Riverside
Bolton
BL1 8TU
Director Name | Mr Douglas John Farnworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Calvin Street Suite 5 Bolton BL1 8PB |
Director Name | Mrs Joan Farnworth |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Calvin Street Suite 5 Bolton BL1 8PB |
Secretary Name | Mr John Swarsbrick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Davenport Fold Road Harwood Bolton Lancashire BL2 4HA |
Director Name | Mr John Matthew Farnworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(36 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 03 October 2023) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Calvin Street Suite 5 Bolton BL1 8PB |
Secretary Name | Mr John Matthew Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(36 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 October 2023) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Calvin Street Suite 5 Bolton BL1 8PB |
Director Name | Jeroen Lambertus Maria Van Drunen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harewood House, Union Road Bolton Lancashire BL2 2HE |
Director Name | Mr Kirk Lawson Whitehead |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harewood House Union Road Bolton Lancashire BL2 2HE |
Director Name | Mr Andrew Swarsbrick |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 September 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Peel House Chorley Old Road Bolton BL1 3AA |
Website | homespare.com |
---|---|
Telephone | 01204 558160 |
Telephone region | Bolton |
Registered Address | Unit 4 Waters Meeting Road Riverside Bolton BL1 8TU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
999 at £1 | W.m.l. Industrial Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | W.m.l. Industrial Holdings LTD & Douglas John Farnworth 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,738,934 |
Cash | £576 |
Current Liabilities | £608,302 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
10 November 1981 | Delivered on: 14 November 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Supplemental debenture Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 17.4.75. Particulars: First fixed charge on all book debts of the company (please see doc M36). Outstanding |
---|---|
30 August 1979 | Delivered on: 4 September 1979 Persons entitled: Williams & Glyns Bank 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 forming part of title no la 315266 being land on the east side of millford road bolton, greater manchester transferred by a transfer dated 29-6-79 together with all fixtures whatso ever now or at any time hereafter affixed or attached to the property or any part thereof other than trde machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 June 1978 | Delivered on: 29 June 1978 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 & buildings situate on the north and west side of the service road of the boundary industrial estate bury rd., Bolton, approx. 1-17 acres. Titleno:- gm 94301 and part of title no:- la 315266 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any pa rt thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 April 1975 | Delivered on: 24 April 1975 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: Goodwill fixed plant & machinery fixed & floating charges. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 October 1972 | Delivered on: 2 November 1972 Persons entitled: Williams & Glyn's Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at shiffnal street and saville street, bolton. Lancast er. Assignment dated 1-9-72 together with plant machinery & fixtures thereon. Outstanding |
9 November 2023 | Termination of appointment of Douglas John Farnworth as a director on 3 October 2023 (1 page) |
---|---|
9 November 2023 | Termination of appointment of John Matthew Farnworth as a director on 3 October 2023 (1 page) |
9 November 2023 | Notification of David Alan Fisher as a person with significant control on 3 October 2023 (2 pages) |
9 November 2023 | Termination of appointment of John Matthew Farnworth as a secretary on 3 October 2023 (1 page) |
9 November 2023 | Termination of appointment of Joan Farnworth as a director on 3 October 2023 (1 page) |
9 November 2023 | Cessation of Wml Industrial Holdings Ltd as a person with significant control on 3 October 2023 (1 page) |
18 October 2023 | Registered office address changed from 2 Peel House Chorley Old Road Bolton BL1 3AA England to 1-3 Calvin Street Suite 5 Bolton BL1 8PB on 18 October 2023 (1 page) |
10 October 2023 | Registration of charge 007629710006, created on 3 October 2023 (32 pages) |
6 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
29 September 2023 | Termination of appointment of Andrew Swarsbrick as a director on 11 September 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
5 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 July 2022 | Satisfaction of charge 5 in full (1 page) |
26 July 2022 | Satisfaction of charge 4 in full (2 pages) |
26 July 2022 | Satisfaction of charge 2 in full (1 page) |
26 July 2022 | Satisfaction of charge 1 in full (1 page) |
26 July 2022 | Satisfaction of charge 3 in full (2 pages) |
26 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from 2 Peel House Chorley Old Road Bolton BL1 3AA England to 2 Peel House Chorley Old Road Bolton BL1 3AA on 17 April 2020 (1 page) |
16 April 2020 | Registered office address changed from Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton BL2 3TR England to 2 Peel House Chorley Old Road Bolton BL1 3AA on 16 April 2020 (1 page) |
28 November 2019 | Registered office address changed from Harewood House, Union Road Bolton Lancashire BL2 2HE to Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton BL2 3TR on 28 November 2019 (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
1 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Mr David Alan Fisher as a director on 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Andrew Swarsbrick as a director on 31 January 2018 (2 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Kirk Whitehead as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Kirk Whitehead as a director on 18 July 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 September 2015 | Appointment of Mr Kirk Whitehead as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Kirk Whitehead as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Kirk Whitehead as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Jeroen Lambertus Maria Van Drunen as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Jeroen Lambertus Maria Van Drunen as a director on 31 August 2015 (1 page) |
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 September 2013 | Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Jeroen Lambertus Maria Van Drunen on 12 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page) |
12 September 2013 | Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Jeroen Lambertus Maria Van Drunen on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page) |
12 September 2013 | Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 September 2010 | Director's details changed for Mrs Joan Farnworth on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jeroen Lambertus Maria Van Drunen on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Joan Farnworth on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jeroen Lambertus Maria Van Drunen on 25 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page) |
6 November 2007 | Return made up to 28/08/07; full list of members (3 pages) |
6 November 2007 | Return made up to 28/08/07; full list of members (3 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 October 2006 | Return made up to 28/08/06; full list of members
|
16 October 2006 | Return made up to 28/08/06; full list of members
|
17 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
21 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
1 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
1 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
7 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 September 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
6 September 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
26 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
15 August 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
15 August 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
25 September 2000 | Return made up to 28/08/00; full list of members
|
25 September 2000 | Return made up to 28/08/00; full list of members
|
18 August 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
18 August 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
4 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
4 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 September 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
23 September 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
14 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
14 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
6 October 1997 | Return made up to 28/08/97; full list of members (7 pages) |
6 October 1997 | Return made up to 28/08/97; full list of members (7 pages) |
5 August 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
5 August 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members
|
3 September 1996 | Return made up to 28/08/96; full list of members
|
27 June 1996 | Accounts for a small company made up to 31 December 1995 (20 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (20 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (10 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (10 pages) |
10 August 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
10 August 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |