Langho
Blackburn
Lancashire
BB6 8AQ
Secretary Name | Mr David Birtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(47 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Freelance Illustrator |
Country of Residence | England |
Correspondence Address | Hollyhocks Chapel Lane Langho Blackburn Lancashire BB6 8AQ |
Director Name | Molly Jean Birtwistle |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 August 2008(48 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 24245 Cal Carson Road Cicero Indiana 46034 |
Director Name | Mr David Birtwistle |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 August 2000) |
Role | Commercial Artist |
Country of Residence | England |
Correspondence Address | Hollyhocks Chapel Lane Langho Blackburn Lancashire BB6 8AQ |
Director Name | William Graham Birtwistle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 August 2007) |
Role | Trout Farm Manager |
Correspondence Address | Dunsop Trout Farm Whitewell Road, Dunsop Bridge Clitheroe Lancashire BB7 3AX |
Director Name | Richard Henry Tedstone |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 August 2008) |
Role | Trout Farm Manager |
Correspondence Address | No 1 Bungalow Dunsop Trout Farm Dunsop Bridge Clitheroe Lancs BB7 3AX |
Secretary Name | William Graham Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | Dunsop Trout Farm Whitewell Road, Dunsop Bridge Clitheroe Lancashire BB7 3AX |
Director Name | Charles Arthur Birtwistle |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2008(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 January 2021) |
Role | Student |
Country of Residence | United States |
Correspondence Address | 24245 Cal Carson Road Cicero Indiana 46034 |
Website | www.dbirtwistle.com |
---|
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
5.6k at £0.5 | Charles Arthur Birtwistle 50.00% Ordinary |
---|---|
5.6k at £0.5 | Molly Jean Birtwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,056 |
Cash | £83,669 |
Current Liabilities | £33,147 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
27 September 2002 | Delivered on: 8 October 2002 Persons entitled: National Westminster 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: The property k/a 5 the crescent dunsop bridge, clitheroe BB7 3BA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 September 2002 | Delivered on: 8 October 2002 Persons entitled: National Westminster 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: The f/h property k/a dunsop trout farm whitewell road, clitheroe, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2000 | Delivered on: 9 October 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 September 2022 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 September 2022 (1 page) |
23 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 July 2021 | Termination of appointment of Charles Arthur Birtwistle as a director on 23 January 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
5 December 2019 | Change of details for Mr Charles Arthur Birtwistle as a person with significant control on 4 December 2019 (2 pages) |
5 December 2019 | Change of details for Miss Molly Jean Birtwistle as a person with significant control on 4 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Molly Jean Birtwistle on 4 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Charles Arthur Birtwistle on 4 December 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
15 November 2016 | Director's details changed for Charles Arthur Birtwistle on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Charles Arthur Birtwistle on 15 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Molly Jean Birtwistle on 14 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Molly Jean Birtwistle on 14 October 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 November 2014 | Director's details changed for Molly Jean Birtwistle on 14 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Molly Jean Birtwistle on 14 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Charles Arthur Birtwistle on 14 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Charles Arthur Birtwistle on 14 October 2014 (2 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 November 2013 | Director's details changed for Molly Jean Birtwistle on 14 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Charles Arthur Birtwistle on 14 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Charles Arthur Birtwistle on 14 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Molly Jean Birtwistle on 14 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
9 March 2011 | Company name changed dunsop trout farm LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed dunsop trout farm LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Change of name notice (2 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 January 2010 | Director's details changed for Molly Jean Birtwistle on 14 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Charles Arthur Birtwistle on 14 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Molly Jean Birtwistle on 14 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Charles Arthur Birtwistle on 14 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for David Birtwistle on 14 November 2009 (1 page) |
21 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr David Birtwistle on 14 November 2009 (2 pages) |
21 January 2010 | Secretary's details changed for David Birtwistle on 14 November 2009 (1 page) |
21 January 2010 | Director's details changed for Mr David Birtwistle on 14 November 2009 (2 pages) |
17 January 2010 | S-div (1 page) |
17 January 2010 | S-div (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Appointment terminate, director richard henry tedstone logged form (1 page) |
23 December 2008 | Appointment terminate, director richard henry tedstone logged form (1 page) |
19 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated director richard tedstone (1 page) |
19 December 2008 | Appointment terminated director richard tedstone (1 page) |
19 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
12 September 2008 | Director appointed molly jean birtwistle (1 page) |
12 September 2008 | Director appointed charles arthur birtwistle (1 page) |
12 September 2008 | Director appointed charles arthur birtwistle (1 page) |
12 September 2008 | Director appointed molly jean birtwistle (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
5 December 2007 | New secretary appointed;new director appointed (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | New secretary appointed;new director appointed (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
27 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
14 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
14 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | £ ic 16000/5625 04/08/00 £ sr 10375@1=10375 (1 page) |
25 August 2000 | £ ic 16000/5625 04/08/00 £ sr 10375@1=10375 (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Resolutions
|
30 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 November 1999 | Return made up to 14/11/99; full list of members
|
25 November 1999 | Return made up to 14/11/99; full list of members
|
31 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 March 1960 | Certificate of incorporation (1 page) |
8 March 1960 | Certificate of incorporation (1 page) |