& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
Director Name | Mrs Patricia Farrimond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Secretary Name | Mr David John Farrimond |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Daniel Benjamin Farrimond |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(37 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mary Margaret Cross |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 1 Vicarage Road Ashton In Makerfield Wigan Lancashire WN4 9PB |
Director Name | Mr David Anthony Strong |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Registered Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £523,223 |
Cash | £156,719 |
Current Liabilities | £372,725 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
10 January 1989 | Delivered on: 17 January 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 November 1986 | Delivered on: 27 November 1986 Persons entitled: The Royal Bank of Scotland (I.O.M.) Limited 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 being the former site of 22-30 (even nos) wood street wigan greater manchester & the workshop thereon.. See the mortgage charge document for full details. Outstanding |
29 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
8 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
18 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
25 July 2012 | Termination of appointment of David Strong as a director (1 page) |
25 July 2012 | Termination of appointment of David Strong as a director (1 page) |
30 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Patricia Farrimond on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Daniel Benjamin Farrimond on 27 February 2012 (2 pages) |
29 March 2012 | Director's details changed for David John Farrimond on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr David Anthony Strong on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Patricia Farrimond on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr David Anthony Strong on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Daniel Benjamin Farrimond on 27 February 2012 (2 pages) |
29 March 2012 | Director's details changed for David John Farrimond on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for David John Farrimond on 29 March 2012 (1 page) |
29 March 2012 | Secretary's details changed for David John Farrimond on 29 March 2012 (1 page) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
3 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
3 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
10 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for David Anthony Strong on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Anthony Strong on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Anthony Strong on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Anthony Strong on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Anthony Strong on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr David Anthony Strong on 8 February 2010 (2 pages) |
7 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
7 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
17 June 2008 | Director appointed daniel benjamin farrimond (2 pages) |
17 June 2008 | Director appointed daniel benjamin farrimond (2 pages) |
11 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
15 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
7 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
7 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 103 portland street manchester lancashire M1 6DF (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 103 portland street manchester lancashire M1 6DF (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
29 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
31 January 2005 | Return made up to 16/01/05; full list of members
|
31 January 2005 | Return made up to 16/01/05; full list of members
|
15 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
15 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members
|
11 February 2004 | Return made up to 16/01/04; full list of members
|
5 January 2004 | Registered office changed on 05/01/04 from: littlewood house jubilee road totnes devon TQ9 5BP (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: littlewood house jubilee road totnes devon TQ9 5BP (1 page) |
29 December 2003 | Company name changed central factors (lancs) LIMITED\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed central factors (lancs) LIMITED\certificate issued on 29/12/03 (2 pages) |
9 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
31 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
31 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
17 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 January 2000 | Return made up to 16/01/00; full list of members
|
19 January 2000 | Return made up to 16/01/00; full list of members
|
6 June 1999 | Registered office changed on 06/06/99 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
14 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
31 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
20 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: wood street off chapel lane wigan lancs WN3 4HL (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: wood street off chapel lane wigan lancs WN3 4HL (1 page) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
25 October 1995 | Accounting reference date extended from 31/10 to 31/01 (1 page) |
25 October 1995 | Accounting reference date extended from 31/10 to 31/01 (1 page) |
6 November 1982 | Alter mem and arts (2 pages) |
6 November 1982 | Alter mem and arts (2 pages) |