Hereford Street
Bolton
BL1 8HJ
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
Director Name | David John Butler |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 1994) |
Role | Divisional Executive |
Correspondence Address | 39 Somerset Grove Rochdale Lancashire OL11 5YS |
Director Name | Henry Warburton |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 November 2004) |
Role | Consultant |
Correspondence Address | The Old Orchard Quaker Brook Lane Preston Lancashire PR5 0JA |
Secretary Name | Stewart Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 11 Chowbent Close Atherton Manchester Greater Manchester M29 9EF |
Director Name | Mr William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(61 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Old Hall Lane Old Kiln Lane Heaton Bolton Lancashire BL1 7PZ |
Secretary Name | Mr Roger Neil McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(62 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 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 William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(71 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
Director Name | Mr Jonathan Warburton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(71 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
Secretary Name | Mr John Michael Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(74 years, 7 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 BL1 8HJ |
Director Name | Mr William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(81 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
Website | sayersthebakers.co.uk |
---|---|
Telephone | 01453 880702 |
Telephone region | Dursley |
Registered Address | Back O'Th' Bank House Hereford Street Bolton BL1 8HJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Warburton LTD 100.00% Ordinary |
---|
Latest Accounts | 25 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2023 (5 months ago) |
---|---|
Next Return Due | 16 January 2024 (7 months, 2 weeks from now) |
29 March 1945 | Delivered on: 18 April 1945 Satisfied on: 12 March 2008 Persons entitled: Mrs E. Lindin Classification: Charge Secured details: £1800. Particulars: Land etc. at dodgson st. Rochdale etc. (see doc 28). Fully Satisfied |
---|
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
---|---|
6 July 2021 | Full accounts made up to 26 September 2020 (22 pages) |
19 March 2021 | Termination of appointment of William Ross Warburton as a director on 17 March 2021 (1 page) |
19 March 2021 | Appointment of Mr David Andrew Light as a director on 17 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of William Brett Warburton as a director on 17 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Jonathan Warburton as a director on 17 March 2021 (1 page) |
19 March 2021 | Appointment of Mr David Steven Morgan as a director on 17 March 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 28 September 2019 (23 pages) |
3 March 2020 | Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 29 September 2018 (24 pages) |
1 April 2019 | Director's details changed for William Brett Warburton on 19 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 24 September 2016 (24 pages) |
30 June 2017 | Full accounts made up to 24 September 2016 (24 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 26 September 2015 (19 pages) |
29 June 2016 | Accounts for a dormant company made up to 26 September 2015 (19 pages) |
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
24 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
24 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 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) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 December 2014 | Appointment of Mr William Ross Warburton as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr William Ross Warburton as a director on 15 December 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
1 July 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
25 June 2013 | Accounts for a dormant company made up to 29 September 2012 (4 pages) |
25 June 2013 | Accounts for a dormant company made up to 29 September 2012 (4 pages) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 24 September 2011 (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 24 September 2011 (4 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 25 September 2010 (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 25 September 2010 (4 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 26 September 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 26 September 2009 (4 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 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 Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr John Healey on 19 October 2009 (1 page) |
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 Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr John Healey on 19 October 2009 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 27 September 2008 (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 27 September 2008 (4 pages) |
27 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
20 March 2008 | Appointment terminated secretary roger mcmullan (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 | Secretary appointed mr john michael healey (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
2 February 2006 | Return made up to 02/01/06; full list of members
|
2 February 2006 | Return made up to 02/01/06; full list of members
|
20 September 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 02/01/04; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/03; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/02; full list of members (8 pages) |
19 August 2004 | Return made up to 02/01/01; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/00; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/99; full list of members (8 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
19 August 2004 | Return made up to 02/01/04; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/03; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/02; full list of members (8 pages) |
19 August 2004 | Return made up to 02/01/01; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/00; no change of members (6 pages) |
19 August 2004 | Return made up to 02/01/99; full list of members (8 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
18 August 2004 | Restoration by order of the court (2 pages) |
18 August 2004 | Restoration by order of the court (2 pages) |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
8 July 1998 | Application for striking-off (1 page) |
8 July 1998 | Application for striking-off (1 page) |
2 February 1998 | Return made up to 02/01/98; no change of members
|
2 February 1998 | Return made up to 02/01/98; no change of members
|
28 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
29 January 1997 | Return made up to 02/01/97; no change of members
|
29 January 1997 | Return made up to 02/01/97; no change of members
|
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 February 1996 | Return made up to 02/01/96; full list of members (7 pages) |
5 February 1996 | Return made up to 02/01/96; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
4 December 1991 | Memorandum and Articles of Association (3 pages) |
4 December 1991 | Memorandum and Articles of Association (3 pages) |