Company NameH.G. Bairstow (Monton) Limited
Company StatusActive
Company Number00319963
CategoryPrivate Limited Company
Incorporation Date26 October 1936(87 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatricia Sugden
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(60 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Lodge Roe Green Avenue
Worsley
Manchester
M28 2SA
Director NameMr Paul Granville Little
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(86 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newton Road
Farnborough
GU14 8BN
Director NameMs Catherine Louise Sugden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(86 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newton Street Newtown Street
Woodford
Kettering
NN14 4HW
Director NameMs Catherine Louise Coalter-Sugden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(86 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newton Street Newtown Street
Woodford
Kettering
NN14 4HW
Director NameMr David Arthur Sugden
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(54 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 1997)
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence Address42 Crossfield Drive
Worsley
Manchester
Lancashire
M28 2QQ
Secretary NameMrs Patricia Sugden
NationalityBritish
StatusResigned
Appointed21 January 1991(54 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Crossfield Drive
Worsley
Salford
Greater Manchester
M28 2QQ
Secretary NameMr David Arthur Sugden
NationalityBritish
StatusResigned
Appointed06 April 1997(60 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Lodge Roe Green Avenue
Worsley
Manchester
M28 2SA
Director NameMr David Arthur Sugden
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(66 years, 1 month after company formation)
Appointment Duration20 years (resigned 12 December 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Willow Lodge Roe Green Avenue
Worsley
Manchester
M28 2SA

Contact

Telephone0161 7904673
Telephone regionManchester

Location

Registered Address1 Willow Lodge Roe Green Avenue
Worsley
Manchester
M28 2SA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr David Arthur Sugden
50.00%
Ordinary
50 at £1Patricia Sugden
50.00%
Ordinary

Financials

Year2014
Net Worth£749,670
Cash£136,500
Current Liabilities£29,187

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

14 September 1996Delivered on: 24 September 1996
Satisfied on: 15 April 2002
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: L/H property k/a 6 bolton street, ramsbottom, lancs. T/no. GM72482 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 October 1987Delivered on: 17 November 1987
Satisfied on: 15 April 2002
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: L/H property k/a 30 school rd, sale, greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1987Delivered on: 5 November 1987
Satisfied on: 15 April 2002
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 k/a first floor no 3 bolton st ramsbottom bury and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1987Delivered on: 3 November 1987
Satisfied on: 15 April 2002
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: Bolton st ramsborrom bury, greater manchester and the proceeds of sale thereof title no gm 44847. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1987Delivered on: 30 October 1987
Satisfied on: 15 April 2002
Persons entitled: National Westminster Bank PLC

Classification: 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

Filing History

19 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (7 pages)
1 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
26 October 2017Registered office address changed from 1 Roe Green Avenue Worsley Manchester M28 2SA England to 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 1 Roe Green Avenue Worsley Manchester M28 2SA England to 1 Willow Lodge Roe Green Avenue Worsley Manchester M28 2SA on 26 October 2017 (1 page)
21 July 2017Registered office address changed from 42 Crossfield Drive Worsley Salford Greater Manchester M28 2QQ to 1 Roe Green Avenue Worsley Manchester M28 2SA on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 42 Crossfield Drive Worsley Salford Greater Manchester M28 2QQ to 1 Roe Green Avenue Worsley Manchester M28 2SA on 21 July 2017 (1 page)
22 March 2017Micro company accounts made up to 30 September 2016 (4 pages)
22 March 2017Micro company accounts made up to 30 September 2016 (4 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
10 February 2016Micro company accounts made up to 30 September 2015 (4 pages)
10 February 2016Micro company accounts made up to 30 September 2015 (4 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Patricia Sugden on 25 December 2009 (2 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr David Arthur Sugden on 15 January 2010 (2 pages)
16 January 2010Secretary's details changed for Mr David Arthur Sugden on 25 December 2009 (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Secretary's details changed for Mr David Arthur Sugden on 25 December 2009 (1 page)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for Mr David Arthur Sugden on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Patricia Sugden on 25 December 2009 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 January 2007Return made up to 05/01/07; full list of members (7 pages)
12 January 2007Return made up to 05/01/07; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 January 2005Return made up to 05/01/05; full list of members (7 pages)
7 January 2005Return made up to 05/01/05; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 January 2004Return made up to 05/01/04; full list of members (7 pages)
12 January 2004Return made up to 05/01/04; full list of members (7 pages)
12 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 January 2000Return made up to 21/01/00; full list of members (6 pages)
28 January 2000Return made up to 21/01/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Return made up to 21/01/99; full list of members (5 pages)
25 January 1999Return made up to 21/01/99; full list of members (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 March 1998Return made up to 21/01/98; full list of members (5 pages)
5 March 1998Return made up to 21/01/98; full list of members (5 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
26 March 1997Return made up to 21/01/97; change of members (6 pages)
26 March 1997Return made up to 21/01/97; change of members (6 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 February 1996Return made up to 21/01/96; full list of members (6 pages)
25 February 1996Return made up to 21/01/96; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 October 1987Particulars of mortgage/charge (3 pages)
30 October 1987Particulars of mortgage/charge (3 pages)
11 February 1983Accounts made up to 30 September 1982 (7 pages)
11 February 1983Accounts made up to 30 September 1982 (7 pages)