Horwich
Bolton
Lancs
BL6 7PQ
Director Name | Irene Mary Boundy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1992(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 76 Winter Hey Lane Horwich Bolton Lancs BL6 7PQ |
Director Name | Miss Mary-Rose Boundy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(33 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Winter Hey Lane Horwich Bolton Lancs BL6 7PQ |
Director Name | Gwen Ashworth |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | Xalet Verde Auvinya St Julia De Loria Andorra |
Website | www.silverburnfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 669666 |
Telephone region | Bolton |
Registered Address | 76 Winter Hey Lane Horwich Bolton Lancs BL6 7PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,448,589 |
Current Liabilities | £4,344,790 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 4 November 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
20 August 2015 | Delivered on: 25 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 74 winter hey lane, horwich. Hm land registry title number(s) GM26923. Outstanding |
---|---|
8 February 2013 | Delivered on: 9 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal 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 millstone cottage, bolton road, anderton, t/no: LA800914 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 June 2000 | Delivered on: 16 June 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
29 April 1992 | Delivered on: 7 May 1992 Persons entitled: Midland 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 and premises at 76 winter hey lane horwich bolton (please see doc for full details). Outstanding |
20 December 1991 | Delivered on: 31 December 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents. Outstanding |
5 April 1982 | Delivered on: 13 April 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
29 December 1977 | Delivered on: 10 January 1978 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on (see doc M27). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 February 1964 | Delivered on: 20 February 1964 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land situate in anderton lancs. Outstanding |
23 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
12 January 2023 | Change of details for Rosedean Investments Limited as a person with significant control on 10 January 2023 (2 pages) |
17 August 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
23 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
4 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
3 June 2019 | Satisfaction of charge 5 in full (1 page) |
30 May 2019 | Satisfaction of charge 007124940008 in full (1 page) |
30 May 2019 | Satisfaction of charge 6 in full (2 pages) |
29 March 2019 | Satisfaction of charge 4 in full (1 page) |
29 March 2019 | Satisfaction of charge 3 in full (1 page) |
28 March 2019 | Satisfaction of charge 7 in full (2 pages) |
28 March 2019 | Satisfaction of charge 2 in full (1 page) |
28 March 2019 | Satisfaction of charge 1 in full (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
10 January 2019 | Secretary's details changed for Irene Mary Boundy on 10 January 2019 (1 page) |
10 January 2019 | Director's details changed for Miss Mary-Rose Boundy on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Irene Mary Boundy on 10 January 2019 (2 pages) |
29 November 2018 | Register inspection address has been changed from 76 Winter Hey Lane Horwich Bolton BL6 7PQ England to 76 Winter Hey Lane Winter Hey Lane Horwich Bolton BL6 7PQ (1 page) |
29 November 2018 | Register(s) moved to registered inspection location 76 Winter Hey Lane Winter Hey Lane Horwich Bolton BL6 7PQ (1 page) |
28 November 2018 | Register(s) moved to registered inspection location 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page) |
28 November 2018 | Register inspection address has been changed from 76 Winter Hey Lane Horwich Bolton BL6 7PQ England to 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page) |
28 November 2018 | Register(s) moved to registered inspection location 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page) |
28 November 2018 | Register inspection address has been changed to 76 Winter Hey Lane Horwich Bolton BL6 7PQ (1 page) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Cessation of Christine Tonge as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Notification of Rosedean Investments Limited as a person with significant control on 2 August 2016 (1 page) |
2 August 2017 | Notification of Rosedean Investments Limited as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Hristine Tonge as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Notification of Rosedean Investments Limited as a person with significant control on 2 August 2016 (1 page) |
2 August 2017 | Cessation of Christine Tonge as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 August 2015 | Registration of charge 007124940008, created on 20 August 2015 (6 pages) |
25 August 2015 | Registration of charge 007124940008, created on 20 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 October 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
16 October 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Change of share class name or designation (2 pages) |
11 June 2014 | Change of share class name or designation (2 pages) |
24 September 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
24 September 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
9 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mary Rose Boundy on 4 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mary Rose Boundy on 4 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Irene Mary Boundy on 4 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Irene Mary Boundy on 4 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mary Rose Boundy on 4 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Irene Mary Boundy on 4 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
3 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
26 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
26 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
20 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
2 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
2 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
30 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: anderton hall farm squirrel lane, horwich bolton lancashire BL6 7RR (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: anderton hall farm squirrel lane, horwich bolton lancashire BL6 7RR (1 page) |
6 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
21 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
21 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
1 September 2000 | Return made up to 04/08/00; full list of members
|
1 September 2000 | Return made up to 04/08/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
17 September 1998 | Return made up to 04/08/98; no change of members (6 pages) |
17 September 1998 | Return made up to 04/08/98; no change of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
22 July 1996 | Return made up to 04/08/96; full list of members (6 pages) |
22 July 1996 | Return made up to 04/08/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
15 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
9 January 1962 | Certificate of incorporation (1 page) |