Heaton Chase
Bolton
Lancashire
BL1 5FJ
Secretary Name | Mrs Jeanette Suzanne Parke |
---|---|
Status | Current |
Appointed | 08 January 2020(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Westhoughton Industrial Estate James Street Westhoughton Bolton BL5 3QR |
Director Name | Mr Alan Avison |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 10 Havercroft Park Heaton Bolton Lancashire BL1 5AB |
Director Name | Douglas Arthur Bayes |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | The Stables Pant Farm Hammer Whitchurch Shropshire Sy13 |
Director Name | Terrance John Frederick Sadler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 06 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redcot Grange Road Bromley Cross Bolton BL7 9AU |
Secretary Name | Terrance John Frederick Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcot Grange Road Bromley Cross Bolton BL7 9AU |
Director Name | Royce Subham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2002) |
Role | Sales Executive |
Correspondence Address | 15 Miramar Huddersfield West Yorkshire HD2 1NA |
Telephone | 01942 816108 |
---|---|
Telephone region | Wigan |
Registered Address | Westhoughton Industrial Estate James Street Westhoughton Bolton BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Beryl Avison 8.89% Ordinary |
---|---|
10k at £1 | Alan Avison Discretionary Trust 2008 36.13% Ordinary |
9.7k at £1 | Trustees Of Alan Avison Discretionary Settlement 34.98% Ordinary |
2.8k at £1 | Jeanette Suzanne Parke 10.00% Ordinary |
2.8k at £1 | Terry John Frederick Sadler 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,754 |
Cash | £143,136 |
Current Liabilities | £134,158 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
27 April 1983 | Delivered on: 10 May 1983 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from castleton profiles limited &/or loks plasma services limited. Particulars: All monies now or at any time hereafter standing to the credit of any account oraccounts of the company in the bank's books. Outstanding |
---|---|
27 April 1983 | Delivered on: 10 May 1983 Satisfied on: 20 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
17 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 October 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
4 August 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
8 June 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
20 November 2020 | Change of details for Mrs Beryl Avison as a person with significant control on 28 November 2019 (2 pages) |
20 November 2020 | Notification of Jeanette Suzanne Parke as a person with significant control on 20 May 2020 (2 pages) |
20 November 2020 | Cessation of Alan Avison as a person with significant control on 28 November 2019 (1 page) |
20 November 2020 | Cessation of Beryl Avison as a person with significant control on 20 May 2020 (1 page) |
20 November 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
3 June 2020 | Amended total exemption full accounts made up to 31 May 2019 (8 pages) |
8 January 2020 | Termination of appointment of Terrance John Frederick Sadler as a secretary on 6 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Terrance John Frederick Sadler as a director on 6 January 2020 (1 page) |
8 January 2020 | Appointment of Mrs Jeanette Suzanne Parke as a secretary on 8 January 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
26 September 2017 | Notification of Beryl Avison as a person with significant control on 28 October 2016 (2 pages) |
26 September 2017 | Notification of Beryl Avison as a person with significant control on 28 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
6 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 November 2010 | Director's details changed for Jeanette Suzanne Parke on 20 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Jeanette Suzanne Parke on 20 September 2010 (2 pages) |
6 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 November 2010 | Director's details changed for Terrance John Frederick Sadler on 20 September 2010 (2 pages) |
6 November 2010 | Director's details changed for Terrance John Frederick Sadler on 20 September 2010 (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
9 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
29 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
29 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 November 2007 | Return made up to 20/09/07; no change of members (5 pages) |
23 November 2007 | Return made up to 20/09/07; no change of members (5 pages) |
3 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 November 2006 | Return made up to 20/09/06; full list of members (8 pages) |
28 November 2006 | Return made up to 20/09/06; full list of members (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
13 October 2005 | Return made up to 20/09/05; full list of members
|
13 October 2005 | Return made up to 20/09/05; full list of members
|
22 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
15 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
21 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
10 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members
|
4 October 2002 | Return made up to 20/09/02; full list of members
|
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
7 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
24 November 2000 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
24 November 2000 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
30 November 1999 | Accounts for a medium company made up to 31 May 1999 (5 pages) |
30 November 1999 | Accounts for a medium company made up to 31 May 1999 (5 pages) |
13 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
8 February 1999 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
8 February 1999 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
22 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
1 December 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
1 December 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
1 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
11 December 1996 | Accounts for a medium company made up to 31 May 1996 (15 pages) |
11 December 1996 | Accounts for a medium company made up to 31 May 1996 (15 pages) |
24 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
16 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
5 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
30 January 1973 | Incorporation (14 pages) |