70-76,Blackburn Street
Radcliffe
Manchester
M26 2JW
Director Name | Mr Michael Bernardine Murphy |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Moss Lane Off Sharp Street Worsley Manchester M28 3LY |
Secretary Name | Rebecca Melissa Murphy-Peers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(49 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Moss Lane Off Sharp Street Worsley Manchester M28 3LY |
Director Name | Mrs Geraldine Majella Murphy |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2002) |
Role | Secretary |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Secretary Name | Mrs Geraldine Majella Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Secretary Name | Mr Michael Bernadine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(41 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2002) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Secretary Name | Mr Michael Bernardine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(41 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2002) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Secretary Name | Sara Alexandra Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 193 Park Road Heaton Bolton Lancashire BL1 4RD |
Website | ubusweepers.co.uk |
---|---|
Telephone | 0161 7037777 |
Telephone region | Manchester |
Registered Address | Moss Lane Off Sharp Street Worsley Manchester M28 3LY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
3k at £1 | Big Shed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,374 |
Cash | £225,357 |
Current Liabilities | £321,659 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (3 weeks, 6 days from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
31 July 2006 | Delivered on: 8 August 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 September 1993 | Delivered on: 1 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at back kirkhams whitefield bury greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 September 1993 | Delivered on: 1 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of kestrel close whitefield bury greater manchester t/n GM341878. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 September 1993 | Delivered on: 1 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 4 back kirkhams prestwich bury greater manchester t/n GM197080. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
9 July 1991 | Delivered on: 12 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 384 bury new road whitefield bury greater manchester title no: gm 208899. fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
9 July 1991 | Delivered on: 12 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings on the north side of manor st. Bury. Greater manchester. Title no: la 10455. fixed charge over all moveable plant machinery implements utensils furnitue and equipment. Outstanding |
17 July 1990 | Delivered on: 20 July 1990 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 November 2016 | Delivered on: 3 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 September 1988 | Delivered on: 23 September 1988 Satisfied on: 10 January 1989 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate in kestrel close, bury old road, whitefield manchester together with all buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1988 | Delivered on: 19 April 1988 Satisfied on: 15 August 1990 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill and book debts. Fully Satisfied |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
---|---|
25 March 2021 | Audited abridged accounts made up to 31 July 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 March 2020 | Audited abridged accounts made up to 31 July 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 January 2020 | Director's details changed for Mr Michael Bernadine Murphy on 20 December 2019 (2 pages) |
16 January 2020 | Secretary's details changed for Rebecca Melissa Murphy-Peers on 20 December 2019 (1 page) |
6 November 2019 | Satisfaction of charge 7 in full (4 pages) |
6 November 2019 | Satisfaction of charge 5 in full (4 pages) |
6 November 2019 | Satisfaction of charge 4 in full (4 pages) |
6 November 2019 | Satisfaction of charge 6 in full (4 pages) |
6 November 2019 | Satisfaction of charge 9 in full (4 pages) |
6 November 2019 | Satisfaction of charge 8 in full (4 pages) |
6 November 2019 | Satisfaction of charge 3 in full (4 pages) |
24 April 2019 | Audited abridged accounts made up to 31 July 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 May 2018 | Audited abridged accounts made up to 31 July 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 March 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
24 March 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 November 2016 | Registration of charge 005446390010, created on 3 November 2016 (18 pages) |
3 November 2016 | Registration of charge 005446390010, created on 3 November 2016 (18 pages) |
13 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
13 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Rebecca Melissa Murphy on 12 November 2015 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Rebecca Melissa Murphy on 12 November 2015 (1 page) |
21 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
21 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
24 February 2015 | Director's details changed (2 pages) |
24 February 2015 | Director's details changed (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
20 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
20 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
5 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
23 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Michael Bernard Murphy on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Michael Bernard Murphy on 12 January 2010 (2 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members
|
1 March 2005 | Return made up to 31/12/04; full list of members
|
23 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
27 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
28 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
28 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
17 May 1996 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
17 May 1996 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
8 August 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 5 April 1993 (7 pages) |
2 May 1995 | Accounts for a small company made up to 5 April 1993 (7 pages) |
2 May 1995 | Accounts for a small company made up to 5 April 1993 (7 pages) |
16 February 1955 | Certificate of incorporation (1 page) |
16 February 1955 | Certificate of incorporation (1 page) |