Company NameBarry Bennett Limited
DirectorsAntony Bennett and Louise Hughes
Company StatusActive
Company Number01006315
CategoryPrivate Limited Company
Incorporation Date30 March 1971(53 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Antony Bennett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(28 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Louise Hughes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(51 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleService Delivery Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameBarry Bertrand Bennett
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressSunnybank Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PN
Director NameMargaret Ann Bennett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressSunnybank Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PN
Secretary NameMargaret Ann Bennett
NationalityBritish
StatusResigned
Appointed02 July 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressSunnybank Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PN
Director NameMr Thomas Edward Walden Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address22 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameJeremy Bennett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(28 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address7 Senecar Close
New Springs
Aspull
Lancashire
WN2 1JQ
Secretary NameJoanne Warlow
NationalityBritish
StatusResigned
Appointed01 April 2000(29 years after company formation)
Appointment Duration23 years, 11 months (resigned 14 March 2024)
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameAntony Close
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(35 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 November 2006)
RoleOperations Manager
Correspondence Address12 Greenmount Drive
Bury
Lancashire
BL8 4HA

Contact

Websitewww.barrybennett.co.uk
Email address[email protected]
Telephone01204 534311
Telephone regionBolton

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200k at £1Bennett Group LTD
99.95%
Preference
100 at £1Bennett Group LTD
0.05%
Ordinary

Financials

Year2014
Turnover£9,981,462
Gross Profit£2,798,155
Net Worth£1,417,383
Cash£121,111
Current Liabilities£2,618,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

20 December 2007Delivered 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 2004Delivered 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 2001Delivered 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 1996Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1982Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 1975Delivered 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 2014Delivered on: 5 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
3 June 2014Delivered 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 2014Delivered 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 2012Delivered 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

Filing History

4 December 2023Full accounts made up to 31 March 2023 (27 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 January 2023Satisfaction of charge 010063150017 in full (1 page)
31 January 2023Satisfaction of charge 14 in full (1 page)
31 January 2023Satisfaction of charge 010063150018 in full (1 page)
22 December 2022Full accounts made up to 31 March 2022 (28 pages)
18 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
13 June 2022Appointment of Mrs Louise Hughes as a director on 17 May 2022 (2 pages)
17 December 2021Full accounts made up to 31 March 2021 (28 pages)
18 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
6 January 2021Notification of The Bennett Group Limited as a person with significant control on 6 January 2021 (2 pages)
7 December 2020Full accounts made up to 31 March 2020 (27 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 March 2019 (27 pages)
4 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 February 2019Full accounts made up to 30 April 2018 (28 pages)
5 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 30 April 2017 (27 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 January 2017Accounts for a medium company made up to 30 April 2016 (30 pages)
18 January 2017Accounts for a medium company made up to 30 April 2016 (30 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 January 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
25 January 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200,100
(4 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200,100
(4 pages)
5 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
9 February 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200,100
(4 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200,100
(4 pages)
16 July 2014Satisfaction of charge 16 in full (4 pages)
16 July 2014Satisfaction of charge 11 in full (4 pages)
16 July 2014Satisfaction of charge 11 in full (4 pages)
16 July 2014Satisfaction of charge 16 in full (4 pages)
16 July 2014Satisfaction of charge 13 in full (4 pages)
16 July 2014Satisfaction of charge 15 in full (4 pages)
16 July 2014Satisfaction of charge 15 in full (4 pages)
16 July 2014Satisfaction of charge 10 in full (4 pages)
16 July 2014Satisfaction of charge 13 in full (4 pages)
16 July 2014Satisfaction of charge 10 in full (4 pages)
5 June 2014Registration of charge 010063150017 (18 pages)
5 June 2014Registration of charge 010063150018 (18 pages)
5 June 2014Registration of charge 010063150019 (21 pages)
5 June 2014Registration of charge 010063150018 (18 pages)
5 June 2014Registration of charge 010063150017 (18 pages)
5 June 2014Registration of charge 010063150019 (21 pages)
17 April 2014Satisfaction of charge 12 in full (4 pages)
17 April 2014Satisfaction of charge 12 in full (4 pages)
5 February 2014Accounts for a medium company made up to 30 April 2013 (21 pages)
5 February 2014Accounts for a medium company made up to 30 April 2013 (21 pages)
2 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,100
(4 pages)
2 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,100
(4 pages)
29 January 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
29 January 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 October 2011Full accounts made up to 30 April 2011 (24 pages)
5 October 2011Full accounts made up to 30 April 2011 (24 pages)
7 September 2011Secretary's details changed for Joanne Warlow on 14 August 2011 (1 page)
7 September 2011Secretary's details changed for Joanne Warlow on 14 August 2011 (1 page)
7 September 2011Director's details changed for Mr Antony Bennett on 14 August 2011 (2 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Mr Antony Bennett on 14 August 2011 (2 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Accounts for a medium company made up to 30 April 2010 (21 pages)
29 October 2010Accounts for a medium company made up to 30 April 2010 (21 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
29 August 2009Accounts for a medium company made up to 30 April 2009 (22 pages)
29 August 2009Accounts for a medium company made up to 30 April 2009 (22 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 February 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
5 February 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
27 December 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
27 December 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
5 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
5 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
15 June 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
15 June 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
7 September 2005Return made up to 14/08/05; full list of members (7 pages)
7 September 2005Return made up to 14/08/05; full list of members (7 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (10 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (10 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2004Return made up to 14/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 14/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 September 2003Return made up to 14/08/03; full list of members (7 pages)
4 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (10 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (10 pages)
20 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 December 2000 (14 pages)
3 May 2001Full accounts made up to 31 December 2000 (14 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
19 January 2001Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
28 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 December 2000Registered office changed on 28/12/00 from: unit 15A bankfield business park quebec street bolton BL3 5JN (1 page)
28 December 2000Registered office changed on 28/12/00 from: unit 15A bankfield business park quebec street bolton BL3 5JN (1 page)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 2000Return made up to 14/08/99; full list of members; amend (8 pages)
30 June 2000Return made up to 14/08/99; full list of members; amend (8 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Return made up to 14/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Return made up to 14/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999New director appointed (2 pages)
8 July 1999Accounts 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Ad 09/03/99--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999Ad 09/03/99--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages)
3 November 1998Ad 30/03/94--------- £ si 100000@1 (2 pages)
3 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
3 November 1998Nc inc already adjusted 30/03/94 (1 page)
3 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
3 November 1998Nc inc already adjusted 30/03/94 (1 page)
3 November 1998Ad 30/03/94--------- £ si 100000@1 (2 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1997Return made up to 14/08/97; full list of members (6 pages)
8 October 1997Return made up to 14/08/97; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
4 September 1996Return made up to 14/08/96; full list of members (6 pages)
4 September 1996Return made up to 14/08/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 August 1995Return made up to 14/08/95; full list of members (6 pages)
31 August 1995Return made up to 14/08/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
4 January 1983Particulars of mortgage/charge (3 pages)
4 January 1983Particulars of mortgage/charge (3 pages)
7 October 1975Particulars of mortgage/charge (4 pages)
7 October 1975Particulars of mortgage/charge (4 pages)
18 May 1971Company name changed\certificate issued on 18/05/71 (3 pages)
18 May 1971Company name changed\certificate issued on 18/05/71 (3 pages)
30 March 1971Certificate of incorporation (1 page)
30 March 1971Incorporation (13 pages)
30 March 1971Certificate of incorporation (1 page)
30 March 1971Incorporation (13 pages)