Springhead
Oldham
Lancashire
OL4 4RX
Director Name | Jonathan Warwick Legg |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Stitch Mi Lane Harwood Bolton BL2 4JA |
Director Name | Judith Mary Legg |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatons Farm Greenwoods Lane Bolton Lancashire BL2 4EQ |
Director Name | Mr Peter William Legg |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Heatons Farm Greenwoods Lane Harwood Bolton Lancashire BL2 4EQ |
Secretary Name | Mr Peter William Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Heatons Farm Greenwoods Lane Harwood Bolton Lancashire BL2 4EQ |
Director Name | Mr Albert Joseph Clegg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beaufort Road Bacup Rossendale OL13 8RL |
Secretary Name | Mr Albert Joseph Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beaufort Road Bacup Rossendale OL13 8RL |
Website | hsamson.com |
---|---|
Telephone | 01204 526370 |
Telephone region | Bolton |
Registered Address | Warwick House Bridgeman Street Bolton BL3 6BS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Howard Clegg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,775,791 |
Cash | £49 |
Current Liabilities | £575,506 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2023 (4 weeks, 1 day from now) |
29 July 2019 | Delivered on: 30 July 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Warwick house, bridgeman street, bolton BL3 6BS. Title no.: MAN24820. Outstanding |
---|---|
14 October 2015 | Delivered on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a warwick house, bridgeman street, bolton. Outstanding |
12 October 2015 | Delivered on: 13 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 August 2005 | Delivered on: 8 September 2005 Satisfied on: 16 October 2015 Persons entitled: Jonathan Warwick Legg ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being land and buildings k/a warwick house bridgeman street bolton. 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. See the mortgage charge document for full details. Fully Satisfied |
31 August 2005 | Delivered on: 6 September 2005 Satisfied on: 16 October 2015 Persons entitled: The Co-Operative 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: All that l/h property situate and k/a warwick house bridgeman street bolton. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
31 August 2005 | Delivered on: 6 September 2005 Satisfied on: 27 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 May 1990 | Delivered on: 12 June 1990 Satisfied on: 13 June 2005 Persons entitled: Yorkshire 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/H land & buildings on the south east side of bridgeman street, bolton greater manchester title no la 183985 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1990 | Delivered on: 12 June 1990 Satisfied on: 13 June 2005 Persons entitled: Yorkshire 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/H 238 waterloo street bolton, greater manchester title no la 267619 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
30 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
24 December 2020 | Resolutions
|
21 December 2020 | Termination of appointment of Albert Joseph Clegg as a secretary on 8 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Albert Joseph Clegg as a director on 8 December 2020 (1 page) |
13 November 2019 | Satisfaction of charge 006535410006 in full (1 page) |
13 November 2019 | Satisfaction of charge 006535410007 in full (1 page) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 July 2019 | Registration of charge 006535410008, created on 29 July 2019 (50 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Satisfaction of charge 3 in full (4 pages) |
27 October 2015 | Satisfaction of charge 3 in full (4 pages) |
21 October 2015 | Registration of charge 006535410007, created on 14 October 2015 (9 pages) |
21 October 2015 | Registration of charge 006535410007, created on 14 October 2015 (9 pages) |
16 October 2015 | Satisfaction of charge 5 in full (4 pages) |
16 October 2015 | Satisfaction of charge 4 in full (4 pages) |
16 October 2015 | Satisfaction of charge 5 in full (4 pages) |
16 October 2015 | Satisfaction of charge 4 in full (4 pages) |
13 October 2015 | Registration of charge 006535410006, created on 12 October 2015 (5 pages) |
13 October 2015 | Registration of charge 006535410006, created on 12 October 2015 (5 pages) |
25 March 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 October 2009 | Director's details changed for Howard Wolstencroft on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Albert Clegg on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Albert Clegg on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Howard Wolstencroft on 21 October 2009 (2 pages) |
19 May 2009 | Return made up to 20/10/08; full list of members (3 pages) |
19 May 2009 | Return made up to 20/10/08; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
2 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members
|
28 October 2005 | Return made up to 20/10/05; full list of members
|
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
9 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
9 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 September 2005 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (9 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (9 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
30 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members
|
14 November 2002 | Return made up to 05/11/02; full list of members
|
7 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 December 2001 | Return made up to 05/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 05/11/01; full list of members (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 December 1999 | Return made up to 05/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 05/11/99; full list of members (7 pages) |
15 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 January 1997 | Return made up to 05/11/96; full list of members (8 pages) |
15 January 1997 | Return made up to 05/11/96; full list of members (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1996 | Return made up to 05/11/95; no change of members (4 pages) |
26 January 1996 | Return made up to 05/11/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 October 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
14 October 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
22 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
22 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |