Harwood
Bolton
BL2 4DW
Director Name | Mrs Susan Mary Connaughton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(17 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 17 March 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 217 Tottington Road Harwood Bolton BL2 4DW |
Secretary Name | Mrs Susan Mary Connaughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(17 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 217 Tottington Road Harwood Bolton BL2 4DW |
Director Name | Michael Gerrard Connaughton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2013) |
Role | Gen Construction |
Country of Residence | United Kingdom |
Correspondence Address | 217 Tottington Road Harwood Bolton BL2 2DW |
Registered Address | Bridgewater House Century Park Caspian Way Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Michael Gerard Connaughton 50.00% Ordinary |
---|---|
500 at £1 | Susan Mary Connaughton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,458 |
Cash | £45,594 |
Current Liabilities | £11,119 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 July 1994 | Delivered on: 29 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as the crown mill, bolton road, bury, greater manchester t/no GM506884. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
7 June 1985 | Delivered on: 21 June 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 2/10/79. Particulars: Fixed charge on all book and after debts of the company present and future. Outstanding |
2 October 1979 | Delivered on: 12 October 1979 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures (see doc. M/16 for further details). Outstanding |
22 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
10 November 2013 | Termination of appointment of Michael Connaughton as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
10 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 July 2010 | Director's details changed for Michael Gerrard Connaughton on 20 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Gerard Connaughton on 20 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Susan Mary Connaughton on 20 April 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 May 2006 | Return made up to 20/04/06; full list of members
|
7 September 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
3 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
16 March 2005 | New director appointed (2 pages) |
18 November 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
24 July 2003 | Return made up to 20/04/03; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
31 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
28 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
4 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 28 February 1999 (13 pages) |
25 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
24 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Auditor's resignation (1 page) |
2 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
10 May 1995 | Return made up to 20/04/95; no change of members
|