Kirkham
Preston
Lancashire
PR4 2HA
Director Name | John Hardman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 113 Ribby Road Kirkham Preston Lancashire PR4 2BD |
Director Name | Mr Joseph Patrick Nolan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House,1 Ratten Lane Hutton Preston Lancashire PR4 5TE |
Director Name | John Wilfred Ramsden |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 31 Todd Lane North Lostock Hall Preston Lancashire PR5 5UR |
Secretary Name | George Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 35 Moor Street Kirkham Preston Lancashire PR4 2AU |
Secretary Name | Joseph Patrick Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 61 Hall Carr Lane Walmer Bridge Preston Lancashire PR4 5JL |
Secretary Name | Diane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 March 2009) |
Role | Secretary |
Correspondence Address | 386 Leyland Lane Leyland Preston PR25 1TB |
Registered Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,422 |
Cash | £369 |
Current Liabilities | £482,870 |
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 | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
14 June 2011 | Delivered on: 16 June 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
---|---|
20 April 2023 | Change of details for Mr Joseph Patrick Nolan as a person with significant control on 31 December 2022 (2 pages) |
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
21 April 2021 | Registered office address changed from Charter House, Pittman Way Fulwood Preston Lancashire PR2 9ZD to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 21 April 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Paul Gerard Dodd on 27 March 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 April 2013 | Director's details changed for Paul Gerard Dodd on 26 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Paul Gerard Dodd on 26 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 April 2010 | Director's details changed for Paul Gerard Dodd on 27 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Paul Gerard Dodd on 27 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 November 2009 | Termination of appointment of Diane Parker as a secretary (1 page) |
3 November 2009 | Termination of appointment of Diane Parker as a secretary (1 page) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 July 2008 | Appointment terminated director joseph nolan (1 page) |
11 July 2008 | Appointment terminated director joseph nolan (1 page) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 29 station road, kirkham, preston. PR4 2HA (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 29 station road, kirkham, preston. PR4 2HA (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 April 2005 | Return made up to 27/03/05; full list of members
|
28 April 2005 | Return made up to 27/03/05; full list of members
|
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
27 March 2002 | Return made up to 27/03/02; full list of members
|
27 March 2002 | Return made up to 27/03/02; full list of members
|
21 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 August 2000 | Secretary's particulars changed (1 page) |
29 August 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | Return made up to 27/03/00; full list of members
|
12 May 2000 | Return made up to 27/03/00; full list of members
|
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
18 April 1996 | Return made up to 27/03/96; no change of members
|
18 April 1996 | Return made up to 27/03/96; no change of members
|
3 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members
|
19 April 1995 | Return made up to 27/03/95; full list of members
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
7 July 1984 | Accounts made up to 31 May 1981 (5 pages) |
7 July 1984 | Accounts made up to 31 May 1981 (5 pages) |
6 July 1984 | Accounts made up to 31 May 1980 (5 pages) |
6 July 1984 | Accounts made up to 31 May 1980 (5 pages) |