Bury
BL9 5NB
Secretary Name | Mr Andrew Hargreaves Rosthorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Gollinrod Walmersley Bury BL9 5NB |
Director Name | Mr John Edward O'Sullivan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2020(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gollinrod Walmersley Bury BL9 5NB |
Director Name | Peter Jeffrey Reardon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1996) |
Role | Haulage Contractor |
Correspondence Address | New Crows Nest Garage Clock Face Road Bold Widnes Cheshire WA8 0XQ |
Director Name | John Michael Preston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1997) |
Role | Manager |
Correspondence Address | 19 Fearnhead Lane Fearnhead Warrington Cheshire WA2 0BQ |
Director Name | George Alfred Cubbon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2000) |
Role | Boat Transporter |
Correspondence Address | 86 Longbarn Lane Woolston Warrington WA1 4QR |
Director Name | Gabriel Thomas Walton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2003) |
Role | Manager |
Correspondence Address | 380 Holcombe Road Helmshore Lancashire BB4 4NF |
Director Name | Richard Hamill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(30 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gollinrod Walmersley Bury BL9 5NB |
Website | www.sealandboatdeliveries.com |
---|
Registered Address | Gollinrod Walmersley Bury BL9 5NB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£171,930 |
Cash | £417 |
Current Liabilities | £207,352 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
14 February 1991 | Delivered on: 26 February 1991 Persons entitled: The Co-Operative 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. Outstanding |
---|
15 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
12 March 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
10 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
30 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 May 2020 | Termination of appointment of Richard Hamill as a director on 23 May 2020 (1 page) |
27 May 2020 | Appointment of Mr John Edward O'sullivan as a director on 23 May 2020 (2 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
31 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
23 January 2019 | Amended total exemption full accounts made up to 30 November 2017 (7 pages) |
4 December 2018 | Amended total exemption full accounts made up to 30 November 2017 (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 October 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
31 October 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
30 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 December 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (1 page) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Richard Hamill on 14 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (1 page) |
26 August 2010 | Director's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Andrew Hargreaves Rosthorn on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Richard Hamill on 14 August 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from gollinrod walmersley bury lancashire BL9 5NB united kingdom (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from gollinrod walmersley bury lancashire BL9 5NB united kingdom (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from ivy cottages tockholes darwen lancashire BB3 0NA (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from ivy cottages tockholes darwen lancashire BB3 0NA (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 August 2008 | Director and secretary's change of particulars / andrew rosthorn / 14/08/2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from ivy cottages, tockholes darwen lancashire BB3 0NA (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Director and secretary's change of particulars / andrew rosthorn / 14/08/2008 (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from ivy cottages, tockholes darwen lancashire BB3 0NA (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: gollinrod walmersley bury lancashire BL9 5NB (1 page) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: gollinrod walmersley bury lancashire BL9 5NB (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 December 2005 | Return made up to 14/08/05; full list of members (7 pages) |
14 December 2005 | Return made up to 14/08/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 14/08/03; full list of members (7 pages) |
29 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 14/08/03; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: crows nest clockface road bold widnes cheshire WA8 0XQ (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: crows nest clockface road bold widnes cheshire WA8 0XQ (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 14/08/02; full list of members
|
18 March 2003 | Return made up to 14/08/02; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
15 February 2001 | Return made up to 14/08/00; full list of members (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 14/08/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
8 March 2000 | Return made up to 14/08/99; full list of members
|
8 March 2000 | Return made up to 14/08/99; full list of members
|
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 30 November 1998 (4 pages) |
31 January 2000 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 February 1999 | Return made up to 14/08/98; full list of members (8 pages) |
17 February 1999 | Return made up to 14/08/98; full list of members (8 pages) |
10 February 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 64 outwood road radcliffe manchester lancashire M26 1AG (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 64 outwood road radcliffe manchester lancashire M26 1AG (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
13 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 133,corn exchange buildings manchester M4 3BW (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 133,corn exchange buildings manchester M4 3BW (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
16 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
16 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1994 (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1994 (6 pages) |
23 January 1996 | Return made up to 14/08/95; full list of members (8 pages) |
23 January 1996 | Return made up to 14/08/95; full list of members (8 pages) |