Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DE
Director Name | William Rigby Molyneux |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 1998) |
Role | Chemist |
Correspondence Address | 21 Stanhope Road Bowdon Altrincham Cheshire WA14 3JZ |
Director Name | Robert Spencer Vine |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(67 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Milford The Crescent Hartford Northwich Cheshire CW8 1QS |
Secretary Name | William Rigby Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 21 Stanhope Road Bowdon Altrincham Cheshire WA14 3JZ |
Secretary Name | Mr Frank Betton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 60 Rowan Avenue Lowton Warrington Cheshire WA3 2DF |
Director Name | Monsieur Jacques Genicot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 1997(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 2003) |
Role | Chief Executive |
Correspondence Address | Oorbeekse Steenweg 41 Tienen Belgium |
Director Name | Jean Bernard Genicot |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 1997(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | Rue Joseph Jadot 22 Orp Jauche Belgium |
Director Name | Robert Ross |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(71 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 20 May 2005) |
Role | Consultant |
Correspondence Address | 24 Turner Avenue Balerno Midlothian EH14 7BS Scotland |
Director Name | Mr William Ross Ferguson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(71 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuvaar Montrose Terrace Bridge Of Weir PA11 3DD Scotland |
Director Name | Dr Georges Jean Alphonse Madeleine Smits |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 June 2000(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | Dr De Cockstraat 16 Gyzegem B9308 |
Director Name | Pierre Maurice Marie Gourdin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 May 2001(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2005) |
Role | Employee |
Correspondence Address | Rue Joseph Mathieu 31 B 1300 Limal Foreign |
Director Name | Pierre Maurice Marie Gourdin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 May 2001(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2005) |
Role | Employee |
Correspondence Address | Rue Joseph Mathieu 31 B 1300 Limal Foreign |
Secretary Name | Anthony Edward How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(77 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lidgate Shot Ratho Midlothian EH28 8TY Scotland |
Director Name | Jean Dinet |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 June 2003(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | Bossuit 134 Lennik B-1750 Belguim |
Director Name | Anthony Edward How |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(79 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Lidgate Shot Ratho Midlothian EH28 8TY Scotland |
Director Name | Thomas Hubbuch |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2005(79 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Avenue De La Brabacounez Bruxelles Bruxelles 1000 Belgium |
Website | flemings.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 295930 |
Telephone region | Wigan |
Registered Address | Lockett Road Ashton-In-Makerfield Wigan Lancs WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
42.2k at £1 | James Fleming & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2019 | Delivered on: 16 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at lockett road ashton-in-makerfield wigan WN4 8DE and which is registered with title number GM597129. Outstanding |
---|---|
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 February 1992 | Delivered on: 5 March 1992 Satisfied on: 18 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 5.0 acres approx at south lancashire industrial estate,bryn road,wigan,greater manchester. And the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1989 | Delivered on: 10 August 1989 Satisfied on: 25 February 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Registration of charge 002099830005, created on 16 January 2019 (39 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Registration of charge 002099830003, created on 21 December 2018 (30 pages) |
21 December 2018 | Registration of charge 002099830004, created on 21 December 2018 (45 pages) |
2 August 2018 | Amended accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 January 2017 | Appointment of Mr David Robert Amos as a director on 4 January 2017 (2 pages) |
8 January 2017 | Appointment of Mr David Robert Amos as a director on 4 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of William Ross Ferguson as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of William Ross Ferguson as a director on 4 January 2017 (1 page) |
5 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Thomas Hubbuch as a director on 30 September 2015 (1 page) |
2 March 2016 | Termination of appointment of Thomas Hubbuch as a director on 30 September 2015 (1 page) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
6 August 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
6 August 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 May 2015 | Termination of appointment of Anthony Edward How as a secretary on 28 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Anthony Edward How as a secretary on 28 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Anthony Edward How as a director on 28 February 2015 (1 page) |
26 May 2015 | Termination of appointment of Anthony Edward How as a director on 28 February 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
18 January 2010 | Director's details changed for Thomas Hubbuch on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for William Ross Ferguson on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for William Ross Ferguson on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Edward How on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Thomas Hubbuch on 30 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Anthony Edward How on 30 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 December 2006 | Full accounts made up to 28 February 2006 (22 pages) |
19 December 2006 | Full accounts made up to 28 February 2006 (22 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (23 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (23 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members
|
9 February 2005 | Return made up to 31/12/04; full list of members
|
24 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
24 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
8 February 2003 | Return made up to 31/12/02; full list of members
|
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
27 June 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
27 June 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members
|
19 February 1999 | Return made up to 31/12/98; no change of members
|
30 November 1998 | Auditor's resignation (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
24 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (21 pages) |
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (21 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
28 February 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
28 February 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
29 February 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
29 February 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 July 1988 | Memorandum and Articles of Association (14 pages) |
1 July 1988 | Memorandum and Articles of Association (14 pages) |
27 November 1925 | Incorporation (21 pages) |
27 November 1925 | Incorporation (21 pages) |