Ramsbottom
Bury
Lancashire
BL0 9BG
Director Name | Ernest (Deceased) Greaves |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 01 October 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bury New Road Ramsbottom Bury Lancashire BL0 0AR |
Director Name | Joshua William (Deceased) Greaves |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Summerseat Lane Ramsbottom Bury Lancashire BL0 9TP |
Director Name | Ronald Greaves |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 1999) |
Role | Engineer |
Correspondence Address | 18 Crow Lane Ramsbottom Bury Lancashire BL0 9BR |
Secretary Name | Ronald Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 18 Crow Lane Ramsbottom Bury Lancashire BL0 9BR |
Director Name | James Phillip Greaves |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 6 The Avenue Bury Lancashire BL9 5DQ |
Secretary Name | Joshua William (Deceased) Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Summerseat Lane Ramsbottom Bury Lancashire BL0 9TP |
Director Name | Mr James Ross Greaves |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(59 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Atlas Engineering Works Garden Street Ramsbottom Bury Lancashire BL0 9BG |
Secretary Name | Miss Katharine Louise Greaves |
---|---|
Status | Resigned |
Appointed | 21 August 2015(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | Atlas Engineering Works Garden Street Ramsbottom Bury Lancashire BL0 9BG |
Secretary Name | Mrs Diana Jones |
---|---|
Status | Resigned |
Appointed | 05 March 2018(67 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | Atlas Engineering Works Garden Street Ramsbottom Bury Lancashire BL0 9BG |
Website | greaves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 824191 |
Telephone region | Rochdale |
Registered Address | Atlas Engineering Works Garden Street Ramsbottom Bury Lancashire BL0 9BG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
210 at £1 | Diana Jones 8.33% Ordinary |
---|---|
90 at £1 | John Timothy Greaves 3.57% Ordinary |
741 at £1 | Edward Greaves 29.38% Ordinary |
741 at £1 | James Ross Greaves 29.38% Ordinary |
740 at £1 | Katharine Louise Greaves 29.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,235,265 |
Cash | £1,540,192 |
Current Liabilities | £855,425 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2023 (6 months, 1 week from now) |
3 February 2022 | Delivered on: 15 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as land and buildings lying to the east of factory street, ramsbottom and land on the east side of factory street, atlas works, garden street,. Ramsbottom. Hm land registry title number(s) GM571093 and GM638379. Outstanding |
---|---|
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 January 2013 | Delivered on: 18 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 10146251 with the bank. Outstanding |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
4 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
4 October 2021 | Change of details for Mr Edward Greaves as a person with significant control on 16 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Edward Greaves on 16 September 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr Edward Greaves on 16 December 2019 (2 pages) |
20 December 2019 | Change of details for Mr Edward Greaves as a person with significant control on 16 December 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
8 June 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Termination of appointment of Diana Jones as a secretary on 23 March 2018 (1 page) |
16 March 2018 | Appointment of Mrs Diana Jones as a secretary on 5 March 2018 (2 pages) |
13 March 2018 | Cancellation of shares. Statement of capital on 13 February 2018
|
13 March 2018 | Purchase of own shares. (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
29 September 2017 | Termination of appointment of Katharine Louise Greaves as a secretary on 15 May 2017 (1 page) |
29 September 2017 | Cessation of Katharine Louise Greaves as a person with significant control on 15 May 2017 (1 page) |
29 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
29 September 2017 | Termination of appointment of Katharine Louise Greaves as a secretary on 15 May 2017 (1 page) |
29 September 2017 | Cessation of Katharine Louise Greaves as a person with significant control on 15 May 2017 (1 page) |
15 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
6 June 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Purchase of own shares. (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 September 2015 | Appointment of Miss Katharine Louise Greaves as a secretary on 21 August 2015 (2 pages) |
16 September 2015 | Appointment of Miss Katharine Louise Greaves as a secretary on 21 August 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Director's details changed for Mr James Ross Greaves on 25 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr James Ross Greaves on 25 October 2011 (2 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from Atlas Engineering Works Garden Street Ramsbottom Bury Lancs BL0 9BA on 2 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Joshua Greaves as a director (1 page) |
2 August 2011 | Termination of appointment of Ernest Greaves as a director (1 page) |
2 August 2011 | Registered office address changed from Atlas Engineering Works Garden Street Ramsbottom Bury Lancs BL0 9BA on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Atlas Engineering Works Garden Street Ramsbottom Bury Lancs BL0 9BA on 2 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Joshua Greaves as a director (1 page) |
2 August 2011 | Termination of appointment of Ernest Greaves as a director (1 page) |
15 June 2011 | Cancellation of shares. Statement of capital on 15 June 2011
|
15 June 2011 | Purchase of own shares. (4 pages) |
15 June 2011 | Cancellation of shares. Statement of capital on 15 June 2011
|
15 June 2011 | Purchase of own shares. (4 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
24 March 2011 | Director's details changed for Mr Julian Edward Greaves on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Julian Edward Greaves on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Julian Edward Greaves on 1 March 2011 (2 pages) |
16 February 2011 | Appointment of Mr Julian Edward Greaves as a director (2 pages) |
16 February 2011 | Appointment of Mr Julian Edward Greaves as a director (2 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Joshua William Greaves on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Ernest (Deceased) Greaves on 1 October 2009 (2 pages) |
27 October 2010 | Termination of appointment of Joshua Greaves as a secretary (1 page) |
27 October 2010 | Director's details changed for Joshua William Greaves on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Ernest (Deceased) Greaves on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Joshua William Greaves on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Ernest (Deceased) Greaves on 1 October 2009 (2 pages) |
27 October 2010 | Termination of appointment of Joshua Greaves as a secretary (1 page) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 December 2009 | Appointment of Mr James Ross Greaves as a director (2 pages) |
3 December 2009 | Appointment of Mr James Ross Greaves as a director (2 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
23 September 2009 | Director's change of particulars / ernest greaves / 13/04/2009 (1 page) |
23 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
23 September 2009 | Director's change of particulars / ernest greaves / 13/04/2009 (1 page) |
7 February 2009 | Memorandum and Articles of Association (13 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Memorandum and Articles of Association (13 pages) |
7 February 2009 | Resolutions
|
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
7 February 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
7 February 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (4 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
4 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | Return made up to 22/09/05; full list of members (4 pages) |
5 October 2005 | Return made up to 22/09/05; full list of members (4 pages) |
10 November 2004 | Return made up to 22/09/04; full list of members (8 pages) |
10 November 2004 | Return made up to 22/09/04; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
25 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
28 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
25 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 September 1996 | Return made up to 22/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 22/09/96; full list of members (6 pages) |
26 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 December 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
21 December 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
4 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
4 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
27 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
27 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
12 November 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
12 November 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
10 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
10 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
7 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
7 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
30 August 1989 | New director appointed (2 pages) |
30 August 1989 | New director appointed (2 pages) |
23 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
23 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
18 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
18 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
28 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
28 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
14 March 1981 | Accounts made up to 31 March 1980 (8 pages) |
14 March 1981 | Accounts made up to 31 March 1980 (8 pages) |
24 July 1979 | Accounts made up to 31 March 1977 (8 pages) |
24 July 1979 | Accounts made up to 31 March 1977 (8 pages) |
21 December 1977 | Accounts made up to 31 March 1976 (7 pages) |
21 December 1977 | Accounts made up to 31 March 1976 (7 pages) |
25 November 1977 | Accounts made up to 31 March 1975 (7 pages) |
25 November 1977 | Accounts made up to 31 March 1975 (7 pages) |
15 April 1950 | Incorporation (16 pages) |
15 April 1950 | Incorporation (16 pages) |