Kearsley
Bolton
BL4 8BB
Secretary Name | Anna Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(41 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Bent Street Works Bent Street Kearsley Bolton BL4 8BB |
Director Name | Mr John James Charlton |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bent Street Works Bent Street Kearsley Bolton BL4 8BB |
Director Name | Mrs Anna Charlton |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bent Street Works Bent Street Kearsley Bolton BL4 8BB |
Director Name | Mr Lord John Charlton |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 February 2000) |
Role | General Manager |
Correspondence Address | 16 Fairhaven Avenue Whitefield Manchester Lancashire M45 7QG |
Director Name | Mrs Marie Charlton |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 January 2003) |
Role | Housewife |
Correspondence Address | 14 Spruce Lodge Cheadle Cheshire SK8 1HD |
Secretary Name | Mr Lord John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 February 2000) |
Role | Company Director |
Correspondence Address | 16 Fairhaven Avenue Whitefield Manchester Lancashire M45 7QG |
Secretary Name | Mr John Phillips Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(40 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bromwich Street Bolton Lancashire BL2 1JE |
Website | ptopump.com |
---|
Registered Address | Bent Street Works Bent Street Kearsley Bolton BL4 8BB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
4.9k at £1 | Trustee Of John Phillips Charlton & Trustee Of Anna Charlton 97.80% Ordinary |
---|---|
110 at £1 | Mr John Phillips Charlton 2.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,042,176 |
Cash | £1,848,618 |
Current Liabilities | £38,317 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 3 weeks from now) |
28 March 1989 | Delivered on: 30 March 1989 Satisfied on: 10 August 2004 Persons entitled: T S B England & Wales PLC. Classification: Legal charge 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 side of buckley lane farnworth together with the f/h reversion of 18-34 (even) brook house avenue title no : gm 243406. Fully Satisfied |
---|---|
20 August 1986 | Delivered on: 3 September 1986 Satisfied on: 5 March 1993 Persons entitled: Trustee Savings Bank England & Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts fixtures fixed plant and machinery buildings. Fully Satisfied |
5 July 1983 | Delivered on: 8 July 1983 Satisfied on: 19 March 1987 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bolton road works bolton road / old hall street, kearsley greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1982 | Delivered on: 14 August 1982 Satisfied on: 5 March 1993 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the site of brookfield brickworks bolton and 15.9 acres of land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1982 | Delivered on: 13 August 1982 Satisfied on: 20 December 1988 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as manor garage, buckley lane, farnworth gr. Manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1962 | Delivered on: 15 January 1963 Satisfied on: 5 March 1993 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Brookfield brickworks, bolton, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
---|---|
1 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
20 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
9 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
7 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
7 June 2018 | Appointment of Mr John James Charlton as a director on 7 June 2018 (2 pages) |
7 June 2018 | Appointment of Mrs Anna Charlton as a director on 7 June 2018 (2 pages) |
5 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
5 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 October 2015 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
6 October 2015 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mr John Phillips Charlton on 1 August 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Anna Charlton on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr John Phillips Charlton on 1 August 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Anna Charlton on 1 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mr John Phillips Charlton on 1 August 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Anna Charlton on 1 August 2013 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Register inspection address has been changed (1 page) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Register inspection address has been changed (1 page) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Mr John Phillips Charlton on 31 August 2010 (2 pages) |
29 September 2010 | Registered office address changed from Bent Street Mill Kearsley Nr. Bolton Lancs BL4 8BB on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Mr John Phillips Charlton on 31 August 2010 (2 pages) |
29 September 2010 | Registered office address changed from Bent Street Mill Kearsley Nr. Bolton Lancs BL4 8BB on 29 September 2010 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
25 September 2006 | Location of register of members (1 page) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
25 September 2006 | Location of register of members (1 page) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members
|
15 September 2005 | Return made up to 31/08/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members
|
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Return made up to 31/08/04; full list of members
|
14 September 2004 | Secretary resigned (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 September 2003 | Return made up to 31/08/03; full list of members
|
11 September 2003 | Return made up to 31/08/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
22 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 December 2001 | Return made up to 31/08/01; full list of members
|
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Return made up to 31/08/01; full list of members
|
18 December 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
17 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members
|
14 September 1998 | Return made up to 31/08/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members
|
10 September 1997 | Return made up to 31/08/97; full list of members
|
29 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
17 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
15 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |