Bury
Lancashire
BL9 7HR
Secretary Name | Mrs Audrey Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £436,287 |
Cash | £1,161 |
Current Liabilities | £224,429 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
11 September 2009 | Delivered on: 15 September 2009 Persons entitled: National Westminster 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: Property k/a 72 heaton moor road, and 2 portland grove, heaton moor stockport cheshire t/no. GM552972 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 February 2001 | Delivered on: 1 March 2001 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: The l/h property k/a 423 to 433 whitworth road and 1 to 6 turners place rochdale greater manchester t/no.LA377943.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 February 1991 | Delivered on: 28 February 1991 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: 423-433 whitworth road and 1-6 turners place rochdale greater manchester .. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 October 1990 | Delivered on: 16 October 1990 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: 72 heaton moor road & 2 portland grove heaton moor stockport and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 1989 | Delivered on: 27 May 1989 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: 422-433 whitworth road, rochdale and 1-6 turners place rochdale and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 2011 | Delivered on: 24 June 2011 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: Whitworth road & 1 and 6 turner's place rochdale t/no LA377943; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 June 2011 | Delivered on: 24 June 2011 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: 72 heaton moor road & 2 portland grove heaton moor stockport t/no GM552972; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 August 1990 | Delivered on: 9 August 1990 Satisfied on: 13 August 2011 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. Fully Satisfied |
12 July 1978 | Delivered on: 17 July 1978 Satisfied on: 21 March 2001 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: L/H lands being:- 423-433 (odd nos.) whitworth road, rochdale and 1-6 turners's place, rochdale, lancs. Title no. La 377943 together with all fixtures present & future. Fully Satisfied |
15 February 1978 | Delivered on: 20 February 1978 Satisfied on: 21 March 2001 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: L/H lands hereditaments & premises 423/433 whitworth road rochdale & 1/6 turner place together with all fixtures present & future title no. La 377943. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
2 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
7 January 2022 | Satisfaction of charge 5 in full (1 page) |
7 January 2022 | Satisfaction of charge 8 in full (1 page) |
7 January 2022 | Satisfaction of charge 9 in full (1 page) |
7 January 2022 | Satisfaction of charge 7 in full (1 page) |
7 January 2022 | Satisfaction of charge 11 in full (1 page) |
7 January 2022 | Satisfaction of charge 3 in full (1 page) |
7 January 2022 | Satisfaction of charge 10 in full (1 page) |
7 January 2022 | Satisfaction of charge 6 in full (1 page) |
3 November 2021 | Change of details for Mr Alan Rimmer Walker as a person with significant control on 1 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 October 2021 | Secretary's details changed for Mrs Audrey Walker on 29 October 2021 (1 page) |
29 October 2021 | Director's details changed for Mr Alan Rimmer Walker on 29 October 2021 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 November 2013 | Director's details changed for Mr Alan Rimmer Walker on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Alan Rimmer Walker on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mrs Audrey Walker on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mrs Audrey Walker on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Alan Rimmer Walker on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mrs Audrey Walker on 8 November 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2011 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 March 2011 (2 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from C/O Edwards Veeder Brunswick House Brunwick Square ,Union Street Oldham OL1 1DE on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from C/O Edwards Veeder Brunswick House Brunwick Square ,Union Street Oldham OL1 1DE on 10 November 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 December 2009 | Director's details changed for Mr Alan Rimmer Walker on 27 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mr Alan Rimmer Walker on 27 October 2009 (2 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 January 2008 | Return made up to 26/10/07; no change of members (6 pages) |
3 January 2008 | Return made up to 26/10/07; no change of members (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members
|
8 November 2005 | Return made up to 26/10/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
18 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
29 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
6 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |