Lostock
Bolton
Lancashire
BL6 4QR
Director Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(37 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Dennis Crompton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(37 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Champak Naran Fakira |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(41 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Mr Shaun Gray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Mr Richard Threlfall Hurst |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Engineer |
Correspondence Address | Friarscroft Markland Hill Lane Bolton Lancashire BL1 5PA |
Director Name | David Speak |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 499 Chorley New Road Bolton Lancashire BL1 5DQ |
Secretary Name | Mr Richard Norman Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Highgrove Bolton BL1 5PX |
Director Name | Mr Paul Robert Hurst |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 106 Babylon Lane Adlington |
Secretary Name | Mr John Peavoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Director Name | Mr Richard Norman Hurst |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(33 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 19 January 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Website | orseal.com |
---|---|
Email address | [email protected] |
Telephone | 01204 474300 |
Telephone region | Bolton |
Registered Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £836,308 |
Cash | £760,096 |
Current Liabilities | £904,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 June 2007 | Delivered on: 26 June 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/01/66514320 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
14 December 2006 | Delivered on: 19 December 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/01/66514320 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
15 September 1992 | Delivered on: 25 September 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
20 July 1971 | Delivered on: 29 July 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. There are fixed and floatng charges (see doc 22 for details). Outstanding |
10 June 1986 | Delivered on: 13 June 1986 Satisfied on: 10 September 2005 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from time to time accruing due from richard thredfall. The company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts and other debts due owing to the company both present and future. Fully Satisfied |
9 December 1976 | Delivered on: 22 December 1976 Satisfied on: 10 September 2005 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Collataral debenture Secured details: £125,000 and all monies due or to become due from the company to the chargee secured by a debentue dated 9TH december, 1976. Particulars: Undertaking and all property and assets present and future including goodwill. Uncalled capital with all buildings & landlords fixtures all book debts etc. fixed & floating charge (see doc M31 for full details). Fully Satisfied |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 January 2019 | Termination of appointment of Richard Norman Hurst as a director on 19 January 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
16 June 2016 | Appointment of Mr Shaun Gray as a director on 1 February 2016 (2 pages) |
16 June 2016 | Appointment of Mr Shaun Gray as a director on 1 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2012 | Resolutions
|
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 July 2010 | Director's details changed for Champak Naran Fakira on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Champak Naran Fakira on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page) |
20 July 2010 | Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Champak Naran Fakira on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page) |
20 July 2010 | Director's details changed for Richard Norman Hurst on 1 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Stephen John Dunbar on 1 July 2010 (1 page) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
13 April 2010 | Director's details changed for Dennis Crompton on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dennis Crompton on 31 March 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard Norman Hurst on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Champak Naran Fakira on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Champak Naran Fakira on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 December 2002 | Ad 12/08/02--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Ad 12/08/02--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: bridgeman place works salop street bolton BL2 1DD (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: bridgeman place works salop street bolton BL2 1DD (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Secretary's particulars changed (1 page) |
4 March 1998 | Secretary's particulars changed (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 28/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Ad 28/03/96--------- £ si 72000@1=72000 £ ic 3000/75000 (2 pages) |
3 April 1996 | Nc inc already adjusted 28/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Ad 28/03/96--------- £ si 72000@1=72000 £ ic 3000/75000 (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | Secretary resigned (1 page) |
22 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 November 1961 | Incorporation (13 pages) |
13 November 1961 | Incorporation (13 pages) |