Appley Bridge
Wigan
Lancashire
WN6 9LH
Secretary Name | Mrs Christine Ann Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(24 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sharps Barn Sharps Barn Back Lane Appley Bridge Wigan Lancashire WN6 9LH |
Director Name | Mrs Christine Ann Day |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2003(34 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sharps Barn Sharps Barn Back Lane Appley Bridge Wigan Lancashire WN6 9LH |
Director Name | Mrs Kathleen Anne Day |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 May 2000) |
Role | Retired |
Correspondence Address | Wood View Back Lane Appley Bridge Wigan Lancs WN6 9LH |
Secretary Name | Mrs Ann Elizabeth Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 195 Pepper Lane Standish Wigan Lancashire WN6 0PN |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £185,749 |
Cash | £139,769 |
Current Liabilities | £73,642 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
16 August 1978 | Delivered on: 24 August 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: A charge dated 8.6.78 as confirmed & ratified by a resolution passed at a meeting of the members of the company on 16.8.78 for securing all monies due or to become due from the company and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever. Particulars: Rent charges issuing out of land at millbank in the parishes of shevington and wrightington wigan greater manchester title nos la 352459 gm 7750. Outstanding |
---|---|
16 August 1978 | Delivered on: 24 August 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: A charge dated 8.6.78 as comprised & ratified by a resolution passed at a meeting of the members of the company on 16.8.78 for securing all monies due or to become due from the company and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever. Particulars: Land at barnsley st, wigan, greater manchester. Outstanding |
8 June 1978 | Delivered on: 14 June 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever. Particulars: Rent charges out of land at millbank, shavington & wrightington wigan, great manchester. La 352459 & gm 7750. Outstanding |
5 October 1972 | Delivered on: 6 October 1972 Persons entitled: Northern Commercial Trust LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fairhust lane and grove lane standish with langtree wigan, lancs. Outstanding |
10 January 1992 | Delivered on: 15 January 1992 Persons entitled: Kathlen Anne Day Classification: Legal charge Secured details: £100,000. Particulars: Land adjacent to ashfield house ashfield park drive standish wigan lancs. Outstanding |
27 June 1988 | Delivered on: 8 July 1988 Persons entitled: Barclays 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: Land at lee lane abram lancashire. Outstanding |
4 January 1982 | Delivered on: 13 January 1982 Persons entitled: Barclays 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: Yearly rent charge £1087 charged upon plot nos 1-34 inclusive 39, 47-51 inclusive, 61-70 inclusive blainscough hall estate, coppull, chorley lancashire. Outstanding |
25 April 1981 | Delivered on: 15 May 1981 Persons entitled: Barclays 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: F/H land at miry lane, westhoughton, bolton, greater manchester gm 221702. Outstanding |
15 April 1981 | Delivered on: 1 May 1981 Persons entitled: Barclays 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: F/H old vicarage estate, westhoughton, greater manchester. Outstanding |
15 April 1981 | Delivered on: 29 April 1981 Persons entitled: Barclays 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: F/H land lying to the west of west leigh lane, leigh, together with rights of way over such parts of taunton drive and harben drive leading into west leigh lane, leigh, greater manchester T.N. la 312036. Outstanding |
8 June 1978 | Delivered on: 14 June 1978 Satisfied on: 30 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bridgeman homes (wigan) LTD to the chargee on any account whatsoever. Particulars: Land at barnsley st, wigan greater manchester. Fully Satisfied |
17 April 1975 | Delivered on: 30 April 1975 Satisfied on: 30 July 1998 Persons entitled: Northern Commercial Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at platt lane, wigan, lancs. Fully Satisfied |
5 March 1973 | Delivered on: 12 March 1973 Satisfied on: 3 August 2002 Persons entitled: Northern Commercial Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at coppull, lancs. Fully Satisfied |
31 October 1972 | Delivered on: 31 October 1972 Satisfied on: 23 September 1991 Persons entitled: Northern Commercial Trust LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc 28 for details. Fully Satisfied |
15 April 1994 | Delivered on: 3 May 1994 Satisfied on: 3 August 2002 Persons entitled: Barclays 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: 289 chapel lane, coppull, chorley, lancashire and situated at the rear of 287 and 289 chapel lane, coppull, chorley, lancashire. Fully Satisfied |
8 March 1994 | Delivered on: 17 March 1994 Satisfied on: 30 July 1998 Persons entitled: Barclays 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: 33 thirlmere avenue standish wigan greater manchester t/n GM413155. Fully Satisfied |
22 January 1993 | Delivered on: 3 February 1993 Satisfied on: 30 July 1998 Persons entitled: Kathleen Anne Day Classification: Legal charge Secured details: £50,000. Particulars: Land on the north side of wigan lower road standish lower ground wigan. Fully Satisfied |
3 December 1987 | Delivered on: 11 December 1987 Satisfied on: 2 October 1991 Persons entitled: Barclays 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: The glen back lane apply bridge wigan lancashire. Fully Satisfied |
4 January 1982 | Delivered on: 13 January 1982 Satisfied on: 3 August 2002 Persons entitled: Barclays 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: Yearly rent charge of £850 charged upon nos 50, 52, 54, 56, 58, 60, 62,64, 66, and 68 france street, 171, 169, 167, 165, 163, 161, 159, 157, 155, 153,151, 149, 147, 145, 143, 141, 139, 137, 108, 1068 104, 102, and 100 st georges ave and 2, 4, 6, 8, 10, 12, 14, 16, 18, 20, 22, 24, 25, 29, 31, 33 and 35 pew fist green westhoughton bolton manchester. Fully Satisfied |
3 June 1981 | Delivered on: 12 June 1981 Satisfied on: 3 August 2002 Persons entitled: Barclays 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: Rent on plot nos 1-12, 71-76, 78-79, 81-86, 88, 98-107, 115-144, 146,157 & 161-182 blainscough hall estate, coppull, chorley, lancs. Fully Satisfied |
13 February 1980 | Delivered on: 20 February 1980 Persons entitled: Williams & Glyns 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: 8 plots of f/h land 86 dickens road, 21 springfield road, 5 and 12 netherley road, 1 and 31 mountain road, 7 and 11 blainscough road, blainscough hall estate, coppull, chorley, lancashire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 May 1969 | Delivered on: 30 May 1969 Satisfied on: 3 August 2002 Persons entitled: Swiss Israel Trade Bank Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprised in a conveyance dated 4/3/69. Fully Satisfied |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 January 2019 | Registered office address changed from 20 Bridgeman Terrace Wigan Lancashire WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 January 2010 | Director's details changed for Mr Andrew James Day on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mrs Christine Day on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mrs Christine Day on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mr Andrew James Day on 23 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Director and secretary's change of particulars / christine day / 14/03/2009 (1 page) |
14 April 2009 | Director and secretary's change of particulars / christine day / 14/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / andrew day / 26/03/2009 (1 page) |
27 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / andrew day / 26/03/2009 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | Return made up to 06/01/07; full list of members
|
18 January 2007 | Return made up to 06/01/07; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members
|
27 January 2004 | Return made up to 06/01/04; full list of members
|
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members
|
11 January 2001 | Return made up to 06/01/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 21BRIDGEMAN tce wigan greater m'chester WN1 1TJ (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 21BRIDGEMAN tce wigan greater m'chester WN1 1TJ (1 page) |
18 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
9 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |