Goodshaw
Rossendale
Lancashire
BB4 8BN
Secretary Name | Mrs Kathleen Lawson |
---|---|
Status | Current |
Appointed | 30 March 2011(43 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Director Name | Mrs Kathleen Lawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 7 School Street Crawshawbooth Rossendale Lancashire BB4 8BN |
Director Name | Mr John Charles Ashworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 September 2001) |
Role | Co Director |
Correspondence Address | Bramley Meade Hall Whalley Clitheroe Lancashire BB7 9AG |
Director Name | Mr Richard Porter Ashworth |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Managing Director |
Correspondence Address | 19 Ashborne Drive Summerseat Bury Lancashire BL9 5PD |
Director Name | Barrie Woodburn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 October 2008) |
Role | Co Director |
Correspondence Address | Marl View Edge Lane Higher Cloughfold Rossendale Lancs Bb4 |
Secretary Name | Ann Marie Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Tannery Waddington Clitheroe Lancashire BB7 3HU |
Director Name | Mr Stephen John Ashworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2001(34 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mickledore Haslingden Old Road Rawtenstall Rossendale Lancashire BB4 8RS |
Director Name | Mr Trevor Anderton Ashworth |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2001(34 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA |
Director Name | Mrs Deborah Rachel Ashworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA |
Secretary Name | Mrs Deborah Rachel Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2011) |
Role | Accounting Technician |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA |
Website | jackturners.co.uk |
---|
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
36k at £1 | Mr Graeme John Lawson 80.00% Ordinary |
---|---|
9k at £1 | Mrs Kathleen Lawson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,416 |
Cash | £5,051 |
Current Liabilities | £28,451 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 7 February 2023 (overdue) |
3 January 1985 | Delivered on: 17 January 1985 Satisfied on: 12 January 2010 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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts by way of legal mortgage:- 225 and 227 bacup road, rawtenstall rossendale, lancs. Tn la 503345 and the proceeds of sale thereof land and blgs at the back of 225 & 227 bacup rd, rawtenstall rossendale, lanca. Tn. La 427308 and the proceeds of sale thereof. Fully Satisfied |
---|
26 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
6 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 August 2016 | Appointment of Mrs Kathleen Lawson as a director (2 pages) |
25 August 2016 | Appointment of Mrs Kathleen Lawson as a director (2 pages) |
28 June 2016 | Appointment of Mrs Kathleen Lawson as a director on 28 June 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Appointment of Mrs Kathleen Lawson as a director on 28 June 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Director's details changed for Mrs Kathleen Lawson on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Kathleen Lawson on 28 June 2016 (2 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Registered office address changed from 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA on 7 April 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 April 2011 | Termination of appointment of Deborah Ashworth as a director (1 page) |
1 April 2011 | Termination of appointment of Trevor Ashworth as a director (1 page) |
1 April 2011 | Termination of appointment of Deborah Ashworth as a director (1 page) |
1 April 2011 | Termination of appointment of Trevor Ashworth as a director (1 page) |
30 March 2011 | Termination of appointment of Deborah Ashworth as a secretary (1 page) |
30 March 2011 | Appointment of Mrs Kathleen Lawson as a secretary (1 page) |
30 March 2011 | Termination of appointment of Deborah Ashworth as a secretary (1 page) |
30 March 2011 | Appointment of Mr Graeme John Lawson as a director (2 pages) |
30 March 2011 | Appointment of Mrs Kathleen Lawson as a secretary (1 page) |
30 March 2011 | Appointment of Mr Graeme John Lawson as a director (2 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
2 February 2010 | Secretary's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Trevor Anderton Ashworth on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Trevor Anderton Ashworth on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Trevor Anderton Ashworth on 2 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 225/227 bacup road rawtenstall rossendale BB4 7PA (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 225/227 bacup road rawtenstall rossendale BB4 7PA (1 page) |
30 January 2009 | Appointment terminated director stephen ashworth (1 page) |
30 January 2009 | Appointment terminated director stephen ashworth (1 page) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
12 November 2008 | Appointment terminate, director barrie woodburn logged form (1 page) |
12 November 2008 | Appointment terminate, director barrie woodburn logged form (1 page) |
7 October 2008 | Appointment terminated director barrie woodburn (1 page) |
7 October 2008 | Appointment terminated director barrie woodburn (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
20 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
19 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
19 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members
|
14 February 2006 | Return made up to 24/01/06; full list of members
|
3 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 May 2004 | Return made up to 24/01/04; full list of members (7 pages) |
21 May 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 April 2003 | Return made up to 24/01/03; full list of members
|
10 April 2003 | Return made up to 24/01/03; full list of members
|
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 24/01/02; full list of members (6 pages) |
2 May 2002 | Return made up to 24/01/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 March 2001 | Return made up to 24/01/01; full list of members
|
12 March 2001 | Return made up to 24/01/01; full list of members
|
23 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
26 March 1999 | Return made up to 24/01/99; no change of members (5 pages) |
26 March 1999 | Return made up to 24/01/99; no change of members (5 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 March 1998 | Return made up to 24/01/98; full list of members
|
12 March 1998 | Return made up to 24/01/98; full list of members
|
7 February 1997 | Return made up to 24/01/97; no change of members
|
7 February 1997 | Return made up to 24/01/97; no change of members
|
10 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 October 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
31 October 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
17 January 1995 | Return made up to 24/01/95; full list of members
|
17 January 1995 | Return made up to 24/01/95; full list of members
|
24 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1986 | Director resigned;new director appointed (2 pages) |
28 July 1986 | Director resigned;new director appointed (2 pages) |
5 July 1986 | Director resigned;new director appointed (2 pages) |
5 July 1986 | Director resigned;new director appointed (2 pages) |
29 September 1967 | Incorporation (11 pages) |
29 September 1967 | Incorporation (11 pages) |