Bolton
Lancashire
BL1 4BY
Director Name | Mr John Wright Webster |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 January 2006) |
Role | Company Director |
Correspondence Address | 4 Lincoln Grove Harwood Bolton Lancashire BL2 4EG |
Director Name | Mrs Winifred Margaret Webster |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 April 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lincoln Grove Harwood Bolton Lancashire BL2 4EG |
Secretary Name | Mr John Wright Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 January 2006) |
Role | Company Director |
Correspondence Address | 4 Lincoln Grove Harwood Bolton Lancashire BL2 4EG |
Secretary Name | Mrs Winifred Margaret Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lincoln Grove Harwood Bolton Lancashire BL2 4EG |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | E.j. Webster 9.09% Ordinary |
---|---|
1000 at £1 | John Mark Webster 9.09% Ordinary |
9k at £1 | Winifred Margaret Webster 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,797 |
Cash | £97,105 |
Current Liabilities | £13,308 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
14 November 2017 | Change of details for Mr John Mark Webster as a person with significant control on 14 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
4 April 2017 | Director's details changed for Mr John Mark Webster on 4 April 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Registered office address changed from 4 Lincoln Grove Harwood Bolton BL2 4EJ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Winifred Margaret Webster as a director on 14 April 2015 (1 page) |
27 October 2015 | Termination of appointment of Winifred Margaret Webster as a secretary on 14 April 2015 (1 page) |
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr John Mark Webster on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Winifred Margaret Webster on 14 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 November 2008 | Secretary's change of particulars / winifred webster / 24/11/2008 (1 page) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
15 September 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
9 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 December 2000 | Return made up to 08/12/00; full list of members (8 pages) |
6 September 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
22 December 1999 | Return made up to 09/12/99; full list of members (8 pages) |
31 August 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
22 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
24 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 28 February 1996 (2 pages) |
18 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |