Bolton
BL1 1DY
Director Name | Mr Lyndon Charles Forshaw |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wood Street Bolton BL1 1DY |
Director Name | Peter Colin Grayson |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 1995) |
Role | Engineer |
Correspondence Address | 1 Malton Drive Hazel Grove Stockport Cheshire SK7 6HQ |
Director Name | Mr Steven Peter Grayson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 October 2005) |
Role | Engineer |
Correspondence Address | 15 Ellenor Drive Astley Tyldesley Lancashire M29 7NN |
Secretary Name | Mr Steven Peter Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 15 Ellenor Drive Astley Tyldesley Lancashire M29 7NN |
Secretary Name | Brenda Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(37 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 1 Malton Drive Hazel Grove Stockport Cheshire SK7 6HQ |
Director Name | Mr Frederick George Ford |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(47 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 June 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Deneway Castle Hill Road Bury Lancashire BL9 6UL |
Secretary Name | Cecila Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(47 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 June 2018) |
Role | Administrator |
Correspondence Address | Deneway Castle Hill Road Bury Lancashire BL9 6UL |
Director Name | Mr Phillip James Glenn Forshaw |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wood Street Bolton BL1 1DY |
Telephone | 0161 8737655 |
---|---|
Telephone region | Manchester |
Registered Address | 14 Wood Street Bolton BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
3.5k at £1 | Frederick George Ford 87.50% Ordinary B |
---|---|
500 at £1 | Frederick George Ford 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £250,622 |
Cash | £23,190 |
Current Liabilities | £22,568 |
Latest Accounts | 31 August 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2023 (2 months, 1 week from now) |
29 July 2019 | Delivered on: 31 July 2019 Persons entitled: Maslow 2 Limited Classification: A registered charge Outstanding |
---|---|
22 August 2018 | Delivered on: 22 August 2018 Persons entitled: Maslow 2 Limited Classification: A registered charge Particulars: All that freehold property situate at and known as 3 worrall street, salford M5 4TH, registered at hm land registry with title absolute under title number LA177256. Outstanding |
22 August 2018 | Delivered on: 22 August 2018 Persons entitled: Maslow 2 Limited Classification: A registered charge Particulars: All that freehold property situate at and known as 3 worrall street, salford M5 4TH, registered at hm land registry with title absolute under title number LA177256. Outstanding |
19 June 2018 | Delivered on: 21 June 2018 Persons entitled: James Industrial Limited Classification: A registered charge Outstanding |
19 June 2018 | Delivered on: 21 June 2018 Persons entitled: James Industrial Limited Classification: A registered charge Particulars: 3 worrall street, salford (title no LA177256). Outstanding |
26 January 2021 | Delivered on: 28 January 2021 Persons entitled: Mergal Limited Classification: A registered charge Particulars: Each forward sale agreement (as defined in the instrument) made between the assignor (as seller) (as defined in the instrument) and a purchaser in relation to the proposed sale of part of the property (as defined in the instrument). Outstanding |
26 January 2021 | Delivered on: 28 January 2021 Persons entitled: Mergal Limited Classification: A registered charge Particulars: The freehold property known as 3 worrall street, salford, M5 4TH registered at the land registry with title number LA177256. Outstanding |
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Mergal Limited Classification: A registered charge Particulars: The jct design and build contract made between the assignor (as defined in the instrument) and the contractor (as defined in the instrument) dated on or around the date of the instrument (as amended, varied or supplemented to from time to time). Outstanding |
25 March 2020 | Delivered on: 27 March 2020 Persons entitled: Maslow 2 Limited Classification: A registered charge Outstanding |
25 March 2020 | Delivered on: 27 March 2020 Persons entitled: Maslow 2 Limited Classification: A registered charge Outstanding |
26 November 1986 | Delivered on: 3 December 1986 Satisfied on: 19 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south easterly side of worrall street salford greater manchester t/n la 177256. and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1985 | Delivered on: 27 September 1985 Satisfied on: 6 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 15 ffordd hebog port dinorwic marina gwynedd and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1983 | Delivered on: 8 September 1983 Satisfied on: 6 October 2005 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage & debenture 24 march 1960. Particulars: A specific charge over all book debts and other debts for further details see doc M53. Fully Satisfied |
24 March 1960 | Delivered on: 6 April 1960 Satisfied on: 6 October 2005 Persons entitled: District Bank LTD Classification: Mortgage and debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. (See doc 11). Fully Satisfied |
1 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
---|---|
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 February 2021 | Satisfaction of charge 006044990007 in full (1 page) |
3 February 2021 | Satisfaction of charge 006044990008 in full (1 page) |
3 February 2021 | Satisfaction of charge 006044990009 in full (1 page) |
3 February 2021 | Satisfaction of charge 006044990010 in full (1 page) |
3 February 2021 | Satisfaction of charge 006044990011 in full (1 page) |
28 January 2021 | Registration of charge 006044990013, created on 26 January 2021 (38 pages) |
28 January 2021 | Registration of charge 006044990014, created on 26 January 2021 (21 pages) |
27 January 2021 | Registration of charge 006044990012, created on 26 January 2021 (22 pages) |
15 September 2020 | Appointment of Mr Lyndon Charles Forshaw as a director on 31 August 2020 (2 pages) |
15 September 2020 | Termination of appointment of Phillip James Glenn Forshaw as a director on 31 August 2020 (1 page) |
23 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge 006044990010, created on 25 March 2020 (19 pages) |
27 March 2020 | Registration of charge 006044990011, created on 25 March 2020 (19 pages) |
29 January 2020 | Previous accounting period extended from 30 May 2019 to 31 August 2019 (1 page) |
31 July 2019 | Registration of charge 006044990009, created on 29 July 2019 (19 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
5 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
16 October 2018 | Current accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
22 August 2018 | Registration of charge 006044990008, created on 22 August 2018 (34 pages) |
22 August 2018 | Registration of charge 006044990007, created on 22 August 2018 (20 pages) |
11 July 2018 | Notification of Fg Worrall Street Holdings Ltd as a person with significant control on 19 June 2018 (2 pages) |
29 June 2018 | Company name changed paramatta tool & gauge company LIMITED\certificate issued on 29/06/18
|
21 June 2018 | Cessation of Frederick George Ford as a person with significant control on 19 June 2018 (1 page) |
21 June 2018 | Notification of Fg Worrall Street Holdings Limited as a person with significant control on 19 June 2018 (2 pages) |
21 June 2018 | Registration of charge 006044990006, created on 19 June 2018 (46 pages) |
21 June 2018 | Registration of charge 006044990005, created on 19 June 2018 (35 pages) |
20 June 2018 | Termination of appointment of Frederick George Ford as a director on 19 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Cecila Ford as a secretary on 19 June 2018 (1 page) |
20 June 2018 | Registered office address changed from Worrall Street, Off Ordsall Lane, Salford. M5 4th to 14 Wood Street Bolton BL1 1DY on 20 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Philip James Glenn Forshaw as a director on 19 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Jonathan Walter Hesketh Forshaw as a director on 19 June 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Frederick George Ford on 14 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Frederick George Ford on 14 March 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
23 April 2008 | Director's change of particulars / frederick ford / 14/03/2008 (1 page) |
23 April 2008 | Secretary's change of particulars / cecilia ford / 14/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / frederick ford / 26/03/2008 (1 page) |
23 April 2008 | Secretary's change of particulars / cecilia ford / 26/03/2008 (1 page) |
23 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
23 April 2008 | Director's change of particulars / frederick ford / 14/03/2008 (1 page) |
23 April 2008 | Secretary's change of particulars / cecilia ford / 14/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / frederick ford / 26/03/2008 (1 page) |
23 April 2008 | Secretary's change of particulars / cecilia ford / 26/03/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 June 2007 | Return made up to 14/03/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 May 2006 | Return made up to 14/03/06; full list of members
|
26 May 2006 | Return made up to 14/03/06; full list of members
|
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 March 2001 | Return made up to 14/03/01; full list of members
|
22 March 2001 | Return made up to 14/03/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 June 1999 | Return made up to 14/03/99; no change of members (4 pages) |
3 June 1999 | Return made up to 14/03/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 May 1998 | Return made up to 14/03/98; no change of members (4 pages) |
15 May 1998 | Return made up to 14/03/98; no change of members (4 pages) |
7 October 1997 | Accounts made up to 31 May 1997 (11 pages) |
7 October 1997 | Accounts made up to 31 May 1997 (11 pages) |
14 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
5 September 1996 | Accounts made up to 31 May 1996 (17 pages) |
5 September 1996 | Accounts made up to 31 May 1996 (17 pages) |
16 June 1996 | £ sr [email protected] 09/08/90 (1 page) |
16 June 1996 | Return made up to 14/03/96; no change of members
|
16 June 1996 | £ sr [email protected] 09/08/90 (1 page) |
16 June 1996 | Return made up to 14/03/96; no change of members
|
28 November 1995 | Accounts made up to 31 May 1995 (16 pages) |
28 November 1995 | Accounts made up to 31 May 1995 (16 pages) |
22 November 1995 | New secretary appointed;director resigned (2 pages) |
22 November 1995 | New secretary appointed;director resigned (2 pages) |
2 May 1995 | Return made up to 14/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
11 January 1990 | Memorandum and Articles of Association (12 pages) |
11 January 1990 | Memorandum and Articles of Association (12 pages) |
19 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1986 | Particulars of mortgage/charge (3 pages) |
3 December 1986 | Particulars of mortgage/charge (3 pages) |