Bolton
BL1 5DW
Director Name | Dorothy Jean Horrocks |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1999(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dalegarth Avenue Bolton BL1 5DW |
Secretary Name | Mr Mark Horrocks |
---|---|
Status | Current |
Appointed | 20 September 2018(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Dalegarth Avenue Bolton BL1 5DW |
Director Name | John Robert Horrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 18 Three Kings Yard Davies Street London W1Y 1FL |
Director Name | Daniel Horrocks |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dalegarth Avenue Bolton Greater Manchester BL1 5DW |
Secretary Name | Mr Brian Edward John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 691 Chorley Old Road Bolton Lancashire BL1 5QH |
Secretary Name | Dawn Suzanne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 192 Chorley New Road Bolton Lancashire BL1 5AA |
Secretary Name | Daniel Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | 18 Dalegarth Avenue Heaton Bolton Lancashire BL1 5DW |
Secretary Name | Exchange Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 2 weeks (resigned 14 January 1991) |
Correspondence Address | Samuel Crompton House 33-37 Bury Old Road Bolton Lancashire BL2 2AY |
Telephone | 01204 840993 |
---|---|
Telephone region | Bolton |
Registered Address | 18 Dalegarth Avenue Bolton BL1 5DW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Marshdale Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £821,210 |
Cash | £18,222 |
Current Liabilities | £15,665 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
30 August 2001 | Delivered on: 12 September 2001 Persons entitled: Yorkshire Bank PLC Classification: Mortgage over stocks and shares by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100,000 shares in turbo genset inc together with all dividends and other distributions declared maid or paid and all shares stock securities or other rights accruing. See the mortgage charge document for full details. Outstanding |
---|---|
30 August 2001 | Delivered on: 12 September 2001 Persons entitled: Yorkshire Bank PLC Classification: Mortgage over stocks and shares by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 250,000 shares in proteome sciences PLC and 811,778 shares in proteome sciences PLC together with all dividends and other distributions declared maid or paid and all shares stock securities or other rights accruing. See the mortgage charge document for full details. Outstanding |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2019 | Secretary's details changed for Mr Mark Horrocks on 20 December 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 October 2018 | Termination of appointment of Daniel Horrocks as a director on 20 September 2018 (1 page) |
22 October 2018 | Termination of appointment of Daniel Horrocks as a secretary on 20 September 2018 (1 page) |
22 October 2018 | Appointment of Mr Mark Horrocks as a secretary on 20 September 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 January 2011 | Director's details changed for Mark Ian Horrocks on 31 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Mark Ian Horrocks on 31 December 2010 (2 pages) |
18 January 2011 | Appointment of Daniel Horrocks as a secretary (3 pages) |
18 January 2011 | Appointment of Daniel Horrocks as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Dawn Evans as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Dawn Evans as a secretary (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
7 October 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
7 October 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
4 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members
|
22 December 1998 | Return made up to 31/12/98; full list of members
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|