Grange Road Bromley Cross
Bolton
Lancashire
BL7 9AU
Director Name | Vanessa Janet Farnworth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1999(36 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Grange Road Bromley Cross Bolton Lancashire BL7 9AU |
Secretary Name | Vanessa Janet Farnworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(39 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Grange Road Bromley Cross Bolton Lancashire BL7 9AU |
Director Name | Mrs Brenda Farnworth |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 144 Hardy Mill Road Harwood Bolton Lancashire BL2 3PJ |
Director Name | David Hugh Farnworth |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 144 Hardy Mill Road Harwood Bolton Lancashire BL2 3PJ |
Director Name | Peter Holme Shaw |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Accountant |
Correspondence Address | 5 Manor Close Hoghton Preston Lancashire PR5 0EN |
Secretary Name | Peter Holme Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 5 Manor Close Hoghton Preston Lancashire PR5 0EN |
Secretary Name | Mrs Brenda Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 144 Hardy Mill Road Harwood Bolton Lancashire BL2 3PJ |
Registered Address | Crossley & Davis 52 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £340,681 |
Cash | £62,596 |
Current Liabilities | £5,265 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
8 May 1992 | Delivered on: 18 May 1992 Satisfied on: 15 November 1995 Persons entitled: The Royal Bank of Scotland 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 f/h land and premises k/as 7 infant street accrington.fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures & fittings,furniture,equipment,implements and utensils. Fully Satisfied |
---|---|
8 September 1981 | Delivered on: 15 September 1981 Satisfied on: 28 September 2011 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 31/7/75. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. Fully Satisfied |
30 January 1975 | Delivered on: 12 February 1975 Satisfied on: 28 September 2011 Persons entitled: Williams & Glyn's Bank LTD. 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 property known as lower grange mill, grange lane, accrington, lancster. Together with all fixtures. Fully Satisfied |
31 January 1975 | Delivered on: 7 February 1975 Satisfied on: 28 September 2011 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Tog with all fixtures (including trade fixtures) now or hereafter thereon. Fully Satisfied |
25 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 28 April 2023 with updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
6 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from The Elms Grange Road Bromley Cross Bolton Lancashire BL7 9AU to Crossley & Davis 52 Chorley New Road Bolton BL1 4AP on 6 May 2022 (1 page) |
6 May 2022 | Change of details for Mr Antony Hugh Farnworth as a person with significant control on 6 May 2022 (2 pages) |
6 May 2022 | Director's details changed for Mr Antony Hugh Farnworth on 6 May 2022 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Vanessa Janet Farnworth on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Antony Hugh Farnworth on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Vanessa Janet Farnworth on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Antony Hugh Farnworth on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Antony Hugh Farnworth on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Vanessa Janet Farnworth on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: lower grange mill church street accrington lancs BB5 2ES (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: lower grange mill church street accrington lancs BB5 2ES (1 page) |
21 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 March 2004 | Return made up to 02/03/04; full list of members
|
31 March 2004 | Return made up to 02/03/04; full list of members
|
16 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 April 2003 | Return made up to 02/03/03; full list of members
|
16 April 2003 | Return made up to 02/03/03; full list of members
|
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
6 June 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
6 June 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
15 May 2002 | Return made up to 02/03/02; full list of members (8 pages) |
15 May 2002 | Return made up to 02/03/02; full list of members (8 pages) |
12 June 2001 | Accounts for a medium company made up to 31 October 2000 (23 pages) |
12 June 2001 | Accounts for a medium company made up to 31 October 2000 (23 pages) |
21 March 2001 | Return made up to 02/03/01; full list of members
|
21 March 2001 | Return made up to 02/03/01; full list of members
|
4 July 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
4 July 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
3 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
11 June 1999 | Accounts for a medium company made up to 31 October 1998 (23 pages) |
11 June 1999 | Accounts for a medium company made up to 31 October 1998 (23 pages) |
8 March 1999 | Return made up to 02/03/99; full list of members
|
8 March 1999 | Return made up to 02/03/99; full list of members
|
14 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 March 1998 | Return made up to 02/03/98; no change of members
|
4 March 1998 | Return made up to 02/03/98; no change of members
|
10 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
14 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |