Bolton
BL1 3AH
Director Name | Mr Charles Elliott Hartley Marsden |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Chester Crescent London E8 2PH |
Director Name | Mr Richard Russell Marsden |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(42 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Brookfold Lane Harwood Bolton BL2 4DZ |
Director Name | Pamela Susan Marsden |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1992) |
Role | Fund Raiser |
Correspondence Address | School House Wennington Lancaster Lancashire LA2 8NW |
Secretary Name | Richard Russell Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 9 Wenlock Close Horwich Bolton Greater Manchester BL6 7PE |
Secretary Name | Mrs Eileen Mary Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 43 Heaton Avenue Bolton Lancashire BL1 5PG |
Secretary Name | Jacqueline Goodram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(47 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 163 Bradford Road Farnworth Bolton Lancashire BL4 0HY |
Director Name | Miss Lindsay Hanscomb |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(72 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Brookfold Lane Harwood Bolton Lancashire BL2 4DZ |
Website | randjmarsdenltd.co.uk |
---|---|
Telephone | 01204 842277 |
Telephone region | Bolton |
Registered Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£331,477 |
Current Liabilities | £10,463 |
Latest Accounts | 31 March 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2023 (1 month from now) |
20 August 1981 | Delivered on: 26 August 1981 Persons entitled: Mosley Street Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to williams & glyn's bank limited supplemental to a debenture dated 25 april 1949. Particulars: Fixed charge on all book debts and other debts of the company both present and future. Outstanding |
---|---|
25 April 1949 | Delivered on: 2 May 1949 Persons entitled: Mosley Street Nominees Limited Classification: Mortgage debenture Secured details: All monies due etc. Particulars: The goodwill undertaking and all property and rights present and future assets including uncalled capital. The engines, boilers, shafting together with plant machinery fixtures implements and utensils. Outstanding |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
24 April 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
24 April 2021 | Notification of Charles Elliott Hartley Marsden as a person with significant control on 23 April 2021 (2 pages) |
24 April 2021 | Cessation of Lindsay Hanscomb as a person with significant control on 23 April 2021 (1 page) |
24 April 2021 | Appointment of Mr Charles Elliott Hartley Marsden as a director on 23 April 2021 (2 pages) |
24 April 2021 | Termination of appointment of Lindsay Hanscomb as a director on 23 April 2021 (1 page) |
1 February 2021 | Notification of Lindsay Hanscomb as a person with significant control on 1 February 2021 (2 pages) |
1 February 2021 | Appointment of Miss Lindsay Hanscomb as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Richard Russell Marsden as a director on 30 November 2020 (1 page) |
1 February 2021 | Termination of appointment of Jacqueline Goodram as a secretary on 1 February 2021 (1 page) |
1 February 2021 | Cessation of Richard Russell Marsden as a person with significant control on 30 November 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Richard Russell Marsden as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Richard Russell Marsden as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Richard Russell Marsden as a person with significant control on 6 April 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
21 August 2015 | Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
21 August 2015 | Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
24 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
24 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Richard Russell Marsden on 28 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Richard Russell Marsden on 28 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: wilderswood grange wilderswood horwich bolton lancashire BL6 6SJ (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: wilderswood grange wilderswood horwich bolton lancashire BL6 6SJ (1 page) |
21 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members
|
14 July 2004 | Return made up to 28/06/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 403 chorley old road bolton lancashire BL1 6AH (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 403 chorley old road bolton lancashire BL1 6AH (1 page) |
15 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (9 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (9 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 July 1999 | Return made up to 28/06/99; full list of members
|
19 July 1999 | Return made up to 28/06/99; full list of members
|
17 April 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (10 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (10 pages) |
4 August 1997 | Return made up to 28/06/97; no change of members
|
4 August 1997 | Return made up to 28/06/97; no change of members
|
30 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
6 October 1996 | Return made up to 28/06/96; full list of members (6 pages) |
6 October 1996 | Return made up to 28/06/96; full list of members (6 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 7 whenlock close horwich bolton lancashire BL6 7PE (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 7 whenlock close horwich bolton lancashire BL6 7PE (1 page) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |