Moorside Road Edgworth
Bolton
BL7 0JZ
Director Name | Mr Mark Ashley Whiting |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(38 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lancaster House No 78 Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mr Russell Peter Whiting |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(42 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Senior Executive New Business |
Country of Residence | England |
Correspondence Address | Lancaster House 78/80 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Mr Mark Ashley Whiting |
---|---|
Status | Current |
Appointed | 06 February 2024(55 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr John Hilton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 09 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Edge End Farm Heightside Lane Rossendale Lancashire BB4 8TH |
Director Name | Mr Kenneth William Anderson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 09 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Lee Avenue Withernsea North Humberside HU19 2HR |
Director Name | Mr Peter Francis Whiting |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Montrose Avenue Woodsmoor Stockport Cheshire SK2 7DU |
Secretary Name | Mrs Patricia Mary Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Registered Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
110 at £1 | Valdor Holdings LTD 9.09% Ordinary Non Voting |
---|---|
790 at £1 | Associated Credits Holdings LTD 65.29% Ordinary Non Voting |
260 at £1 | Whiting Russell & P. Whiting No 3 Trust 21.49% Ordinary Non Voting |
24 at £1 | Associated Credits Holdings LTD 1.98% Ordinary |
21 at £1 | Peter Francis Whiting 1.74% Ordinary |
5 at £1 | Russell Peter Whiting 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,083 |
Cash | £30,183 |
Current Liabilities | £1,222,427 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
19 January 1990 | Delivered on: 25 January 1990 Persons entitled: Cooperative 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: 46 moorgate bury greater manchester t/no la 195087 fixed and floating charge over all movable plant machinery & other chattels. Outstanding |
---|---|
31 July 1989 | Delivered on: 1 August 1989 Persons entitled: Cooperative 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: L/H 80 blackburn street radcliffe G. manchester t/no la 170 126 & fixed & floating charge over plant machinery & chattels. Outstanding |
31 July 1989 | Delivered on: 1 August 1989 Persons entitled: Cooperative 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: L/H 78 blackburn street radcliffe greater manchester t/no la 3827 & fixed & floating charge over plant machinery & chattels. Outstanding |
8 February 1989 | Delivered on: 13 February 1989 Persons entitled: Cooperative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A wash lane bury greater manchester t/no:- la 128421. together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1989 | Delivered on: 13 February 1989 Persons entitled: Cooperative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the north east side of gaunt street and the north side of ashley street back ashley street rochdale road clive street and back st. George's road city of manchester t/nos gm 16795 gm 16796 la 61430 and la 246011 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1989 | Delivered on: 13 February 1989 Persons entitled: Cooperative Bank Public Limited Company 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 property k/a 8/10 westgate sleaford lincolnshire together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 July 2007 | Delivered on: 8 August 2007 Persons entitled: The Co-Operative 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: 88 market street hindley wigan t/n BM842888 a floating charge over all unfixed plant machinery and other assts and equipment. See the mortgage charge document for full details. Outstanding |
20 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Co-Operative 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: 39 chorley new road bolton t/n GM528039, floating charge all unfixed plant and other assets, goodwill,. See the mortgage charge document for full details. Outstanding |
18 November 1999 | Delivered on: 24 November 1999 Persons entitled: The Co-Operative 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 freehold property known as ther south side of stand lane radcliffe bury greater manchester title number LA373272. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
30 March 1994 | Delivered on: 11 April 1994 Persons entitled: The Co-Operative 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: 804 kingsway manchester t/no.LA4421 and all fixtures fittings plant and machinery. Floating charge over all unfixed plant and machinery. All goodwill of the business and benefit of all licences. Outstanding |
22 May 1992 | Delivered on: 5 June 1992 Persons entitled: The Co-Operative 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: 2A, 4A, 6A & 10A wash lane bury greater manchester fixed and floating charges over all plant machinery and chattels. Outstanding |
10 May 1990 | Delivered on: 21 May 1990 Persons entitled: Cooperative 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: 82 blackburn street 2A, 4A & 6A heber street radcliffe greater mancheste t/no la 265388 fixed charge over all plant & machinery & other chattels floating charge over all unattached plant machinery & other chattels. Outstanding |
24 November 1986 | Delivered on: 1 December 1986 Satisfied on: 15 May 1991 Persons entitled: Berisford Leasing LTD. Classification: Legal charge Secured details: £99,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings on the north east of gould st. And on north side of ashley stback ashley st., Rochdale rd., Clive st.and back st., Georges rd. In the city ofmanchester. Fully Satisfied |
9 January 1986 | Delivered on: 16 January 1986 Satisfied on: 15 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 8/10 westgate sleaford lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1982 | Delivered on: 11 November 1982 Persons entitled: James Hughes Classification: Legal charge Secured details: £40,000. Particulars: F/H shop and premises situate on the north side of westgate sleaford & known as 8 & 10 westgate sleaford aforesaid. Fully Satisfied |
7 February 2024 | Confirmation statement made on 4 February 2024 with updates (3 pages) |
---|---|
6 February 2024 | Appointment of Mr Mark Ashley Whiting as a secretary on 6 February 2024 (2 pages) |
6 February 2024 | Termination of appointment of Patricia Mary Foulkes as a secretary on 6 February 2024 (1 page) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 April 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Satisfaction of charge 14 in full (1 page) |
15 July 2019 | Satisfaction of charge 11 in full (1 page) |
15 July 2019 | Satisfaction of charge 10 in full (1 page) |
15 July 2019 | Satisfaction of charge 4 in full (1 page) |
15 July 2019 | Satisfaction of charge 6 in full (1 page) |
15 July 2019 | Satisfaction of charge 9 in full (1 page) |
15 July 2019 | Satisfaction of charge 8 in full (1 page) |
15 July 2019 | Satisfaction of charge 12 in full (1 page) |
15 July 2019 | Satisfaction of charge 13 in full (2 pages) |
15 July 2019 | Satisfaction of charge 5 in full (2 pages) |
15 July 2019 | Satisfaction of charge 7 in full (1 page) |
15 July 2019 | Satisfaction of charge 15 in full (1 page) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Appointment of Mr Russell Peter Whiting as a director (3 pages) |
17 January 2011 | Appointment of Mr Russell Peter Whiting as a director (3 pages) |
7 October 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
7 October 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
29 April 2008 | Director's change of particulars / mark whiting / 19/03/2008 (2 pages) |
29 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
29 April 2008 | Director's change of particulars / mark whiting / 19/03/2008 (2 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | New director appointed (3 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (4 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (4 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 May 2004 | Return made up to 10/04/04; no change of members (7 pages) |
12 May 2004 | Return made up to 10/04/04; no change of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 May 2003 | Return made up to 10/04/03; no change of members (7 pages) |
13 May 2003 | Return made up to 10/04/03; no change of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 June 2001 | Return made up to 10/04/01; no change of members (7 pages) |
5 June 2001 | Return made up to 10/04/01; no change of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | Return made up to 10/04/00; no change of members (5 pages) |
19 May 2000 | Return made up to 10/04/00; no change of members (5 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1999 | Return made up to 10/04/99; full list of members (9 pages) |
14 May 1999 | Return made up to 10/04/99; full list of members (9 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 June 1997 | Return made up to 10/04/97; no change of members (7 pages) |
4 June 1997 | Return made up to 10/04/97; no change of members (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 May 1996 | Return made up to 10/04/96; full list of members (9 pages) |
13 May 1996 | Return made up to 10/04/96; full list of members (9 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 June 1995 | 882 1100X £1 shrs 040295 (2 pages) |
14 June 1995 | 882 1100X £1 shrs 040295 (2 pages) |
12 May 1995 | Return made up to 10/04/95; change of members
|
12 May 1995 | Return made up to 10/04/95; change of members
|
29 November 1968 | Certificate of incorporation (1 page) |
29 November 1968 | Certificate of incorporation (1 page) |