Bury
BL9 0DN
Director Name | Mrs Louise Hughes |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Service Delivery Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Barry Bertrand Bennett |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Sunnybank Arthur Lane Ainsworth Bolton Lancashire BL2 5PN |
Director Name | Margaret Ann Bennett |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Sunnybank Arthur Lane Ainsworth Bolton Lancashire BL2 5PN |
Secretary Name | Margaret Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Sunnybank Arthur Lane Ainsworth Bolton Lancashire BL2 5PN |
Director Name | Mr Thomas Edward Walden Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 22 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | Jeremy Bennett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 7 Senecar Close New Springs Aspull Lancashire WN2 1JQ |
Secretary Name | Joanne Warlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(29 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 14 March 2024) |
Role | Company Director |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Antony Close |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(35 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 November 2006) |
Role | Operations Manager |
Correspondence Address | 12 Greenmount Drive Bury Lancashire BL8 4HA |
Website | www.barrybennett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 534311 |
Telephone region | Bolton |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
200k at £1 | Bennett Group LTD 99.95% Preference |
---|---|
100 at £1 | Bennett Group LTD 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,981,462 |
Gross Profit | £2,798,155 |
Net Worth | £1,417,383 |
Cash | £121,111 |
Current Liabilities | £2,618,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
20 December 2007 | Delivered on: 22 December 2007 Satisfied on: 14 December 2010 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title share and interest of the company in the hsbc guaranteed capital account (ref no 814046*1) including the companys present and future rights to and interest in all of the amounts from time to time deposited into this account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 2004 | Delivered on: 24 December 2004 Satisfied on: 22 December 2007 Persons entitled: The Royal Bank of Scotland 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 and buildings in viking street bolton part of t/nos: GM355647 GM355648. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2001 | Delivered on: 28 March 2001 Satisfied on: 22 December 2007 Persons entitled: Hsbc 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: Unit 8 bankfield mill,quebec st,bolton,gt.manchester; gm 329010. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 December 1996 | Delivered on: 20 December 1996 Satisfied on: 22 December 2007 Persons entitled: Midland 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: Unit 6 bankfield street mill bankfield st,bolton with all rights,licences,guarantees,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
13 July 1995 | Delivered on: 20 July 1995 Satisfied on: 22 December 2007 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to an invoice discounting/factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
17 September 1992 | Delivered on: 24 September 1992 Satisfied on: 11 December 2004 Persons entitled: Midland 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: 70-74 newporet street bolton t/no.gm 570544 and all fixtures fittings and goodwill. Fully Satisfied |
17 September 1992 | Delivered on: 24 September 1992 Satisfied on: 14 December 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on goodwill patents and uncalled capital. Fully Satisfied |
23 December 1982 | Delivered on: 4 January 1983 Satisfied on: 14 December 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
3 October 2012 | Delivered on: 4 October 2012 Satisfied on: 16 July 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
28 September 2012 | Delivered on: 3 October 2012 Satisfied on: 16 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
20 January 2012 | Delivered on: 24 January 2012 Satisfied on: 16 July 2014 Persons entitled: Hsbc 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: F/H and l/h property k/a burnden house viking street bolton t/n GM355647 GM355648 and GM939783 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
8 April 2009 | Delivered on: 9 April 2009 Satisfied on: 17 April 2014 Persons entitled: Hsbc 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: F/H 330 king street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
28 December 2007 | Delivered on: 8 January 2008 Satisfied on: 16 July 2014 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
20 December 2007 | Delivered on: 4 January 2008 Satisfied on: 16 July 2014 Persons entitled: Hsbc 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: Unit 3 viking street bolton t/n MAN5805. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 October 1975 | Delivered on: 7 October 1975 Satisfied on: 14 December 2010 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge undertaking and all property and assets present and future including all its book or other debts uncalled capital for details see doc M16. Fully Satisfied |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a burnden house viking street bolton title no GM355648, GM939783 and GM355647. Outstanding |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a unit 3 bennett house viking street bolton title no GM939783, GM355647 and MAN5805. Outstanding |
10 September 2012 | Delivered on: 15 September 2012 Persons entitled: Cromar White Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit and the deposit balance as those expressions are defined in the rent deposit deed. Outstanding |
4 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
31 January 2023 | Satisfaction of charge 010063150017 in full (1 page) |
31 January 2023 | Satisfaction of charge 14 in full (1 page) |
31 January 2023 | Satisfaction of charge 010063150018 in full (1 page) |
22 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
18 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mrs Louise Hughes as a director on 17 May 2022 (2 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
18 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
6 January 2021 | Notification of The Bennett Group Limited as a person with significant control on 6 January 2021 (2 pages) |
7 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 March 2019 (27 pages) |
4 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
6 February 2019 | Full accounts made up to 30 April 2018 (28 pages) |
5 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 30 April 2017 (27 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a medium company made up to 30 April 2016 (30 pages) |
18 January 2017 | Accounts for a medium company made up to 30 April 2016 (30 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 January 2016 | Accounts for a medium company made up to 30 April 2015 (23 pages) |
25 January 2016 | Accounts for a medium company made up to 30 April 2015 (23 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 March 2015 | Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
9 February 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
9 February 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 July 2014 | Satisfaction of charge 16 in full (4 pages) |
16 July 2014 | Satisfaction of charge 11 in full (4 pages) |
16 July 2014 | Satisfaction of charge 11 in full (4 pages) |
16 July 2014 | Satisfaction of charge 16 in full (4 pages) |
16 July 2014 | Satisfaction of charge 13 in full (4 pages) |
16 July 2014 | Satisfaction of charge 15 in full (4 pages) |
16 July 2014 | Satisfaction of charge 15 in full (4 pages) |
16 July 2014 | Satisfaction of charge 10 in full (4 pages) |
16 July 2014 | Satisfaction of charge 13 in full (4 pages) |
16 July 2014 | Satisfaction of charge 10 in full (4 pages) |
5 June 2014 | Registration of charge 010063150017 (18 pages) |
5 June 2014 | Registration of charge 010063150018 (18 pages) |
5 June 2014 | Registration of charge 010063150019 (21 pages) |
5 June 2014 | Registration of charge 010063150018 (18 pages) |
5 June 2014 | Registration of charge 010063150017 (18 pages) |
5 June 2014 | Registration of charge 010063150019 (21 pages) |
17 April 2014 | Satisfaction of charge 12 in full (4 pages) |
17 April 2014 | Satisfaction of charge 12 in full (4 pages) |
5 February 2014 | Accounts for a medium company made up to 30 April 2013 (21 pages) |
5 February 2014 | Accounts for a medium company made up to 30 April 2013 (21 pages) |
2 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 January 2013 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
29 January 2013 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 October 2011 | Full accounts made up to 30 April 2011 (24 pages) |
5 October 2011 | Full accounts made up to 30 April 2011 (24 pages) |
7 September 2011 | Secretary's details changed for Joanne Warlow on 14 August 2011 (1 page) |
7 September 2011 | Secretary's details changed for Joanne Warlow on 14 August 2011 (1 page) |
7 September 2011 | Director's details changed for Mr Antony Bennett on 14 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Director's details changed for Mr Antony Bennett on 14 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Accounts for a medium company made up to 30 April 2010 (21 pages) |
29 October 2010 | Accounts for a medium company made up to 30 April 2010 (21 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
29 August 2009 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
29 August 2009 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 February 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
5 February 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
27 December 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
5 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
5 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
15 June 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
15 June 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
7 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members
|
3 September 2004 | Return made up to 14/08/04; full list of members
|
7 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members
|
20 August 2002 | Return made up to 14/08/02; full list of members
|
3 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 14/08/00; full list of members
|
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 14/08/00; full list of members
|
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: unit 15A bankfield business park quebec street bolton BL3 5JN (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: unit 15A bankfield business park quebec street bolton BL3 5JN (1 page) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 June 2000 | Return made up to 14/08/99; full list of members; amend (8 pages) |
30 June 2000 | Return made up to 14/08/99; full list of members; amend (8 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 14/08/99; change of members
|
4 October 1999 | Return made up to 14/08/99; change of members
|
4 October 1999 | New director appointed (2 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | £ nc 104000/204000 09/03/99 (1 page) |
8 July 1999 | £ nc 104000/204000 09/03/99 (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Ad 09/03/99--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Ad 09/03/99--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages) |
3 November 1998 | Ad 30/03/94--------- £ si 100000@1 (2 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Return made up to 14/08/98; full list of members
|
3 November 1998 | Nc inc already adjusted 30/03/94 (1 page) |
3 November 1998 | Resolutions
|
3 November 1998 | Return made up to 14/08/98; full list of members
|
3 November 1998 | Nc inc already adjusted 30/03/94 (1 page) |
3 November 1998 | Ad 30/03/94--------- £ si 100000@1 (2 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
4 January 1983 | Particulars of mortgage/charge (3 pages) |
4 January 1983 | Particulars of mortgage/charge (3 pages) |
7 October 1975 | Particulars of mortgage/charge (4 pages) |
7 October 1975 | Particulars of mortgage/charge (4 pages) |
18 May 1971 | Company name changed\certificate issued on 18/05/71 (3 pages) |
18 May 1971 | Company name changed\certificate issued on 18/05/71 (3 pages) |
30 March 1971 | Certificate of incorporation (1 page) |
30 March 1971 | Incorporation (13 pages) |
30 March 1971 | Certificate of incorporation (1 page) |
30 March 1971 | Incorporation (13 pages) |