Oakenbottom Rd
Bolton
Lancs
BL2 6DP
Director Name | Mr Martin Cobb |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Derek Finch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 August 2011) |
Role | Chief Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Raymond Fox |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 May 2011) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Joan Wallen |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 November 1999) |
Role | Retired |
Correspondence Address | 82 Albert Road West Bolton Lancashire BL1 5ED |
Director Name | David Richard Wallen |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 23 September 2014) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Mr Martin Robert Wallen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 March 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Mr Alan David Smith |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Secretary Name | Ronald Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Ritestok 35 Wearish Lane Westhoughton Bolton Lancashire BL5 2AX |
Secretary Name | Mr Alan David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(69 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Mr Michael John Sullivan |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(86 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Mr Neil Thomas Whittle |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(86 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Mr David Gareth Roberts |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Mr Philip John Westwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Director Name | Mr Karl Robert Bostock |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(93 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
Website | www.firwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 525231 |
Telephone region | Bolton |
Registered Address | Victoria Works Oakenbottom Rd Bolton Lancs BL2 6DP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Breightmet |
Built Up Area | Greater Manchester |
584 at £1 | Martin Robert Wallen 58.40% Ordinary |
---|---|
208 at £1 | David Richard Wallen 20.80% Ordinary |
208 at £1 | Michael Ronald Jack 20.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,927,837 |
Gross Profit | £955,272 |
Net Worth | £2,229,922 |
Cash | £210,188 |
Current Liabilities | £438,075 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (6 months, 3 weeks from now) |
15 June 2021 | Delivered on: 17 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold land known as victoria works, oakenbottom road, bolton, BL2 6DP (title number LA148960). Freehold land being on the north and south of oakenbottom road, bolton, BL2 6DP (title number GM545680). Outstanding |
---|---|
29 June 2018 | Delivered on: 9 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Please refer to the instrument for further details. Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land known as victoria works and freehold land being on the north and south of oalrenbottom road bolton with registered title numbers LA148960 and GM545680. For further details please refer to the instrument. Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 9 March 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 9 March 2018 Persons entitled: Duke Royalty UK Limited Classification: A registered charge Particulars: The freehold land known as victoria works, oakenbottom road, bolton BL2 6DP with land registry title number LA148960.. The freehold land being on the north and south sides of oakenbottom road, bolton with land registry title number GM545680. Outstanding |
19 November 2020 | Termination of appointment of Philip John Westwood as a director on 13 November 2020 (1 page) |
---|---|
19 November 2020 | Appointment of Mr Stephen Paul Thornhill as a director on 13 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of David Gareth Roberts as a director on 4 November 2020 (1 page) |
28 October 2020 | Termination of appointment of Michael John Sullivan as a director on 31 July 2020 (1 page) |
15 October 2020 | Termination of appointment of Neil Thomas Whittle as a director on 14 October 2020 (1 page) |
3 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
29 April 2019 | Memorandum and Articles of Association (30 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 March 2019 | Resolutions
|
30 January 2019 | Termination of appointment of Karl Robert Bostock as a director on 20 December 2018 (1 page) |
28 January 2019 | Termination of appointment of Alan David Smith as a director on 25 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Alan David Smith as a secretary on 25 January 2019 (1 page) |
31 August 2018 | Appointment of Mr Karl Robert Bostock as a director on 30 August 2018 (2 pages) |
9 July 2018 | Registration of charge 002078610006, created on 29 June 2018 (14 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
3 April 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
3 April 2018 | Cessation of Martin Robert Wallen as a person with significant control on 6 March 2018 (1 page) |
3 April 2018 | Notification of Trimite Global Coatings Group Limited as a person with significant control on 6 March 2018 (2 pages) |
26 March 2018 | Full accounts made up to 30 September 2017 (22 pages) |
13 March 2018 | Registration of charge 002078610004, created on 6 March 2018 (23 pages) |
13 March 2018 | Registration of charge 002078610005, created on 6 March 2018 (7 pages) |
9 March 2018 | Registration of charge 002078610002, created on 9 March 2018 (9 pages) |
9 March 2018 | Registration of charge 002078610001, created on 6 March 2018 (177 pages) |
9 March 2018 | Registration of charge 002078610003, created on 9 March 2018 (21 pages) |
7 March 2018 | Appointment of Mr David Gareth Roberts as a director on 6 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Martin Robert Wallen as a director on 6 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Philip John Westwood as a director on 6 March 2018 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement of company's objects (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
25 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
29 September 2014 | Termination of appointment of David Richard Wallen as a director on 23 September 2014 (1 page) |
29 September 2014 | Termination of appointment of David Richard Wallen as a director on 23 September 2014 (1 page) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
21 May 2013 | Director's details changed for David Richard Wallen on 18 May 2013 (2 pages) |
21 May 2013 | Director's details changed for David Richard Wallen on 18 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
15 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
23 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 January 2012 | Appointment of Mr Michael John Sullivan as a director (2 pages) |
3 January 2012 | Appointment of Mr Neil Thomas Whittle as a director (2 pages) |
3 January 2012 | Appointment of Mr Neil Thomas Whittle as a director (2 pages) |
3 January 2012 | Appointment of Mr Michael John Sullivan as a director (2 pages) |
9 August 2011 | Termination of appointment of Derek Finch as a director (1 page) |
9 August 2011 | Termination of appointment of Derek Finch as a director (1 page) |
18 May 2011 | Director's details changed for David Richard Wallen on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for David Richard Wallen on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Martin Robert Wallen on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mr Martin Robert Wallen on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Raymond Fox as a director (1 page) |
6 May 2011 | Termination of appointment of Raymond Fox as a director (1 page) |
1 March 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
1 March 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Derek Finch on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Raymond Fox on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Raymond Fox on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Derek Finch on 18 May 2010 (2 pages) |
4 May 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
4 May 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
23 March 2010 | Secretary's details changed for Mr Alan David Smith on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Alan David Smith on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alan David Smith on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Alan David Smith on 23 March 2010 (1 page) |
18 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
5 February 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
5 February 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
28 February 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
28 February 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 April 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
11 April 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
3 August 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
3 August 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
8 August 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
8 August 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members
|
31 May 2005 | Return made up to 18/05/05; full list of members
|
2 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
2 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members
|
10 June 2004 | Return made up to 18/05/04; full list of members
|
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
12 September 2002 | Auditor's resignation (1 page) |
12 September 2002 | Auditor's resignation (1 page) |
2 July 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
2 July 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
6 June 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
6 June 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
28 October 1999 | Company name changed firwood paint & varnish company LIMITED\certificate issued on 29/10/99 (2 pages) |
28 October 1999 | Company name changed firwood paint & varnish company LIMITED\certificate issued on 29/10/99 (2 pages) |
5 August 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
5 August 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members (8 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members (8 pages) |
9 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
9 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
25 May 1997 | Return made up to 18/05/97; no change of members
|
25 May 1997 | Return made up to 18/05/97; no change of members
|
5 February 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
5 February 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
5 August 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
5 August 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
10 June 1996 | Return made up to 18/05/96; full list of members
|
10 June 1996 | Return made up to 18/05/96; full list of members
|
20 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
20 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Return made up to 18/05/95; no change of members (6 pages) |
24 May 1995 | Return made up to 18/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 May 1992 | Resolutions
|
7 May 1992 | Resolutions
|
11 August 1987 | Full accounts made up to 30 September 1986 (15 pages) |
11 August 1987 | Full accounts made up to 30 September 1986 (15 pages) |
13 August 1925 | Incorporation (11 pages) |
13 August 1925 | Incorporation (11 pages) |