Barrowford
Nelson
Lancashire
BB9 6PE
Director Name | Mr Robert Killelea |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowhead Farm Chapel Hill Rawtenstall Rossendale Lancashire BB4 8TB |
Secretary Name | Ellen Jane Killelea |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowhead Farm Chapel Hill Rawtenstall Rossendale Lancashire BB4 8TB |
Director Name | James Killelea |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Meadowhead Farm Chapel Hill Rawtenstall Rossendale Lancashire BB4 8TB |
Director Name | Jane Killelea |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | Meadowhead Farm Chapel Hill Rawtenstall Rossendale Lancashire BB4 8TB |
Director Name | Peter James Killelea |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(49 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bold Venture Works Stoneholme Road Crawshawbooth Rossendale Lancashire BB4 8BA |
Website | killelea.co.uk |
---|---|
Telephone | 01706 229411 |
Telephone region | Rochdale |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lonsdale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,514,462 |
Gross Profit | £2,990,676 |
Net Worth | £75,059 |
Cash | £922 |
Current Liabilities | £5,766,212 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 December 2000 | Delivered on: 15 December 2000 Persons entitled: Lonsdale Holdings Limited 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 |
---|---|
12 June 2000 | Delivered on: 12 June 2000 Satisfied on: 22 December 2000 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 used 1995 mannesmann demag ac 205 all-terrain crane. Fully Satisfied |
6 July 1993 | Delivered on: 13 July 1993 Satisfied on: 22 December 2000 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £33,882.40 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurnace. See the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 8 February 1993 Satisfied on: 22 December 2000 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: Land and buildings 17B carrs industrial estate commercial street haslingden lancashire t/nos la 647429 and LA544323 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1992 | Delivered on: 14 July 1992 Satisfied on: 22 December 2000 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: Alexandra mill crawshawbooth and two plots of land situate in crawshawbooth rossendale lancs. T/nos. LA687391 and LA691497 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1990 | Delivered on: 4 October 1990 Satisfied on: 22 December 2000 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: Land and buildings on south east side of stoneholme road, crashawbooth, rwtenstall, lancashire title no: la 565090 and/at the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1978 | Delivered on: 30 August 1978 Satisfied on: 22 December 2000 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot of land & premises at stoneholm rd. Cracwshawbooth rawtenstall rossendale lancaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 2021 | Full accounts made up to 31 May 2020 (24 pages) |
---|---|
18 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Peter James Killelea as a director on 11 June 2020 (1 page) |
25 March 2020 | Appointment of Peter James Killelea as a director on 17 March 2020 (2 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (26 pages) |
31 January 2020 | Auditor's resignation (1 page) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
12 November 2018 | Full accounts made up to 31 May 2018 (24 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
5 February 2018 | Full accounts made up to 31 May 2017 (23 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 May 2016 (23 pages) |
18 October 2016 | Full accounts made up to 31 May 2016 (23 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
17 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
13 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
13 August 2013 | Full accounts made up to 31 May 2013 (17 pages) |
13 August 2013 | Full accounts made up to 31 May 2013 (17 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 May 2012 (17 pages) |
1 August 2012 | Full accounts made up to 31 May 2012 (17 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
15 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Full accounts made up to 31 May 2010 (15 pages) |
11 August 2010 | Full accounts made up to 31 May 2010 (15 pages) |
21 October 2009 | Director's details changed for Mr Patrick James Killelea on 9 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Patrick James Killelea on 9 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Patrick James Killelea on 9 October 2009 (3 pages) |
4 September 2009 | Accounts for a medium company made up to 31 May 2009 (15 pages) |
4 September 2009 | Accounts for a medium company made up to 31 May 2009 (15 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 September 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
23 September 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
21 December 2007 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
21 December 2007 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
16 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
16 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
2 January 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
2 January 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
23 March 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
23 March 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members
|
14 June 2004 | Return made up to 31/05/04; full list of members
|
29 August 2003 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
29 August 2003 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
17 October 2002 | Full accounts made up to 31 May 2002 (19 pages) |
17 October 2002 | Full accounts made up to 31 May 2002 (19 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
21 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members; amend (7 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members; amend (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Full accounts made up to 31 May 2000 (17 pages) |
15 August 2000 | Full accounts made up to 31 May 2000 (17 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 31/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 31/05/00; full list of members (8 pages) |
2 August 1999 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
2 August 1999 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
6 August 1998 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
6 August 1998 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
4 September 1997 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
4 September 1997 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
13 August 1996 | Full accounts made up to 31 May 1996 (19 pages) |
13 August 1996 | Full accounts made up to 31 May 1996 (19 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
14 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
2 April 1993 | Resolutions
|
2 April 1993 | Resolutions
|
1 July 1970 | Certificate of incorporation (1 page) |
1 July 1970 | Certificate of incorporation (1 page) |