Bury
Lancashire
BL9 0DL
Director Name | Mr Charles John Maxwell Barlow |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2009(63 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2-6 Bank Street Bury Lancashire BL9 0DL |
Director Name | John Smethurst Maxwell Barlow |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 May 2009) |
Role | Solicitor |
Correspondence Address | Minshull Hall Church Minshull Nantwich Cheshire CW5 6EA |
Director Name | Valerie Barlow |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 December 2009) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Minshull Hall Church Minshull Nantwich Cheshire CW5 6EA |
Secretary Name | John Smethurst Maxwell Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | Minshull Hall Church Minshull Nantwich Cheshire CW5 6EA |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,106,230 |
Cash | £22,848 |
Current Liabilities | £6,917 |
Latest Accounts | 31 October 2020 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
9 February 1994 | Delivered on: 19 February 1994 Satisfied on: 8 March 1995 Persons entitled: The Milk Marketing Board Classification: Legal charge Secured details: Such sum as the chargee is obliged to recover from mr barlow in the form of a levy by virtue of the regulation and any interest payable on any principal money remaining due at the repayment date. Particulars: All that detached f/h dwellinghouse k/a haslam lodge lowercroft road walshaw bury in the county of greater manchester and two other properties in walshaw. See the mortgage charge document for full details. Fully Satisfied |
---|
5 November 2021 | Registered office address changed from Butcher and Barlow Solicitors 2-6 Bank Street Bury Lancashire BL9 0DL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 November 2021 (2 pages) |
---|---|
5 November 2021 | Appointment of a voluntary liquidator (3 pages) |
5 November 2021 | Resolutions
|
5 November 2021 | Declaration of solvency (5 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 April 2019 | Resolutions
|
26 February 2019 | Resolutions
|
26 February 2019 | Resolutions
|
25 February 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Appointment of Alexander Michael Maxwell Barlow as a director (3 pages) |
4 January 2010 | Appointment of Charles John Maxwell Barlow as a director (3 pages) |
4 January 2010 | Termination of appointment of John Barlow as a secretary (2 pages) |
4 January 2010 | Termination of appointment of John Barlow as a director (2 pages) |
4 January 2010 | Termination of appointment of Valerie Barlow as a director (2 pages) |
4 January 2010 | Registered office address changed from C/O Murray Smith Grange House Grange Lane Winsford Cheshire CW7 2BP on 4 January 2010 (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Registered office address changed from C/O Murray Smith Grange House Grange Lane Winsford Cheshire CW7 2BP on 4 January 2010 (2 pages) |
4 January 2010 | Appointment of Alexander Michael Maxwell Barlow as a director (3 pages) |
4 January 2010 | Appointment of Charles John Maxwell Barlow as a director (3 pages) |
4 January 2010 | Termination of appointment of John Barlow as a secretary (2 pages) |
4 January 2010 | Termination of appointment of John Barlow as a director (2 pages) |
4 January 2010 | Termination of appointment of Valerie Barlow as a director (2 pages) |
4 January 2010 | Registered office address changed from C/O Murray Smith Grange House Grange Lane Winsford Cheshire CW7 2BP on 4 January 2010 (2 pages) |
4 January 2010 | Resolutions
|
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
30 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 2 bank street bury lancashire BL9 0DL (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 2 bank street bury lancashire BL9 0DL (1 page) |
7 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
7 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 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) |
24 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
29 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
18 October 1946 | Certificate of incorporation (1 page) |
18 October 1946 | Incorporation (64 pages) |
18 October 1946 | Certificate of incorporation (1 page) |
18 October 1946 | Incorporation (64 pages) |