Westhoughton
Bolton
Lancs
BL5 3XH
Director Name | Mrs Julia Kathleen Maguire |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 February 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Standish Street Chorley Lancs PR7 3AJ |
Director Name | David Herbert Haslam |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standish Street Chorley Lancs PR7 3AJ |
Director Name | Herbert Haslam |
---|---|
Date of Birth | May 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standish Street Chorley Lancs PR7 3AJ |
Director Name | Kathleen Haslam |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standish Street Chorley Lancs PR7 3AJ |
Secretary Name | David Herbert Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standish Street Chorley Lancs PR7 3AJ |
Director Name | Mr Neil Joseph Maguire |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2016) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Standish Street Chorley Lancs PR7 3AJ |
Director Name | Mr John Edwin Williams |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2016) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Standish Street Chorley Lancs PR7 3AJ |
Website | haslamprinters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 263777 |
Telephone region | Coppull |
Registered Address | The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 3 other UK companies use this postal address |
700 at £1 | John Edwin Williams 9.33% Ordinary |
---|---|
700 at £1 | Neil Joseph Maguire 9.33% Ordinary |
6.1k at £1 | Julia Kathleen Maguire 81.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,824,491 |
Cash | £992,453 |
Current Liabilities | £352,229 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
7 February 2017 | Delivered on: 10 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
4 December 1990 | Delivered on: 21 December 1990 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
28 October 1980 | Delivered on: 10 November 1980 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank Limited Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and asset charged by the principal deed and further deed. Fully Satisfied |
13 July 1979 | Delivered on: 19 July 1979 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital & buildings &fixtures & fixed plant & machinery. Fully Satisfied |
26 August 1964 | Delivered on: 1 September 1964 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 14 for further details). Fully Satisfied |
12 April 1960 | Delivered on: 27 April 1960 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Standish street mill, chorley, lancaster and any rent charge created on sale thereof or on sale of any part or parts thereof. Fully Satisfied |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
29 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
7 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 May 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
13 July 2017 | Registered office address changed from Standish Street Chorley Lancs PR7 3AJ to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Standish Street Chorley Lancs PR7 3AJ to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page) |
10 February 2017 | Registration of charge 006371670007, created on 7 February 2017 (9 pages) |
10 February 2017 | Registration of charge 006371670007, created on 7 February 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 September 2016 | Accounts for a small company made up to 1 February 2016 (7 pages) |
27 September 2016 | Accounts for a small company made up to 1 February 2016 (7 pages) |
15 February 2016 | Appointment of Mr William Darren Redford Horrox as a director on 1 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of John Edwin Williams as a director on 1 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Neil Joseph Maguire as a director on 1 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Julia Kathleen Maguire as a director on 1 February 2016 (1 page) |
15 February 2016 | Appointment of Mr William Darren Redford Horrox as a director on 1 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of John Edwin Williams as a director on 1 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Neil Joseph Maguire as a director on 1 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Julia Kathleen Maguire as a director on 1 February 2016 (1 page) |
12 February 2016 | Resolutions
|
12 February 2016 | Registration of charge 006371670006, created on 10 February 2016 (25 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Registration of charge 006371670006, created on 10 February 2016 (25 pages) |
27 January 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Satisfaction of charge 5 in full (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Satisfaction of charge 4 in full (1 page) |
27 January 2016 | Satisfaction of charge 2 in full (1 page) |
27 January 2016 | Satisfaction of charge 2 in full (1 page) |
27 January 2016 | Satisfaction of charge 4 in full (1 page) |
27 January 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Satisfaction of charge 5 in full (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
19 January 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
19 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Herbert Haslam as a director on 24 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Kathleen Haslam as a director on 24 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Herbert Haslam as a director on 24 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Kathleen Haslam as a director on 24 December 2015 (1 page) |
4 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
4 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 July 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
16 July 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
3 July 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 July 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
3 July 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
3 July 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 July 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
3 July 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 May 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
23 May 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Julia Kathleen Maguire on 18 July 2012 (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Julia Kathleen Maguire on 18 July 2012 (2 pages) |
22 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
22 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 May 2012 | Appointment of Mr John Edwin Williams as a director (2 pages) |
29 May 2012 | Appointment of Mr Neil Joseph Maguire as a director (2 pages) |
29 May 2012 | Appointment of Mr John Edwin Williams as a director (2 pages) |
29 May 2012 | Appointment of Mr Neil Joseph Maguire as a director (2 pages) |
8 March 2012 | Termination of appointment of David Haslam as a director (1 page) |
8 March 2012 | Termination of appointment of David Haslam as a secretary (1 page) |
8 March 2012 | Termination of appointment of David Haslam as a director (1 page) |
8 March 2012 | Termination of appointment of David Haslam as a secretary (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for David Herbert Haslam on 31 December 2009 (1 page) |
14 January 2010 | Director's details changed for Kathleen Haslam on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Herbert Haslam on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Julia Kathleen Maguire on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David Herbert Haslam on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for David Herbert Haslam on 31 December 2009 (1 page) |
14 January 2010 | Director's details changed for Kathleen Haslam on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Herbert Haslam on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Julia Kathleen Maguire on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David Herbert Haslam on 31 December 2009 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
27 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
11 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 October 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
4 October 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
29 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
3 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 July 1990 | Resolutions
|
31 July 1990 | Resolutions
|
26 April 1984 | Annual return made up to 27/08/82 (4 pages) |
26 April 1984 | Accounts made up to 31 January 1982 (12 pages) |
26 April 1984 | Annual return made up to 27/08/82 (4 pages) |
26 April 1984 | Accounts made up to 31 January 1982 (12 pages) |
15 September 1959 | Incorporation (16 pages) |
15 September 1959 | Incorporation (16 pages) |