Hawkshaw
Bury
Lancashire
BL8 4JR
Director Name | Alan Rogers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 04 April 2021) |
Role | Company Director/Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Ballaglas Whalley Road Shuttleworth Ramsbottom Bury Lancashire BL0 0AS |
Director Name | Alan Yates |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 04 April 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road East Thornton Cleveleys Lancashire FY5 3ST |
Secretary Name | Roger Kenyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 04 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Bolton Road Hawkshaw Bury Lancashire BL8 4JR |
Director Name | Mr Alec Kenyon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(41 years after company formation) |
Appointment Duration | 28 years, 5 months (closed 04 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Westgate Avenue Ramsbottom Bury Lancashire BL0 9SS |
Director Name | Stephen Yates |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(41 years after company formation) |
Appointment Duration | 28 years, 5 months (closed 04 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Garden City Holcombe Brook Ramsbottom Bury Lancashire BL0 9TN |
Director Name | Neil Berry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2006) |
Role | Finance |
Correspondence Address | 41 Bury Road Radcliffe Manchester M26 2UG |
Website | www.kays-ramsbottom-limited.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
9.8k at £1 | Alan Rogers 36.63% Ordinary |
---|---|
9.8k at £1 | Alan Yates 36.63% Ordinary |
6.9k at £1 | Roger Kenyon 25.63% Ordinary |
100 at £1 | Alec Kenyon 0.37% Ordinary |
100 at £1 | Neil Berry 0.37% Ordinary |
100 at £1 | Stephen Yates 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,237,462 |
Cash | £182,481 |
Current Liabilities | £916,873 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 February 1994 | Delivered on: 15 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or special soap products limited 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. Outstanding |
---|---|
7 November 1989 | Delivered on: 17 November 1989 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: Field mill, kenyon street, ramsbottom, greate manchester title no gm 21877. Outstanding |
16 August 1982 | Delivered on: 24 August 1982 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Outstanding |
5 October 2017 | Administrator's progress report (24 pages) |
---|---|
18 August 2017 | Notice of extension of period of Administration (3 pages) |
7 April 2017 | Administrator's progress report to 21 March 2017 (23 pages) |
9 December 2016 | Result of meeting of creditors (48 pages) |
24 November 2016 | Statement of administrator's proposal (47 pages) |
26 October 2016 | Statement of affairs with form 2.14B/2.15B (17 pages) |
8 October 2016 | Registered office address changed from Brittania Works Ramsbottom Lancs BL0 0AE to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 October 2016 (2 pages) |
5 October 2016 | Appointment of an administrator (1 page) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
14 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 September 2010 | Director's details changed for Roger Kenyon on 16 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Alan Yates on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alec Kenyon on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alan Rogers on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Stephen Yates on 16 August 2010 (2 pages) |
22 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 September 2009 | Director's change of particulars / alec kenyon / 01/08/2009 (1 page) |
2 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
2 March 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
5 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
18 April 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 September 2007 | Return made up to 16/08/07; no change of members (8 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
15 September 2006 | Director resigned (1 page) |
1 September 2006 | Return made up to 16/08/06; full list of members (10 pages) |
5 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (10 pages) |
15 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 September 2004 | Return made up to 16/08/04; full list of members (10 pages) |
29 July 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
28 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
14 March 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
7 October 2002 | Return made up to 16/08/02; full list of members (10 pages) |
14 June 2002 | Accounts for a medium company made up to 31 October 2001 (20 pages) |
14 May 2002 | New director appointed (2 pages) |
10 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
13 March 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
8 May 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
8 October 1999 | Return made up to 16/08/99; full list of members (8 pages) |
10 April 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
1 February 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
14 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
20 June 1997 | Accounts for a medium company made up to 31 October 1996 (21 pages) |
28 August 1996 | Return made up to 16/08/96; full list of members (7 pages) |
20 May 1996 | Accounts for a medium company made up to 31 October 1995 (20 pages) |
16 August 1995 | Return made up to 16/08/95; full list of members (16 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
28 April 1995 | Accounts for a medium company made up to 31 October 1994 (20 pages) |
20 August 1992 | Accounts made up to 31 October 1991 (13 pages) |
26 April 1985 | Memorandum and Articles of Association (14 pages) |
11 August 1984 | Accounts made up to 31 October 1983 (14 pages) |
29 June 1978 | Annual return made up to 05/04/78 (4 pages) |
20 February 1976 | New secretary appointed (2 pages) |
19 March 1975 | New secretary appointed (2 pages) |