Britannia Way
Bolton
BL2 2HH
Secretary Name | Beverley Dawn Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(25 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 7 Waters Meeting Britannia Way Bolton BL2 2HH |
Director Name | Kenneth Charles Moore |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 35 Greenside Bolton Lancashire BL2 5SF |
Director Name | Patricia Moore |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 35 Greenside Bolton Lancashire BL2 5SF |
Secretary Name | Kenneth Charles Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 35 Greenside Bolton Lancashire BL2 5SF |
Secretary Name | Mark Richard Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 57 Holly Mill Crescent Bolton BL1 8TX |
Website | paylor.co.uk |
---|
Registered Address | Unit 7 Waters Meeting Britannia Way Bolton BL2 2HH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
100 at £1 | Mr Mark Richard Clayton & Mrs Beverley Dawn Clayton 99.01% Ordinary |
---|---|
1 at £1 | Mrs Beverley Dawn Clayton & Mr Mark Richard Clayton 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £273,022 |
Cash | £189,773 |
Current Liabilities | £129,251 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
17 June 1987 | Delivered on: 24 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 woodhill street bury. Greater manchester title no: gm 360305. Outstanding |
---|---|
20 December 1984 | Delivered on: 31 December 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M18. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 April 1984 | Delivered on: 11 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 254 tottington road bury greater manchester. Outstanding |
7 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
22 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
19 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 February 2010 | Secretary's details changed for Beverley Dawn Clayton on 17 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Beverley Dawn Clayton on 17 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mark Richard Clayton on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark Richard Clayton on 17 February 2010 (2 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mark Richard Clayton on 16 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Richard Clayton on 16 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Unit 19 Bolholt Industrial Park Walshaw Rd Bury Lancs BL8 1PL on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Unit 19 Bolholt Industrial Park Walshaw Rd Bury Lancs BL8 1PL on 27 November 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 June 2005 | Nc inc already adjusted 31/05/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Ad 31/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 June 2005 | Nc inc already adjusted 31/05/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Ad 31/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Return made up to 16/11/01; full list of members
|
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Return made up to 16/11/01; full list of members
|
25 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
25 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
7 December 2000 | Return made up to 16/11/00; full list of members
|
7 December 2000 | Return made up to 16/11/00; full list of members
|
28 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 November 1999 | Return made up to 16/11/99; full list of members
|
24 November 1999 | Return made up to 16/11/99; full list of members
|
4 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
20 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
4 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
4 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
20 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
27 November 1996 | Return made up to 16/11/96; full list of members
|
27 November 1996 | Return made up to 16/11/96; full list of members
|
19 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
19 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: unit 19 bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: unit 19 bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: unit 3 woodhill street bury lancs BL8 1AT (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: unit 3 woodhill street bury lancs BL8 1AT (1 page) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
16 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |