Bury
BL9 0DN
Secretary Name | Carol Ann Pell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2006(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr John Anthony Simpkin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Geoffrey Edward Cowap |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 November 2000) |
Role | Publican |
Correspondence Address | 1 Eccleston Street Wigan Lancashire WN1 2AY |
Director Name | Mr Kenneth Cowap |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 42 Trafalgar Road Wigan Lancashire WN1 2BB |
Secretary Name | Mr Geoffrey Edward Cowap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 1 Eccleston Street Wigan Lancashire WN1 2AY |
Secretary Name | Frances Roberta Cowap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 42 Trafalgar Road Wigan Lancashire WN1 2BB |
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 |
Year | 2012 |
---|---|
Net Worth | £735,828 |
Cash | £57,157 |
Current Liabilities | £2,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
10 March 1982 | Delivered on: 25 March 1982 Persons entitled: Williams & Glyn's 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: F/H land & buildings known as 39 upper dicconsion street wigan greate manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with plant machinery fixtures implements and utensils. Outstanding |
---|---|
30 August 1976 | Delivered on: 20 September 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of chestnut avenue leigh, manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
29 May 1973 | Delivered on: 5 June 1973 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds of f/h land & property 61 long lane hindley wigans lancaster and all fixed and moveable plant, machinery fixtures implements and utensils. Outstanding |
17 April 1973 | Delivered on: 24 April 1973 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Long leasehold land and house 37 dicconson street, wigan, lancaster. Outstanding |
18 January 1973 | Delivered on: 29 January 1973 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 upper dicconson street, wigan all fixed and moveable plant machinery and fixtures implements and utensils. Outstanding |
15 January 1973 | Delivered on: 22 January 1973 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds of long l/hold land & 88 city road. Orrell wigan including fixtures & plant. Outstanding |
30 December 1972 | Delivered on: 11 January 1973 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds of long l/h land & 217 orrell rd. Orrell wigan all plant & machinery. Outstanding |
5 January 1973 | Delivered on: 10 January 1973 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds of long l/hold land & house numbers 74 moor rd. Orrell. Wigan lancs. Including plant & machinery. Outstanding |
30 December 1972 | Delivered on: 15 January 1973 Satisfied on: 25 August 1992 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds of long l/h land & 109, 115, & 119 spring st wigan lancs. All fixtures & plant. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 August 2022 | Appointment of Mr John Anthony Simpkin as a director on 15 July 2022 (2 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Satisfaction of charge 6 in full (4 pages) |
16 June 2016 | Satisfaction of charge 5 in full (4 pages) |
16 June 2016 | Satisfaction of charge 6 in full (4 pages) |
16 June 2016 | Satisfaction of charge 4 in full (4 pages) |
16 June 2016 | Satisfaction of charge 9 in full (4 pages) |
16 June 2016 | Satisfaction of charge 9 in full (4 pages) |
16 June 2016 | Satisfaction of charge 4 in full (4 pages) |
16 June 2016 | Satisfaction of charge 5 in full (4 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire 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 Bury Lancashire 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 Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
6 November 2014 | Secretary's details changed for Carol Ann Pell on 6 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Carol Ann Pell on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Carol Ann Pell on 6 November 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Director's details changed for Frances Roberta Cowap on 4 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Frances Roberta Cowap on 4 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Frances Roberta Cowap on 4 December 2013 (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 November 2009 | Director's details changed for Frances Roberta Cowap on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Frances Roberta Cowap on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 December 2008 | Director's change of particulars / frances cowap / 01/10/2008 (1 page) |
19 December 2008 | Director's change of particulars / frances cowap / 01/10/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Return made up to 31/10/03; full list of members; amend (7 pages) |
7 July 2004 | Return made up to 31/10/03; full list of members; amend (7 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | Return made up to 31/10/00; full list of members
|
1 December 2000 | Return made up to 31/10/00; full list of members
|
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
26 November 1997 | Return made up to 31/10/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 19/20 bridgeman terrace wigan WN1 1TD (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 19/20 bridgeman terrace wigan WN1 1TD (1 page) |
15 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |