Bolton
BL1 4DA
Secretary Name | Mr Timothy James Philbin |
---|---|
Status | Current |
Appointed | 02 July 2022(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Mr James Desmond Philbin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | 1 Woodlands Wigan Lancashire WN1 2NR |
Director Name | Mrs Joan Elizabeth Philbin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 02 July 2022) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands Wigan Lancashire WN1 2NR |
Secretary Name | Mrs Joan Elizabeth Philbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 02 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands Wigan Lancashire WN1 2NR |
Website | philbin-glassrecycling.co.uk |
---|---|
Telephone | 01942 246690 |
Telephone region | Wigan |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
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 |
100 at £1 | James D Philbin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,731 |
Cash | £50 |
Current Liabilities | £114,308 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 June 2005 | Delivered on: 8 July 2005 Persons entitled: Hsbc 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: Property k/a the car park on the corner of poolstock lane and corporation street wigan lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 February 1986 | Delivered on: 28 February 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
10 February 1976 | Delivered on: 17 February 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 February 1976 | Delivered on: 17 February 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: O/Prems @ henhurst bridge chapel lane wigan tog. Fixtures. Outstanding |
7 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
27 November 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
15 July 2022 | Notification of Timothy James Philbin as a person with significant control on 2 July 2022 (2 pages) |
15 July 2022 | Cessation of Joan Elizabeth Philbin as a person with significant control on 2 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Joan Elizabeth Philbin as a secretary on 2 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Joan Elizabeth Philbin as a director on 2 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Timothy James Philbin as a director on 2 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Timothy James Philbin as a secretary on 2 July 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
8 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
23 July 2021 | Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 29 June 2020 (11 pages) |
6 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 29 June 2019 (11 pages) |
15 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 29 June 2018 (11 pages) |
11 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 December 2013 | Director's details changed for Mrs Joan Elizabeth Philbin on 1 December 2013 (2 pages) |
1 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Director's details changed for Mrs Joan Elizabeth Philbin on 1 December 2013 (2 pages) |
1 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Director's details changed for Mrs Joan Elizabeth Philbin on 1 December 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of James Philbin as a director (1 page) |
14 January 2013 | Termination of appointment of James Philbin as a director (1 page) |
14 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 09/11/08; full list of members (4 pages) |
15 April 2009 | Return made up to 09/11/08; full list of members (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 January 2008 | Return made up to 09/11/07; no change of members (7 pages) |
2 January 2008 | Return made up to 09/11/07; no change of members (7 pages) |
6 June 2007 | Return made up to 09/11/06; full list of members; amend
|
6 June 2007 | Return made up to 09/11/06; full list of members; amend
|
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 March 2007 | Return made up to 09/11/06; full list of members (7 pages) |
26 March 2007 | Return made up to 09/11/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 April 2006 | Return made up to 09/11/05; full list of members (7 pages) |
5 April 2006 | Return made up to 09/11/05; full list of members (7 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 October 2003 | Return made up to 09/11/03; full list of members (7 pages) |
28 October 2003 | Return made up to 09/11/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
18 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 09/11/00; full list of members (6 pages) |
13 February 2001 | Return made up to 09/11/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 February 2000 | Return made up to 09/11/99; full list of members (6 pages) |
11 February 2000 | Return made up to 09/11/99; full list of members (6 pages) |
6 February 1999 | Return made up to 09/11/98; full list of members (6 pages) |
6 February 1999 | Return made up to 09/11/98; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
4 April 1997 | Return made up to 09/11/96; full list of members
|
4 April 1997 | Return made up to 09/11/96; full list of members
|
4 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 February 1996 | Return made up to 09/11/95; no change of members (4 pages) |
12 February 1996 | Return made up to 09/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 January 1975 | Incorporation (14 pages) |