Industrial Estate Wordsworth
Street Bolton
Lancashire
BL1 3ND
Secretary Name | Mr Kenneth Rackstraw |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(21 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | T/A Cut And Sew Wordsworth Industrial Estate Wordsworth Street Bolton Lancashire BL1 3ND |
Director Name | Mrs Linda Rackstraw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(31 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | T/A Cut And Sew Wordsworth Industrial Estate Wordsworth Street Bolton Lancashire BL1 3ND |
Director Name | Mr Cyril Smith |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1994) |
Role | Retired |
Correspondence Address | 18 Birley Street Bolton Lancashire BL1 8PH |
Director Name | Mr George Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 1991) |
Role | Engineer |
Correspondence Address | 24 Carlisle Street Bromley Cross Bolton Lancashire BL7 9JF |
Director Name | Mr Stanley Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 1996) |
Role | Engineer |
Correspondence Address | 1 Highbank Hough Lane Bromley Cross Bolton Lancs |
Secretary Name | Mr Stanley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 1 Highbank Hough Lane Bromley Cross Bolton Lancs |
Secretary Name | Maureen Winifred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 1 High Bank Hough Lane Bromley Cross Bolton Lancashire BL7 9DD |
Director Name | Ian Rackstraw |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Abingdon Road Bolton Lancashire BL2 2RF |
Registered Address | T/A Cut And Sew Wordsworth Industrial Estate Wordsworth Street Bolton Lancashire BL1 3ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £19,647 |
Cash | £2,111 |
Current Liabilities | £23,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
28 January 1983 | Delivered on: 3 February 1983 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: Fixed charge over all book debts & other debts. Floating charge over (see doc. M24). undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
24 February 2023 | Change of details for Mr Kenneth Rackstraw as a person with significant control on 24 February 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
24 February 2023 | Change of details for Mrs Linda Rackstraw as a person with significant control on 24 February 2023 (2 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 February 2020 | Director's details changed for Mr Kenneth Rackstraw on 20 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mrs Linda Rackstraw on 20 February 2020 (2 pages) |
24 February 2020 | Secretary's details changed for Mr Kenneth Rackstraw on 20 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Linda Rackstraw on 15 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Linda Rackstraw on 15 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 146 crompton way bolton BL2 2SB (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 146 crompton way bolton BL2 2SB (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 146 crompton way bolton lancashire BL2 2SB (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 146 crompton way bolton lancashire BL2 2SB (1 page) |
28 February 2006 | Location of debenture register (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: aqueduct rd. Raikes la. Bolton BL3 1RR (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: aqueduct rd. Raikes la. Bolton BL3 1RR (1 page) |
4 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
29 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 April 1998 | Return made up to 25/02/98; no change of members
|
27 April 1998 | Return made up to 25/02/98; no change of members
|
3 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 25/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 25/02/96; no change of members (4 pages) |