Bamber Bridge
Preston
Lancashire
PR5 6EE
Director Name | George Harwood |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Builder |
Correspondence Address | 2 Leicester Road Blackpool Lancashire FY1 4HY |
Director Name | Harold Michael Barnfather |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 18 August 2014) |
Role | Salesman |
Correspondence Address | 13 Ashwood Road Fulwood Preston Lancashire PR2 4UB |
Secretary Name | Harold Michael Barnfather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 13 Ashwood Road Fulwood Preston Lancashire PR2 4UB |
Secretary Name | Constance Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 January 2015) |
Role | Secretary |
Correspondence Address | 16 Manor House Close Leyland Preston Lancashire PR5 3TX |
Telephone | 01772 250131 |
---|---|
Telephone region | Preston |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
99 at £1 | Executors Of Estate Of Harold Michael Barnfather 99.00% Ordinary |
---|---|
1 at £1 | Russell Barnfather 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,162 |
Cash | £101,645 |
Current Liabilities | £319,970 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 20 July 2022 (overdue) |
28 September 2001 | Delivered on: 2 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-14 grimshaw street preston t/n LA643120. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 September 2001 | Delivered on: 2 October 2001 Persons entitled: National Westminster 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: 16 grimshaw street preston t/n LA643121. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 1984 | Delivered on: 8 January 1985 Persons entitled: Yorkshire Bank Public Limited Company 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 118 church st preston lancashire title no LA394253 (see doc M30 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1984 | Delivered on: 8 January 1985 Persons entitled: Yorkshire Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage f/h 117, church street, preston, lancs. T/n la 407202 including all fixtures and fittings, plant & machinery & assets. (See doc M29 for etails). Outstanding |
29 May 1980 | Delivered on: 4 June 1980 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to chargee under the terms of the charge & the principal deed dated 15.8.79. Particulars: Plot of land at grimshaw st preston title nos - la 385389 and la 392169. Outstanding |
31 August 1976 | Delivered on: 6 September 1978 Persons entitled: Yorkshire Bank Limited 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 property being land on northeast side of manchester road preston lancs registered title no. La 361977. Outstanding |
31 August 1976 | Delivered on: 6 September 1978 Persons entitled: Yorkshire Bank Limited 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 property being land on the north east side of manchester road preston lancs registered title no. La 361978. Outstanding |
18 August 1970 | Delivered on: 28 August 1970 Persons entitled: Yorkshire Bank LTD Classification: Deposit of title deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,3 & 4 millings fold preston. Outstanding |
27 September 2001 | Delivered on: 5 October 2001 Persons entitled: National Westminster 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. Outstanding |
9 January 1968 | Delivered on: 19 January 1968 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 3 & 5, grimshaw street, preston, lancashire. Outstanding |
18 December 2023 | Liquidators' statement of receipts and payments to 19 October 2023 (11 pages) |
---|---|
15 December 2023 | Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 December 2023 (2 pages) |
14 December 2023 | Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 (2 pages) |
9 November 2022 | Liquidators' statement of receipts and payments to 19 October 2022 (12 pages) |
4 November 2021 | Declaration of solvency (5 pages) |
28 October 2021 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom to 45-53 Chorley New Road Bolton BL1 4QR on 28 October 2021 (2 pages) |
26 October 2021 | Appointment of a voluntary liquidator (3 pages) |
26 October 2021 | Resolutions
|
1 September 2021 | Registered office address changed from 81 Manchester Road Preston Lancashire PR1 4HL to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 1 September 2021 (1 page) |
1 September 2021 | Director's details changed for Mr Russell Harold Barnfather on 1 September 2021 (2 pages) |
1 September 2021 | Change of details for Mr Russell Harold Barnfather as a person with significant control on 1 September 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (26 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (26 pages) |
12 April 2016 | Satisfaction of charge 9 in full (4 pages) |
12 April 2016 | Satisfaction of charge 3 in full (4 pages) |
12 April 2016 | Satisfaction of charge 5 in full (4 pages) |
12 April 2016 | Satisfaction of charge 3 in full (4 pages) |
12 April 2016 | Satisfaction of charge 4 in full (4 pages) |
12 April 2016 | Satisfaction of charge 2 in full (4 pages) |
12 April 2016 | Satisfaction of charge 7 in full (4 pages) |
12 April 2016 | Satisfaction of charge 6 in full (4 pages) |
12 April 2016 | Satisfaction of charge 5 in full (4 pages) |
12 April 2016 | Satisfaction of charge 10 in full (5 pages) |
12 April 2016 | Satisfaction of charge 10 in full (5 pages) |
12 April 2016 | Satisfaction of charge 9 in full (4 pages) |
12 April 2016 | Satisfaction of charge 4 in full (4 pages) |
12 April 2016 | Satisfaction of charge 2 in full (4 pages) |
12 April 2016 | Satisfaction of charge 7 in full (4 pages) |
12 April 2016 | Satisfaction of charge 8 in full (4 pages) |
12 April 2016 | Satisfaction of charge 1 in full (4 pages) |
12 April 2016 | Satisfaction of charge 1 in full (4 pages) |
12 April 2016 | Satisfaction of charge 8 in full (4 pages) |
12 April 2016 | Satisfaction of charge 6 in full (4 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 January 2015 | Termination of appointment of Constance Craig as a secretary on 14 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Constance Craig as a secretary on 14 January 2015 (1 page) |
19 December 2014 | Termination of appointment of Harold Michael Barnfather as a director on 18 August 2014 (1 page) |
19 December 2014 | Termination of appointment of Harold Michael Barnfather as a director on 18 August 2014 (1 page) |
2 December 2014 | Appointment of Mr Russell Harold Barnfather as a director on 9 July 2014 (2 pages) |
2 December 2014 | Appointment of Mr Russell Harold Barnfather as a director on 9 July 2014 (2 pages) |
2 December 2014 | Appointment of Mr Russell Harold Barnfather as a director on 9 July 2014 (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
27 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 118 church street preston PR1 3BT (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 118 church street preston PR1 3BT (1 page) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 March 1996 | Ad 11/03/96--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
29 March 1996 | Ad 11/03/96--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
10 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
12 April 1967 | Incorporation (20 pages) |
12 April 1967 | Incorporation (20 pages) |