Farnworth
Bolton
BL4 0LR
Director Name | Gerard Robert Waddington |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1999(40 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Current |
Appointed | 06 February 2014(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Harold Donnelly |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Finance Director |
Correspondence Address | 4 Martinsclough Lostock Bolton Lancashire BL6 4PF |
Director Name | David Charles Mort |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 7 Langtree Close Worsley Greater Manchester M28 7XT |
Director Name | Mr George Seddon |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 September 2009) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecroft Manchester Road Knutsford Cheshire WA16 0NT |
Secretary Name | Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 10 Kentmere Drive Tyldesley Manchester Lancashire M29 7QH |
Director Name | Stephen Williams |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2007) |
Role | Secretary |
Correspondence Address | 10 Kentmere Drive Tyldesley Manchester Lancashire M29 7QH |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(48 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(50 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 2009) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(50 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 2009) |
Role | Group Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Gates Denford Road, Longsdon Stoke On Trent Staffordshire ST9 9QG |
Website | districtgarage.co.uk |
---|---|
Telephone | 01204 854670 |
Telephone region | Bolton |
Registered Address | Units A2-A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
76.1k at £1 | Seddon Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,165,248 |
Gross Profit | £217,853 |
Net Worth | -£203,862 |
Cash | £203,390 |
Current Liabilities | £654,276 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2023 (2 months, 1 week from now) |
1 March 1995 | Delivered on: 3 March 1995 Persons entitled: Psa Wholesale Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all stock of new and used vehicles owned by the company stock-in-trade, work-in-progress book debts prepayments, investments and cash. See the mortgage charge document for full details. Outstanding |
---|---|
6 April 1993 | Delivered on: 8 April 1993 Persons entitled: Psa Wholesale Limited Classification: Used vehicle charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement and the charge. Particulars: All its interest (if any) in any used and unused vehicles. See the mortgage charge document for full details. Outstanding |
3 June 1992 | Delivered on: 4 June 1992 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 03/06/92 or on any account whatsoever. Particulars: All the chargor's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Outstanding |
20 December 1972 | Delivered on: 29 December 1972 Persons entitled: Shell-Mex and B.P.LTD Classification: Legal charge Secured details: £17,000. and all other monies due or to become due or account current or stated for goods supplied or otherwise. Particulars: F/H and l/h property forming the district garage manchester rd, east little hulton worsley lancashire including 232 manchester road east. Outstanding |
6 October 1958 | Delivered on: 17 October 1958 Persons entitled: Regent Oil Co LTD Classification: Assignment Secured details: For further securing £3,015 outstanding and secured by a charge d/d 15/07/1955. Particulars: (See doc 9 for details). Outstanding |
6 October 1993 | Delivered on: 8 October 1993 Satisfied on: 26 January 1999 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £240,000 and all other monies due from the company to the chargee. Particulars: The goodwill of the business of a petrol service station carried on at the l/hold land and premises on the south side of wigan rd,atherton. Fully Satisfied |
25 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
---|---|
8 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
22 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
4 June 2020 | Satisfaction of charge 4 in full (1 page) |
4 June 2020 | Satisfaction of charge 1 in full (1 page) |
4 June 2020 | Satisfaction of charge 2 in full (1 page) |
4 June 2020 | Satisfaction of charge 3 in full (1 page) |
4 June 2020 | Satisfaction of charge 6 in full (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 February 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
6 February 2014 | Termination of appointment of David Handley as a secretary (1 page) |
6 February 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
6 February 2014 | Termination of appointment of David Handley as a secretary (1 page) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 July 2013 | Registered office address changed from Plodder Lane Bolton Lancashire BL4 0LS on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Plodder Lane Bolton Lancashire BL4 0LS on 19 July 2013 (1 page) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Gerard Robert Waddington on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Gerard Robert Waddington on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page) |
6 October 2009 | Termination of appointment of George Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of Colin Graham as a director (1 page) |
6 October 2009 | Termination of appointment of David Handley as a director (1 page) |
6 October 2009 | Termination of appointment of George Seddon as a director (1 page) |
6 October 2009 | Termination of appointment of Colin Graham as a director (1 page) |
6 October 2009 | Termination of appointment of David Handley as a director (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 July 2009 | Director appointed mr david michael handley (1 page) |
24 July 2009 | Director appointed mr david michael handley (1 page) |
21 July 2009 | Director appointed mr colin william edward graham (2 pages) |
21 July 2009 | Director appointed mr colin william edward graham (2 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned;director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2005 | Return made up to 22/05/05; full list of members
|
21 June 2005 | Return made up to 22/05/05; full list of members
|
2 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
20 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1998 | Return made up to 22/05/98; full list of members
|
21 June 1998 | Return made up to 22/05/98; full list of members
|
27 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 220 manchester road east, little hulton, worsley manchester M38 olg (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 220 manchester road east, little hulton, worsley manchester M38 olg (1 page) |
1 January 1997 | Company name changed district garage (worsley) limite d(the)\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed district garage (worsley) limite d(the)\certificate issued on 01/01/97 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 22/05/96; full list of members
|
21 June 1996 | Return made up to 22/05/96; full list of members
|
25 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 June 1995 | Return made up to 22/05/95; no change of members
|
21 June 1995 | Return made up to 22/05/95; no change of members
|
17 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
13 May 1991 | Resolutions
|
14 August 1958 | Certificate of incorporation (1 page) |
14 August 1958 | Incorporation (21 pages) |
14 August 1958 | Certificate of incorporation (1 page) |
14 August 1958 | Incorporation (21 pages) |