269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director Name | Mr Peter Keith Snape |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Secretary Name | Mr Christopher John Snape |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Coal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Christine Snape |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mrs Gail Adrienne Snape |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Website | nwnet.co.uk |
---|
Registered Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
31 at £1 | Mr Gary Anthony Snape 9.81% Ordinary |
---|---|
143 at £1 | Mrs Gail Adrienne Snape 45.25% Ordinary |
106 at £1 | Christopher John Snape & Christine Snape 33.54% Ordinary |
36 at £1 | Mrs Sally Conroy 11.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £971,962 |
Cash | £8,913 |
Current Liabilities | £503,544 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (3 weeks from now) |
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 14 August 1999 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: L/Hold land at lower woodhill road, bury, greater manchester, title no. La 304063. Fully Satisfied |
---|---|
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 14 August 1999 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: F/Hold land at lower woodhill road, bury, greater manchester title no. La 324126. Fully Satisfied |
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 14 August 1999 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: L/Hold land at lower woodhill road, bury, greater manchester title no gm 176089. Fully Satisfied |
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 14 August 1999 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: L/Hold land at lower woodhill road, bury, greater manchester. Fully Satisfied |
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 14 August 1999 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: F/Hold land at lower woodhill road, bury, greater manchester title no. La 324125. Fully Satisfied |
30 September 1977 | Delivered on: 7 October 1977 Satisfied on: 9 January 1993 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: 7 york street heywood greater manchester title no. Gm 102335. Fully Satisfied |
18 January 1977 | Delivered on: 25 January 1977 Satisfied on: 26 March 1999 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: 30, bolton street ramsbottom bury greater manchester. Fully Satisfied |
11 June 1982 | Delivered on: 24 June 1982 Satisfied on: 14 August 1999 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: L/Hold land situate at canal wharf lower woodhill road, bury, greater manchester. Fully Satisfied |
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 14 August 1999 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: F/Hold land at lower woodhill road, bury, greater manchester title no. La 304064. Fully Satisfied |
30 April 1982 | Delivered on: 10 May 1982 Satisfied on: 14 August 1999 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: L/Hold land at lower woodhill road, bury, greater manchester. Title no. Gm 22453. Fully Satisfied |
5 May 1972 | Delivered on: 12 May 1972 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: 3 charnley st. Whitefield, lancs. Title no. L.A. 226655. Outstanding |
23 July 1970 | Delivered on: 3 August 1970 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: 2, chapel street, tottington, lancs. Outstanding |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
---|---|
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
2 July 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Gail Adrienne Snape as a person with significant control on 15 June 2016 (2 pages) |
3 July 2017 | Notification of Christine Snape as a person with significant control on 15 June 2016 (2 pages) |
3 July 2017 | Notification of Christopher John Snape as a person with significant control on 15 June 2016 (2 pages) |
3 July 2017 | Notification of Gail Adrienne Snape as a person with significant control on 15 June 2016 (2 pages) |
3 July 2017 | Notification of Christine Snape as a person with significant control on 15 June 2016 (2 pages) |
3 July 2017 | Notification of Christopher John Snape as a person with significant control on 15 June 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Peter Keith Snape on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher John Snape on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Keith Snape on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher John Snape on 22 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Christopher John Snape on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Christine Snape on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Gail Adrienne Snape on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Christopher John Snape on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Keith Snape on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Christopher John Snape on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Christine Snape on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Gail Adrienne Snape on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Christopher John Snape on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Keith Snape on 14 June 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
3 August 2009 | Director appointed christine snape (2 pages) |
3 August 2009 | Director appointed gail adrienne snape (2 pages) |
3 August 2009 | Director appointed christine snape (2 pages) |
3 August 2009 | Director appointed gail adrienne snape (2 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
22 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
21 August 2003 | Return made up to 14/06/03; full list of members
|
21 August 2003 | Return made up to 14/06/03; full list of members
|
29 May 2003 | Registered office changed on 29/05/03 from: blue bell house 49 bolton road bury lancashire BL8 2AB (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: blue bell house 49 bolton road bury lancashire BL8 2AB (1 page) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
14 August 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
14 August 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (18 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (18 pages) |
15 July 1999 | Return made up to 14/06/99; full list of members
|
15 July 1999 | Return made up to 14/06/99; full list of members
|
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
26 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
24 June 1997 | Return made up to 14/06/97; no change of members
|
24 June 1997 | Return made up to 14/06/97; no change of members
|
2 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
2 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
13 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 31 October 1995 (17 pages) |
1 April 1996 | Full accounts made up to 31 October 1995 (17 pages) |
14 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
6 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |
6 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |