Bolton
BL1 4BY
Secretary Name | Mildred Anna Maher |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chorley New Road Chorley New Road Bolton BL1 4BY |
Director Name | David Alexander Maher |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(41 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chorley New Road Chorley New Road Bolton BL1 4BY |
Director Name | Alexander Lumley Maher |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1994(43 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chorley New Road Chorley New Road Bolton BL1 4BY |
Director Name | Adam Charles Gilmartin |
---|---|
Date of Birth | November 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(70 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancashire Auto Hayfield Road Ormskirk Lancashire L39 1NZ |
Director Name | Angela Elizabeth Frampton |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(46 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 May 1997) |
Role | Independent Financial Adviser |
Correspondence Address | 32 Redcliffe Gardens Aughton Ormskirk Lancashire L39 4UR |
Director Name | Diane Sylvia Jacobs |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2001) |
Role | Office Manager |
Correspondence Address | 28 The Fairway Northwood Middlesex HA6 3DY |
Website | lancashireford.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 78 Chorley New Road Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £360,605 |
Cash | £3,488 |
Current Liabilities | £307,091 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
20 August 2007 | Delivered on: 22 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
15 August 2007 | Delivered on: 21 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 10 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ormskirk ford, hayfield road, ormskirk, t/no LA899242 and LA896928. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 August 2006 | Delivered on: 2 August 2006 Persons entitled: Fce Bank PLC Classification: Debenture 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: 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. Outstanding |
31 August 2001 | Delivered on: 5 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a "ormskirk ford" hayfield road ormskirk lancashire. Outstanding |
7 December 2000 | Delivered on: 18 December 2000 Satisfied on: 5 October 2007 Persons entitled: Barclays Bank 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 |
29 January 1986 | Delivered on: 30 January 1986 Satisfied on: 29 July 2006 Persons entitled: Chartered Trust Public Limited Company. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies fixed & floating charge over all new & used vehicles of the company. Fully Satisfied |
25 May 1984 | Delivered on: 7 June 1984 Satisfied on: 29 July 2006 Persons entitled: Barclays Bank 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 langtree garage preston road standish nr wigan, metropolitan county of greater manchester as comprised in an assignment dated 25/05/84. Fully Satisfied |
1 June 1984 | Delivered on: 5 June 1984 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New and used motor vehicles owned by the company and all the interest of the company in such motor vehicles of which it is not the owner together with all increases, improvements and renewals thereof, all products from and proceeds thereof, tog. With the benefit of all insurances. (See doc. M62). Fully Satisfied |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 March 2021 | Appointment of Adam Charles Gilmartin as a director on 18 March 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Registered office address changed from 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ to 78 Chorley New Road Chorley New Road Bolton BL1 4BY on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ to 78 Chorley New Road Chorley New Road Bolton BL1 4BY on 13 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 August 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
17 August 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Alexander Lumley Maher on 1 December 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Mildred Anna Maher on 1 December 2012 (1 page) |
7 January 2013 | Director's details changed for David Alexander Maher on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mildred Anna Maher on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Alexander Lumley Maher on 1 December 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Mildred Anna Maher on 1 December 2012 (1 page) |
7 January 2013 | Director's details changed for David Alexander Maher on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mildred Anna Maher on 1 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Alexander Lumley Maher on 1 December 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Mildred Anna Maher on 1 December 2012 (1 page) |
7 January 2013 | Director's details changed for David Alexander Maher on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mildred Anna Maher on 1 December 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Alexander Lumley Maher on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for David Alexander Maher on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mildred Anna Maher on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Alexander Lumley Maher on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for David Alexander Maher on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mildred Anna Maher on 31 December 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
17 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
17 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
23 March 2005 | Registered office changed on 23/03/05 from: 288 church street lancashire blackpool FY1 3QA (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 288 church street lancashire blackpool FY1 3QA (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 November 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 November 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
18 February 1999 | £ ic 10000/9500 04/01/99 £ sr [email protected]=500 (1 page) |
18 February 1999 | £ ic 10000/9500 04/01/99 £ sr [email protected]=500 (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: duncan sheard glass castle chambers 43 castle street london L2 9TL (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: duncan sheard glass castle chambers 43 castle street london L2 9TL (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: sumner house st thomas`s road chorley lancashire PR7 1HP (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: sumner house st thomas`s road chorley lancashire PR7 1HP (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | Return made up to 31/12/96; full list of members
|
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 August 1950 | Certificate of incorporation (1 page) |
30 August 1950 | Certificate of incorporation (1 page) |