Farnworth
Bolton
BL4 9QN
Director Name | Mr Keith Haworth Hindle |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr John England |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(54 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr Alfred Clive Winby |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(69 years after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr James Hill |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 20 June 2013(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Miss Alison Reavey |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Secretary Name | Miss Alison Reavey |
---|---|
Status | Current |
Appointed | 01 July 2020(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr Matthew Craig Pemrick |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(83 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr Frederick William Cheesebrough |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 19 The Beeches Belmont Road Bolton Lancashire BL1 7BS |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Frank Reginald Heath |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | 9 Richmond Drive Worsley Manchester Lancashire M28 2TF |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Director Name | Mr Terence Roy Talbot |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Shorefield Mount Dunscar,Egerton Bolton Lancashire BL7 9EN |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Mr Eric James Turner |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(54 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leighton House Farm Silk Mill Lane Goosnargh Preston Lancashire PR3 2LP |
Secretary Name | Mr Frederick William Cheesebrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 19 The Beeches Belmont Road Bolton Lancashire BL1 7BS |
Director Name | Mr John Harry Cottam |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(63 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Secretary Name | Mr John Harry Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(63 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr William Worswick |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(69 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr James Hill |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 20 June 2013(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2022) |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Director Name | Mr David John Hamilton |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggott Street Farnworth Bolton BL4 9QN |
Website | silcoms.co.uk |
---|
Registered Address | Piggott Street Farnworth Bolton BL4 9QN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
423k at £1 | Bolton Engineering Co. LTD 77.37% Ordinary |
---|---|
123.7k at £1 | Bolton Engineering Co. LTD 22.63% Preference |
Year | 2014 |
---|---|
Turnover | £21,688,531 |
Net Worth | £4,178,597 |
Cash | £2,000 |
Current Liabilities | £6,467,808 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2022 (5 months ago) |
---|---|
Next Return Due | 9 November 2023 (7 months, 2 weeks from now) |
7 January 2003 | Delivered on: 10 January 2003 Satisfied on: 14 February 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Webster bennett 2 x 48" vertical borers s/no's 5807-8 and 5841, o & m borer s/no: MN732422, dmg machining centre s/no: 463 (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
16 February 1993 | Delivered on: 4 March 1993 Satisfied on: 20 January 1996 Persons entitled: Whitecroft Construction Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land on north west of piggott st. Farnworth gtr manchester and land on west of albert road farnworth bolton gtr. Manchester title no's GM547664 GM547665. Fully Satisfied |
17 August 1992 | Delivered on: 29 August 1992 Satisfied on: 8 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the west side of albert roadfarnworth bolton greater manchester t/no gm 547665 fixed charge over the benefit of all covenants and rights,plant,machinery, fixtures and fittings. Fully Satisfied |
17 August 1992 | Delivered on: 29 August 1992 Satisfied on: 8 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north west side of piggott street farnworth bolton greater manchester t/no GM547664 fixed charge over the benefit of all covenants and rights,plant,machinery, fixtures and fittings. Fully Satisfied |
22 May 1992 | Delivered on: 5 June 1992 Satisfied on: 25 March 2002 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company and/or bolton engineering co. Limited on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 1992 | Delivered on: 5 June 1992 Satisfied on: 25 March 2002 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from the company and/or bolton engineering co. Limited on any account whatsoever. Particulars: 212 to 226 albert road 2,4,and 6 buckley lane, land and buildings on east side of piggott street farnworth bolton gtr. Manchester and various other properties tog with fixtures and fittings as shown on form 395. Fully Satisfied |
22 May 1992 | Delivered on: 4 June 1992 Satisfied on: 8 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 1992 | Delivered on: 29 May 1992 Satisfied on: 20 January 1996 Persons entitled: Whitecroft Construction Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 2007 | Delivered on: 21 March 2007 Satisfied on: 20 January 2014 Persons entitled: Ge Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 21 to 226 (even) albert road and 2 4 and 6 buckley lane and land and buildings on the east side of piggott street farnworth t/no GM524484. F/h land at prospect avenue t/no GM600262 the l/h car park site on the west side of albert road t/no GM547665 and the l/h car park site on piggott street/kildaire street t/no GM547664. See the mortgage charge document for full details. Fully Satisfied |
5 March 2007 | Delivered on: 21 March 2007 Satisfied on: 20 January 2014 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 2003 | Delivered on: 14 January 2003 Satisfied on: 20 January 2014 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 May 1992 | Delivered on: 29 May 1992 Satisfied on: 20 January 2014 Persons entitled: Trade Indemnity-Heller Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: First the ultimate balance due to the company by tih under any factoring agreement and all other book and other debts ( see form 395 for full details ). Fully Satisfied |
1 December 2022 | Delivered on: 13 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 February 2019 | Delivered on: 18 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to a legal charge dated 8 february 2019 made between silcoms limited ("the borrower") (1) and barclays bank PLC ("the lender") (company registration number 01026167) (2) ("the legal charge") the borrower charges to the lender by way of a legal charge the leasehold property known as or being land on the west side of albert road farnworth and land on the north west side piggott street farnworth registered at h m land registry under title numbers GM547665 and GM547664. Outstanding |
8 February 2019 | Delivered on: 18 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to a debenture dated 8 february 2019 made between silcoms limited ("the mortgagor") (1) and barclays bank PLC ("the bank") ("the mortgage debenture") (2) the mortgagor charges to the bank with full title guarantee by way of first fixed charge:. A) all land in england and wales now vested in it and not registered at the land registry;. B) all land in england and wales now vested in it and registered at the land registry;. C) all other land which is now, or in the future becomes, its property;. D) (to the extent that they are not land) all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by it and its interest in any plant, machinery, computers, vehicles, office or other equipment in its possession (but excluding any for the time being part of its stock-in-trade or work-in-progress) and the benefit of all contracts, licences and warranties relating to them;. E) (to the extent not validly and effectively assigned pursuant to clause 3.3(a) (assignment) below) all rental income and the benefit to the chargor of all other rights and claims to which the chargor is now or may in the future become entitled in relation to the land, including (but not limited to) all rights and claims of the chargor against all persons who now are or have been or may become lessees, sub-lessees, licensees or occupiers of any land and all chargors and sureties for the obligations of such persons;. F) all securities;. G) the insurance contracts together with all rights and interest in the insurance contracts (including the benefit of all claims arising and, to the extent not validly and effectively assigned pursuant to clause 3.3(f) (assignment) below, all monies payable under them);. H) all of its present and future goodwill;. I) all of its present and future uncalled capital;. J) all of its present and future intellectual property rights;. K) all trade secrets, confidential information and know-how owned or enjoyed by it now or in the future in any part of the world;. L) all other debts now or in the future owning to it save for those arising on fluctuating accounts with associates (as defined in section 345 of the companies act 2006);. m) all of its present and future right, title, benefit and interest in and to each fixed charge account and each related deposit; and. N) the benefit of all instruments, guarantees, charges, pledges and other rights now or in the future available to it as security in respect of any asset itself subject to a fixed charge in favour of the bank. Outstanding |
8 February 2019 | Delivered on: 18 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to a legal charge dated 8 february 2019 made between silcoms limited ("the borrower") (1) and barclays bank PLC ("the lender") (company registration number 01026167) (2) ("the legal charge") the borrower charges to the lender by way of a legal charge the freehold property known as or being 212 to 226 (even) albert road, 2, 4 and 6 buckley lane and land and buildings on the east side of piggott street farnworth registered at h m land registry under title numbers GM524484 and GM600262. Outstanding |
22 August 2018 | Delivered on: 22 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all fixed charge debts; and. (Ii) the related rights of all fixed charge debts.. Note: the charge contains covenants by the company that the company will not without the rbsif's consent:-. (A) permit or create any mortgage, charge or lien on the property; and. (B) dispose of the property charged by clause 1 of the charge.. Definitions:. "Company's obligations" - all the company's liabilities to rbsif of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with rbsif's charges and commission interest and expenses. "Debt purchase agreement" - any debt purchase facility between rbsif and the company. "Debts" - has the meaning given to that expression in any debt purchase agreement. "Expenses" - all expenses (on a full indemnity basis) incurred by rbsif or any receiver at any time in connection with the property or the company's obligations or in taking or perfecting this deed or in preserving defending or enforcing the security created by this deed or in exercising any power under this deed or otherwise with interest from the date they are incurred. "Fixed charge debts" - all debts which fail to vest in rbsif under any debt purchase agreement. "Interest" - interest at the same rate as the discounting charge charged to the company by rbsif from time to time. "Property" - the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Related rights" - has the meaning given to that expression in any debt purchase agreement. Notification of addition to or amendment of charge. Outstanding |
23 November 2010 | Delivered on: 25 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212-226 albert road, 2-6 buckley lane and land on the east side piggott street, farnworth, bolton t/no: GM524484 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 November 2010 | Delivered on: 25 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of albert road, farnworth, bolton t/no: GM547665 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 November 2010 | Delivered on: 25 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of piggott street, farnworth, bolton t/no: GM547664 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 November 2010 | Delivered on: 25 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at prospect avenue, farnworth, bolton, t/no: GM600262 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2007 | Delivered on: 15 March 2007 Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee) Classification: Charge over book debts Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the bolton engineering co. Limited pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all debts, all monies standing to the credit of the receivables account and all assets and rights present and future.. See the mortgage charge document for full details. Outstanding |
5 March 2007 | Delivered on: 15 March 2007 Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee) Classification: Charge over property Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the bolton engineering co. Limited pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at prospect avenue, farnworth t/n GM600262. F/h land 212-226 (even), albert road. 2, 4 and 6 buckley lane and land and buildings on the east side of piggott street, farnworth t/n GM524484 (for details of further properties charged please see form 395) by way of fixed charge all present and future properties and any proceeds of sale. See the mortgage charge document for full details. Outstanding |
20 December 2021 | Full accounts made up to 31 March 2021 (36 pages) |
---|---|
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (40 pages) |
21 December 2020 | Termination of appointment of John Harry Cottam as a director on 2 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
21 October 2020 | Appointment of Miss Alison Reavey as a director on 1 July 2020 (2 pages) |
30 September 2020 | Termination of appointment of John Harry Cottam as a secretary on 30 June 2020 (1 page) |
30 September 2020 | Appointment of Miss Alison Reavey as a secretary on 1 July 2020 (2 pages) |
12 March 2020 | Notification of Bolton Engineering Company as a person with significant control on 6 April 2016 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (36 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of David John Hamilton as a director on 14 June 2019 (1 page) |
10 March 2019 | Satisfaction of charge 17 in full (2 pages) |
8 March 2019 | Satisfaction of charge 15 in full (2 pages) |
8 March 2019 | Satisfaction of charge 16 in full (2 pages) |
8 March 2019 | Satisfaction of charge 003509110019 in full (1 page) |
8 March 2019 | Satisfaction of charge 18 in full (2 pages) |
18 February 2019 | Registration of charge 003509110023, created on 8 February 2019 (35 pages) |
18 February 2019 | Registration of charge 003509110022, created on 8 February 2019 (39 pages) |
18 February 2019 | Registration of charge 003509110021, created on 8 February 2019 (35 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (36 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
22 August 2018 | Registration of charge 003509110020, created on 22 August 2018 (22 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (34 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (34 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a medium company made up to 31 March 2016 (35 pages) |
12 December 2016 | Accounts for a medium company made up to 31 March 2016 (35 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
2 June 2016 | Auditor's resignation (1 page) |
2 June 2016 | Auditor's resignation (1 page) |
17 December 2015 | Accounts for a medium company made up to 31 March 2015 (30 pages) |
17 December 2015 | Accounts for a medium company made up to 31 March 2015 (30 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 December 2014 | Accounts for a medium company made up to 31 March 2014 (31 pages) |
18 December 2014 | Accounts for a medium company made up to 31 March 2014 (31 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Satisfaction of charge 10 in full (1 page) |
20 January 2014 | Satisfaction of charge 13 in full (1 page) |
20 January 2014 | Satisfaction of charge 14 in full (2 pages) |
20 January 2014 | Satisfaction of charge 10 in full (1 page) |
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Satisfaction of charge 13 in full (1 page) |
20 January 2014 | Satisfaction of charge 14 in full (2 pages) |
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (30 pages) |
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (30 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 October 2013 | Appointment of Mr David John Hamilton as a director (2 pages) |
18 October 2013 | Appointment of Mr David John Hamilton as a director (2 pages) |
11 October 2013 | Appointment of Mr James Hill as a director (2 pages) |
11 October 2013 | Appointment of Mr James Hill as a director (2 pages) |
3 July 2013 | Registration of charge 003509110019 (9 pages) |
3 July 2013 | Registration of charge 003509110019 (9 pages) |
8 January 2013 | Termination of appointment of William Worswick as a director (1 page) |
8 January 2013 | Termination of appointment of William Worswick as a director (1 page) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Accounts for a medium company made up to 31 March 2012 (26 pages) |
12 September 2012 | Accounts for a medium company made up to 31 March 2012 (26 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Accounts for a medium company made up to 31 March 2011 (26 pages) |
27 September 2011 | Accounts for a medium company made up to 31 March 2011 (26 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Accounts for a medium company made up to 31 March 2010 (26 pages) |
13 September 2010 | Accounts for a medium company made up to 31 March 2010 (26 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Mr William Worswick on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr. John Harry Cottam on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Alfred Clive Winby on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. John England on 26 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr William Worswick on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr. John Harry Cottam on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Alfred Clive Winby on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. John England on 26 October 2009 (2 pages) |
22 September 2009 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
22 September 2009 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
6 October 2008 | Accounts for a medium company made up to 31 March 2008 (25 pages) |
6 October 2008 | Accounts for a medium company made up to 31 March 2008 (25 pages) |
8 April 2008 | Director appointed mr william worswick (1 page) |
8 April 2008 | Director appointed mr william worswick (1 page) |
1 April 2008 | Director appointed mr alfred clive winby (1 page) |
1 April 2008 | Director appointed mr alfred clive winby (1 page) |
6 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
25 September 2007 | Accounts for a medium company made up to 31 March 2007 (25 pages) |
25 September 2007 | Accounts for a medium company made up to 31 March 2007 (25 pages) |
23 April 2007 | Auditor's resignation (1 page) |
23 April 2007 | Auditor's resignation (1 page) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Auditor's resignation (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Auditor's resignation (1 page) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (26 pages) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (26 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
15 August 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
15 August 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (3 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (3 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (26 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (26 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (24 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (24 pages) |
30 May 2003 | Auditor's resignation (1 page) |
30 May 2003 | Auditor's resignation (1 page) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Return made up to 26/10/02; full list of members
|
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Return made up to 26/10/02; full list of members
|
25 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members
|
8 November 1999 | Return made up to 26/10/99; full list of members
|
22 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 October 1997 | Return made up to 26/10/97; no change of members (6 pages) |
29 October 1997 | Return made up to 26/10/97; no change of members (6 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
8 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
2 November 1995 | Return made up to 26/10/95; change of members
|
2 November 1995 | Return made up to 26/10/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
11 June 1992 | Resolutions
|
11 June 1992 | Resolutions
|
3 May 1961 | Alter mem and arts (4 pages) |
3 May 1961 | Alter mem and arts (4 pages) |
23 March 1939 | Incorporation (23 pages) |
23 March 1939 | Incorporation (23 pages) |