Egerton
Bolton
Lancashire
BL7 9TF
Director Name | Mr Philip Adrian Barker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2000(28 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Eagle Street Bury New Road Bolton Lancs BL2 2BU |
Director Name | Doreen Barker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 16 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Secretary Name | Doreen Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 16 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Website | www.geeschemist.net |
---|
Registered Address | Eagle Street Bury New Road Bolton Lancs BL2 2BU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | Mr George Eric Barker 70.00% Ordinary |
---|---|
10k at £1 | Philip Adrian Barker 20.00% Ordinary |
5k at £1 | Executors Of The Estate Of Doreen Barker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,010,075 |
Cash | £521 |
Current Liabilities | £575,968 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
24 May 2001 | Delivered on: 4 June 2001 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: The leasehold property known as offices at eagle street bolton greater manchester title number GM508243. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 March 1988 | Delivered on: 28 March 1988 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 |
30 May 1984 | Delivered on: 6 June 1984 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 fronting eagle street back broom street, and elton street, bolton, greater, manchester. Title no. GM342469 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 1992 | Delivered on: 2 January 1993 Satisfied on: 2 June 2001 Persons entitled: J.A.Mansfield,G.E.Barker,D.Barker Classification: Legal charge Secured details: £80,000. Particulars: Property on south west side of eagle st.bolton grt.manchester t/n gm 508243. Fully Satisfied |
11 August 1978 | Delivered on: 25 August 1978 Satisfied on: 28 November 2002 Persons entitled: National Westminster Bank LTD Classification: 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 the west side of eagle street, bolton, greater man chester title no. G.M74368. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1973 | Delivered on: 27 June 1973 Satisfied on: 28 November 2002 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: 588 bury road bolton, title no. LA233016. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 June 2021 | Change of details for Mr George Eric Barker as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Notification of Philip Adrian Barker as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 May 2020 | Director's details changed for Mr Philip Adrian Barker on 26 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 June 2015 | Termination of appointment of Doreen Barker as a secretary on 16 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Doreen Barker as a director on 16 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Doreen Barker as a secretary on 16 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Doreen Barker as a director on 16 May 2015 (1 page) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Doreen Barker on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Doreen Barker on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Adrian Barker on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Doreen Barker on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Adrian Barker on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Adrian Barker on 1 May 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 December 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
27 December 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
25 July 2007 | Return made up to 23/05/07; full list of members (8 pages) |
25 July 2007 | Return made up to 23/05/07; full list of members (8 pages) |
4 October 2006 | Re-registration of Memorandum and Articles (6 pages) |
4 October 2006 | Re-registration of Memorandum and Articles (6 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 October 2006 | Application for reregistration from PLC to private (1 page) |
4 October 2006 | Application for reregistration from PLC to private (1 page) |
4 October 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members
|
6 June 2006 | Return made up to 23/05/06; full list of members
|
8 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
22 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members
|
21 June 2001 | Return made up to 23/05/01; full list of members
|
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
4 June 2001 | Particulars of mortgage/charge (4 pages) |
4 June 2001 | Particulars of mortgage/charge (4 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Return made up to 23/05/00; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 August 2000 | Return made up to 23/05/00; full list of members
|
1 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
18 June 1997 | Return made up to 23/05/97; no change of members
|
18 June 1997 | Return made up to 23/05/97; no change of members
|
20 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 August 1996 | Return made up to 23/05/96; full list of members (6 pages) |
6 August 1996 | Return made up to 23/05/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
5 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 January 1990 | Re-registration of Memorandum and Articles (6 pages) |
11 January 1990 | Re-registration of Memorandum and Articles (6 pages) |