Brunswick Street
Oldham
OL1 1ET
Secretary Name | Mr John Wells |
---|---|
Status | Current |
Appointed | 17 November 2016(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Director Name | Derek Anthony Simpson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 June 2004) |
Role | Chartered Engineer |
Correspondence Address | 5 Valley View Llwynmawr Llangollen Clwyd LL20 7BL Wales |
Director Name | Elisabeth Georgina Simpson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 5 Valley View Llwynmawr Llangollen Clwyd LL20 7BL Wales |
Secretary Name | Derek Anthony Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 5 Valley View Llwynmawr Llangollen Clwyd LL20 7BL Wales |
Director Name | Nigel Christopher Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 5 Valley View Llwynmawr Llangollen LL20 7BL Wales |
Secretary Name | Mr Paul Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | The Wharf Preston Brook Cheshire WA4 4BA |
Director Name | Mr Paul Wells |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wharf Preston Brook Cheshire WA4 4BA |
Website | www.londonyouthrowing.com |
---|
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
7k at £1 | John David Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,043 |
Cash | £1,530 |
Current Liabilities | £214,183 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 15 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2019 (overdue) |
28 March 2007 | Delivered on: 5 April 2007 Satisfied on: 24 September 2014 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods and collateral contracts, goods being make:liverpool boat hull, name:consall forge s/no:B2664 514342. make:liverpool boat hull, name:norton priory s/no:B2209 505206. make:liverpool boat hull, name:beeston castle s/no:B2514 510635, for details of further goods charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 June 2000 Persons entitled: Yorkshire 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: L/H land at the wharf, preston brook, warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
30 December 1992 | Delivered on: 4 January 1993 Satisfied on: 19 June 2000 Persons entitled: Yorkshire Bank Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 foot narrowboat 'chester castle' british waterways reg: no: 52026. Fully Satisfied |
25 March 1991 | Delivered on: 26 March 1991 Satisfied on: 19 June 2000 Persons entitled: Yorkshire Bank Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, foot canal narrowboat named 'halton castle' british waterways boat serial no 48969 normally berthed at the wharf preston brook, warrington, cheshire (please see doc 395 tc ref 434C for full details). Fully Satisfied |
14 February 1985 | Delivered on: 20 February 1985 Satisfied on: 6 November 1996 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 lying on the west side of the bridgewater canal, preston brook halton cheshire. (Title no ch 228134) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1983 | Delivered on: 4 May 1983 Satisfied on: 6 November 1996 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h property present and future and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all other property & assets present & future inc goodwill & bookdebts. Fully Satisfied |
2 June 2000 | Delivered on: 6 June 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wharf, preston brook, warrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 April 1996 | Delivered on: 19 April 1996 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
30 November 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
---|---|
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Paul Wells as a secretary on 17 November 2016 (1 page) |
1 March 2017 | Appointment of Mr John Wells as a secretary on 17 November 2016 (2 pages) |
1 March 2017 | Termination of appointment of Paul Wells as a director on 17 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr John David Wells on 7 March 2016 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 October 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Secretary's details changed for Mr Paul Wells on 1 January 2013 (1 page) |
28 March 2013 | Secretary's details changed for Mr Paul Wells on 1 January 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 March 2011 | Appointment of Mr Paul Wells as a director (2 pages) |
12 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 March 2010 | Secretary's details changed for Mr Paul Wells on 1 March 2010 (1 page) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr John David Wells on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Paul Wells on 1 March 2010 (1 page) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
14 March 2006 | Company name changed claymoore navigation LIMITED\certificate issued on 14/03/06 (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
31 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
21 September 2004 | New secretary appointed (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
2 March 2003 | Return made up to 15/02/03; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
29 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
14 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
1 August 2000 | £ ic 10000/7000 10/07/00 £ sr 3000@1=3000 (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Resolutions
|
18 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 April 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Particulars of mortgage/charge (8 pages) |
19 April 1996 | Particulars of mortgage/charge (9 pages) |
14 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
16 July 1973 | Certificate of incorporation (1 page) |