Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £523,653,000 |
Net Worth | £334,150,000 |
Cash | £1,258,000 |
Current Liabilities | £84,267,000 |
Latest Accounts | 24 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (7 months, 1 week from now) |
29 October 2020 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
15 February 2021 | Termination of appointment of Mark Allen as a director on 2 February 2021 (1 page) |
---|---|
3 November 2020 | Registration of charge 001787110007, created on 29 October 2020 (64 pages) |
29 June 2020 | Full accounts made up to 28 September 2019 (38 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page) |
23 October 2019 | Termination of appointment of Nigel Wallace Boyd Dunlop as a director on 22 October 2019 (1 page) |
28 June 2019 | Full accounts made up to 30 September 2018 (38 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Mr Nigel Wallace Boyd Dunlop on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for William Brett Warburton on 19 March 2019 (2 pages) |
22 June 2018 | Full accounts made up to 30 September 2017 (37 pages) |
1 May 2018 | Second filing for the appointment of Andrew Neil Campbell as a director (6 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
1 May 2018 | Second filing for the appointment of David Andrew Light as a director (6 pages) |
23 June 2017 | Full accounts made up to 24 September 2016 (39 pages) |
23 June 2017 | Full accounts made up to 24 September 2016 (39 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr Mark Allen as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Mark Allen as a director on 1 January 2017 (2 pages) |
14 December 2016 | Registration of charge 001787110006, created on 1 December 2016 (32 pages) |
14 December 2016 | Registration of charge 001787110006, created on 1 December 2016 (32 pages) |
24 June 2016 | Full accounts made up to 26 September 2015 (33 pages) |
24 June 2016 | Full accounts made up to 26 September 2015 (33 pages) |
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
7 July 2015 | Satisfaction of charge 1 in full (4 pages) |
7 July 2015 | Satisfaction of charge 1 in full (4 pages) |
24 June 2015 | Full accounts made up to 27 September 2014 (34 pages) |
24 June 2015 | Full accounts made up to 27 September 2014 (34 pages) |
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 February 2015 | Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Andrew Neil Campbell on 28 July 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
1 July 2014 | Full accounts made up to 28 September 2013 (31 pages) |
1 July 2014 | Full accounts made up to 28 September 2013 (31 pages) |
7 May 2014 | Appointment of Mr David Andrew Light as a director
|
7 May 2014 | Appointment of Mr David Andrew Light as a director (2 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 January 2014 | Appointment of Mr Andrew Neil Campbell as a director
|
3 January 2014 | Appointment of Mr Andrew Neil Campbell as a director (2 pages) |
2 January 2014 | Termination of appointment of Angela Megson as a director (1 page) |
2 January 2014 | Termination of appointment of Angela Megson as a director (1 page) |
11 July 2013 | Amended full accounts made up to 29 September 2012 (33 pages) |
11 July 2013 | Amended full accounts made up to 29 September 2012 (33 pages) |
25 June 2013 | Full accounts made up to 29 September 2012 (33 pages) |
25 June 2013 | Full accounts made up to 29 September 2012 (33 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 5 (27 pages) |
15 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 5 (27 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
29 June 2012 | Full accounts made up to 24 September 2011 (33 pages) |
29 June 2012 | Full accounts made up to 24 September 2011 (33 pages) |
14 June 2012 | Termination of appointment of Robert Higginson as a director (1 page) |
14 June 2012 | Termination of appointment of Robert Higginson as a director (1 page) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Full accounts made up to 25 September 2010 (32 pages) |
24 June 2011 | Full accounts made up to 25 September 2010 (32 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (20 pages) |
16 February 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (13 pages) |
16 February 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (20 pages) |
16 February 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (13 pages) |
20 July 2010 | Full accounts made up to 26 September 2009 (30 pages) |
20 July 2010 | Court order to remove 26/09/09 accounts (3 pages) |
20 July 2010 | Full accounts made up to 26 September 2009 (30 pages) |
20 July 2010 | Court order to remove 26/09/09 accounts (3 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (37 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (37 pages) |
19 October 2009 | Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Ross Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Ross Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Angela Megson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ms Angela Megson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Charles Higginson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Charles Higginson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr John Healey on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Nigel Wallace Boyd Dunlop on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nigel Wallace Boyd Dunlop on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr John Healey on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr John Healey on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Nigel Wallace Boyd Dunlop on 9 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 27 September 2008 (31 pages) |
30 July 2009 | Full accounts made up to 27 September 2008 (31 pages) |
27 July 2009 | Director's change of particulars / angela megson / 27/07/2009 (2 pages) |
27 July 2009 | Director's change of particulars / angela megson / 27/07/2009 (2 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
15 July 2008 | Group of companies' accounts made up to 29 September 2007 (37 pages) |
15 July 2008 | Group of companies' accounts made up to 29 September 2007 (37 pages) |
24 June 2008 | Appointment terminated director john rudgard (1 page) |
24 June 2008 | Appointment terminated director john rudgard (1 page) |
20 June 2008 | Statement of affairs (10 pages) |
20 June 2008 | Capitals not rolled up (6 pages) |
20 June 2008 | Statement of affairs (10 pages) |
20 June 2008 | Capitals not rolled up (6 pages) |
17 June 2008 | Return made up to 25/04/08; full list of members
|
17 June 2008 | Return made up to 25/04/08; full list of members
|
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
1 May 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge/398 / charge no: 1 (7 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (31 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (22 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Appointment terminated secretary roger mcmullan (1 page) |
20 March 2008 | Declaration of assistance for shares acquisition (31 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (31 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (31 pages) |
20 March 2008 | Secretary appointed mr john michael healey (1 page) |
20 March 2008 | Secretary appointed mr john michael healey (1 page) |
20 March 2008 | Appointment terminated secretary roger mcmullan (1 page) |
20 March 2008 | Declaration of assistance for shares acquisition (31 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (22 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (31 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
11 March 2008 | Appointment terminated director roger mcmullan (1 page) |
11 March 2008 | Appointment terminated director roger mcmullan (1 page) |
26 July 2007 | Group of companies' accounts made up to 30 September 2006 (35 pages) |
26 July 2007 | Group of companies' accounts made up to 30 September 2006 (35 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
19 June 2007 | Return made up to 25/04/07; full list of members (13 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (13 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
30 June 2006 | Group of companies' accounts made up to 24 September 2005 (31 pages) |
30 June 2006 | Group of companies' accounts made up to 24 September 2005 (31 pages) |
31 May 2006 | Return made up to 25/04/06; change of members (11 pages) |
31 May 2006 | Return made up to 25/04/06; change of members (11 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
5 August 2005 | Ad 30/06/05--------- £ si [email protected]=8483 £ ic 2359644/2368127 (2 pages) |
5 August 2005 | Ad 30/06/05--------- £ si [email protected]=8483 £ ic 2359644/2368127 (2 pages) |
27 July 2005 | Group of companies' accounts made up to 25 September 2004 (29 pages) |
27 July 2005 | Group of companies' accounts made up to 25 September 2004 (29 pages) |
18 May 2005 | Return made up to 25/04/05; change of members (11 pages) |
18 May 2005 | Return made up to 25/04/05; change of members (11 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 February 2005 | £ ic 2535535/2359644 13/01/05 £ sr 175891@1=175891 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | £ ic 2535535/2359644 13/01/05 £ sr 175891@1=175891 (1 page) |
8 February 2005 | Resolutions
|
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (15 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (15 pages) |
15 January 2004 | Return made up to 25/04/02; change of members (10 pages) |
15 January 2004 | Return made up to 25/04/02; change of members (10 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (30 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (30 pages) |
23 May 2003 | Return made up to 25/04/03; change of members (11 pages) |
23 May 2003 | Return made up to 25/04/03; change of members (11 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Full accounts made up to 30 September 2001 (27 pages) |
6 August 2002 | Full accounts made up to 30 September 2001 (27 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
29 July 2001 | Full accounts made up to 30 September 2000 (26 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (26 pages) |
24 May 2001 | Return made up to 25/04/01; full list of members
|
24 May 2001 | Return made up to 25/04/01; full list of members
|
27 July 2000 | Full accounts made up to 30 September 1999 (29 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (29 pages) |
24 May 2000 | Return made up to 25/04/00; change of members
|
24 May 2000 | Return made up to 25/04/00; change of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director 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 2000 | Resolutions
|
27 March 2000 | Resolutions
|
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
4 August 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
4 August 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
13 May 1999 | Return made up to 25/04/99; change of members
|
13 May 1999 | Return made up to 25/04/99; change of members
|
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
28 July 1998 | Full group accounts made up to 30 September 1997 (33 pages) |
28 July 1998 | Full group accounts made up to 30 September 1997 (33 pages) |
29 May 1998 | Return made up to 25/04/98; full list of members
|
29 May 1998 | Return made up to 25/04/98; full list of members
|
26 May 1998 | Memorandum and Articles of Association (27 pages) |
26 May 1998 | Memorandum and Articles of Association (27 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (3 pages) |
21 January 1998 | New director appointed (3 pages) |
21 January 1998 | New director appointed (2 pages) |
28 July 1997 | Full group accounts made up to 30 September 1996 (35 pages) |
28 July 1997 | Full group accounts made up to 30 September 1996 (35 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: back o'th'bank house, blackburn rd, bolton, lancs. BL1 8HJ (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: back o'th'bank house, blackburn rd, bolton, lancs. BL1 8HJ (1 page) |
11 June 1997 | Return made up to 25/04/97; full list of members
|
11 June 1997 | Return made up to 25/04/97; full list of members
|
19 May 1997 | Ad 06/05/97--------- £ si [email protected]=2216 £ ic 2532085/2534301 (2 pages) |
19 May 1997 | Ad 06/05/97--------- £ si [email protected]=2216 £ ic 2532085/2534301 (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
5 August 1996 | Full group accounts made up to 30 September 1995 (35 pages) |
5 August 1996 | Full group accounts made up to 30 September 1995 (35 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 25/04/96; full list of members (19 pages) |
30 May 1996 | Return made up to 25/04/96; full list of members (19 pages) |
26 July 1995 | Full group accounts made up to 30 September 1994 (36 pages) |
26 July 1995 | Full group accounts made up to 30 September 1994 (36 pages) |
22 May 1995 | Return made up to 25/04/95; full list of members (38 pages) |
22 May 1995 | Return made up to 25/04/95; full list of members (38 pages) |
12 August 1994 | Director resigned (2 pages) |
12 August 1994 | Director resigned (2 pages) |
29 July 1994 | Full group accounts made up to 30 September 1993 (35 pages) |
29 July 1994 | Full group accounts made up to 30 September 1993 (35 pages) |
2 December 1993 | Director resigned (2 pages) |
2 December 1993 | Director resigned (2 pages) |
30 July 1993 | Full group accounts made up to 30 September 1992 (32 pages) |
30 July 1993 | Full group accounts made up to 30 September 1992 (32 pages) |
10 August 1992 | Full group accounts made up to 28 September 1991 (29 pages) |
10 August 1992 | Full group accounts made up to 28 September 1991 (29 pages) |
19 March 1992 | Auditor's resignation (3 pages) |
19 March 1992 | Auditor's resignation (3 pages) |
30 October 1991 | Director resigned (2 pages) |
30 October 1991 | Director resigned (2 pages) |
22 August 1991 | Full group accounts made up to 29 September 1990 (28 pages) |
22 August 1991 | Full group accounts made up to 29 September 1990 (28 pages) |
2 November 1989 | Memorandum and Articles of Association (58 pages) |
2 November 1989 | Conve 29/09/89 (1 page) |
2 November 1989 | Memorandum and Articles of Association (58 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
2 November 1989 | Conve 29/09/89 (1 page) |
2 November 1989 | Memorandum and Articles of Association (58 pages) |
2 November 1989 | Memorandum 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 1989 | Memorandum and Articles of Association (64 pages) |
7 March 1989 | Memorandum and Articles of Association (64 pages) |
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
5 August 1988 | Full accounts made up to 26 September 1987 (30 pages) |
5 August 1988 | Full accounts made up to 26 September 1987 (30 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
12 August 1986 | Resolutions
|
12 August 1986 | Resolutions
|
23 July 1986 | Full accounts made up to 28 September 1985 (31 pages) |
23 July 1986 | Full accounts made up to 28 September 1985 (31 pages) |
27 September 1975 | Accounts made up to 27 September 1975 (32 pages) |
27 September 1975 | Accounts made up to 27 September 1975 (32 pages) |
29 December 1921 | Incorporation (22 pages) |
29 December 1921 | Incorporation (22 pages) |
29 December 1921 | Certificate of incorporation (1 page) |
29 December 1921 | Certificate of incorporation (1 page) |