Harwood
Bolton
Lancashire
BL2 4DT
Secretary Name | Mr James Swarsbrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pensford Court Harwood Bolton Lancashire BL2 4DT |
Director Name | Mrs Jennifer Swarsbrick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1994(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pensford Court Harwood Bolton Lancashire BL2 4DT |
Director Name | Mr Daniel James Swarsbrick |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pensford Court Harwood Bolton BL2 4DT |
Director Name | Mr Kenneth Arnold Winston Buckley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Engineer |
Correspondence Address | Debdale Farm Corn Hill Lane Audenshaw Manchester Lancashire M35 5PG |
Telephone | 01204 596000 |
---|---|
Telephone region | Bolton |
Registered Address | 140 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
501 at £1 | James W. Swarsbrick 50.10% Ordinary |
---|---|
499 at £1 | Mrs Jennifer Swarsbrick 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,759 |
Cash | £9,116 |
Current Liabilities | £55,239 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
7 August 1992 | Delivered on: 24 August 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 May 1985 | Delivered on: 10 June 1985 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: 19 reddish lane, gorton, in the city of manchester title no: la 190877 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
22 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 March 2015 | Appointment of Mr Daniel Swarsbrick as a director on 16 March 2015 (2 pages) |
20 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mrs Jennifer Swarsbrick on 22 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr James Swarsbrick on 22 July 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 1 pensford court marwood bolton BL2 4DT (1 page) |
31 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 19 silk street middleton manchester M24 4DU (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (12 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
26 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (11 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (12 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 October 2003 (12 pages) |
18 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
13 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (12 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
29 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
2 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (12 pages) |
18 September 1998 | Ad 07/09/98--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 August 1997 | Return made up to 27/07/97; full list of members (4 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 19 reddish la gorton manchester M18 7JH (1 page) |
24 July 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
4 September 1995 | Return made up to 27/07/95; change of members (6 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |