Worsley
Manchester
M28 2SL
Director Name | Mr Matthew John David Garnett |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(54 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Gerard Anthony Hartshorn |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2020(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Contract Management |
Country of Residence | England |
Correspondence Address | Unit 2a Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Secretary Name | Mrs Heather Higson |
---|---|
Status | Current |
Appointed | 28 March 2020(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 2a Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Nigel Sharrock |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Welbeck Road Worsley Manchester Greater Manchester M28 2SL |
Secretary Name | Mrs Lesley Jane Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 28 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Welbeck Road Worsley Manchester M28 2SL |
Website | jamesrobertshaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 574764 |
Telephone region | Bolton |
Registered Address | Unit 2a Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
500 at £1 | Nigel Sharrock 50.00% Ordinary |
---|---|
400 at £1 | Lesley Jane Sharrock 40.00% Ordinary |
100 at £1 | Mr Matthew John David Garnett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,956 |
Cash | £73,154 |
Current Liabilities | £347,214 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2023 (2 months, 4 weeks from now) |
3 November 2008 | Delivered on: 7 November 2008 Satisfied on: 12 November 2013 Persons entitled: Chetville Securities Limited Classification: Deposit deed Secured details: £14,540.63 due or to become due from the company to the chargee. Particulars: £14,540.63. Fully Satisfied |
---|---|
22 August 2005 | Delivered on: 26 August 2005 Satisfied on: 12 November 2013 Persons entitled: Chetville Securities Limited Classification: Rent deposit deed Secured details: £14,540.63 due or to become due from the company to. Particulars: The sum of £14,540.63. Fully Satisfied |
4 May 1959 | Delivered on: 13 May 1959 Satisfied on: 20 January 2003 Persons entitled: F.J.A. Chaisty Classification: Debenture Secured details: £2736:12:0. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 August 2007 | Delivered on: 11 August 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
---|---|
8 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 July 2020 | Amended total exemption full accounts made up to 31 December 2019 (9 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
14 April 2020 | Cessation of Nigel Sharrock as a person with significant control on 28 March 2020 (1 page) |
14 April 2020 | Termination of appointment of Lesley Jane Sharrock as a secretary on 28 March 2020 (1 page) |
7 April 2020 | Appointment of Mrs Heather Higson as a secretary on 28 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Gerard Anthony Hartshorn as a director on 28 March 2020 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 August 2019 | Termination of appointment of Nigel Sharrock as a director on 31 May 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2016 | Change of share class name or designation (2 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Lesley Jane Sharrock on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Matthew John David Garnett on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Lesley Jane Sharrock on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Matthew John David Garnett on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Lesley Jane Sharrock on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Matthew John David Garnett on 7 July 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 November 2013 | Satisfaction of charge 2 in full (1 page) |
12 November 2013 | Satisfaction of charge 4 in full (1 page) |
12 November 2013 | Satisfaction of charge 4 in full (1 page) |
12 November 2013 | Satisfaction of charge 2 in full (1 page) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 January 2011 | Registered office address changed from Albion Works Larkhill Farnworth Greater Manchester BL4 9LB on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Albion Works Larkhill Farnworth Greater Manchester BL4 9LB on 12 January 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Lesley Jane Sharrock on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Nigel Sharrock on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Matthew John David Garnett on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Lesley Jane Sharrock on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Nigel Sharrock on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Matthew John David Garnett on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Lesley Jane Sharrock on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Nigel Sharrock on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Matthew John David Garnett on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / matthew garnett / 27/10/2008 (1 page) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / matthew garnett / 27/10/2008 (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 October 2008 | Director appointed mr matthew john david garnett (1 page) |
28 October 2008 | Director appointed mr matthew john david garnett (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
20 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members
|
9 July 2001 | Return made up to 30/06/01; full list of members
|
31 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members
|
2 August 1999 | Return made up to 30/06/99; full list of members
|
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
3 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
11 April 1995 | Return made up to 30/06/94; no change of members (4 pages) |
11 April 1995 | Return made up to 30/06/94; no change of members (4 pages) |
13 May 1959 | Registration of charge for debentures (4 pages) |
13 May 1959 | Registration of charge for debentures (4 pages) |