1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Secretary Name | Mr Philip John Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(35 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Row Of Trees Farm 1 Carr Lane Alderley Edge Cheshire SK9 7SL |
Director Name | Jenny Elizabeth Moynihan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Charles Bryan Tittle |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 1999) |
Role | Glove Manufacturer |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mrs Mary Tittle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 1999) |
Role | Secretary |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Secretary Name | Mr Charles Bryan Tittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mr Iain Charles Tittle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Mr Gavin Miklaucich |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Red Bank Manchester M4 4HF |
Director Name | Mrs Jane Elizabeth Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(47 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Website | boardmanbros.co.uk |
---|
Registered Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1k at £1 | Boardman Bros LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
8 August 1981 | Delivered on: 24 August 1981 Satisfied on: 30 December 2015 Persons entitled: Williams & Glyn's Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 7/7/79. Particulars: First fixed charge on all book & other debts of the company both present & future. (Please see doc M32). Fully Satisfied |
---|---|
7 July 1979 | Delivered on: 27 July 1979 Satisfied on: 30 December 2015 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & uncalled capital, with all fixtures and fittings (including trade fixtures and fittings) fixed plant and machinery. (See doc M31 for details). Fully Satisfied |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
2 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 50 Red Bank Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
5 July 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
5 July 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
5 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
30 December 2015 | Satisfaction of charge 2 in full (4 pages) |
30 December 2015 | Satisfaction of charge 2 in full (4 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
24 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
24 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
23 June 2011 | Appointment of Mr Gavin Miklaucich as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
23 June 2011 | Appointment of Mr Gavin Miklaucich as a director (2 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
27 November 2008 | Company name changed C.B.T. gloves LIMITED\certificate issued on 27/11/08 (2 pages) |
27 November 2008 | Company name changed C.B.T. gloves LIMITED\certificate issued on 27/11/08 (2 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members
|
6 March 2003 | Return made up to 23/02/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
3 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
2 May 2001 | Return made up to 23/02/01; full list of members
|
2 May 2001 | Return made up to 23/02/01; full list of members
|
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
25 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
25 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
12 November 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
12 November 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 23/02/99; full list of members
|
25 March 1999 | Return made up to 23/02/99; full list of members
|
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
28 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
28 July 1998 | Resolutions
|
26 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
11 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
2 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
24 March 1995 | Return made up to 23/02/95; no change of members (6 pages) |
24 March 1995 | Return made up to 23/02/95; no change of members (6 pages) |