Bolton
BL1 4DA
Secretary Name | Gary Derek Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(28 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Mr Barry Howard Booth |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 4 Gresham Close Whitefield Manchester Lancashire M45 7JP |
Director Name | Mrs Kathleen Howard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury Greater Manchester BL8 4LQ |
Director Name | Mr William Holden Howard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury BL8 4LQ |
Secretary Name | Mrs Kathleen Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury Greater Manchester BL8 4LQ |
Director Name | David Charles McKinney |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(28 years, 3 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 22 December 2021) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Website | howardsifa.co.uk |
---|---|
Telephone | 0161 7645256 |
Telephone region | Manchester |
Registered Address | 1 Bolholt Terrace Bury Lancs BL8 1PP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
8.5k at £1 | David Charles Mckinney 50.00% Ordinary |
---|---|
8.5k at £1 | Gary Derek Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,506 |
Cash | £9,383 |
Current Liabilities | £42,565 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
16 September 2021 | Delivered on: 17 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 March 2007 | Delivered on: 17 March 2007 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: F/H property k/a 1 bolholt terrace walshaw bury greater manchester. Outstanding |
23 February 1994 | Delivered on: 28 February 1994 Persons entitled: Sun Alliance and London Asssurance Company Limited Classification: Deed of mortgage of property Secured details: £55,000 due from the company to the chargee under the terms of a letter dated 17TH december 1993 (as therein defined). Particulars: 435/437 walmersley road limefield bury lancashire. Outstanding |
10 August 1992 | Delivered on: 21 August 1992 Persons entitled: Sun Alliance and London Assurance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 435 and 437 walmersley road, bury, lancs BL9 5EU. Outstanding |
29 June 1992 | Delivered on: 14 July 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated william H. howard limited business premium account. Outstanding |
10 February 1992 | Delivered on: 11 February 1992 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 435-437 walmersley road,limefield,bury lancs BL9 5EU. Outstanding |
2 July 1986 | Delivered on: 7 July 1986 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 435 walmersley road bury, greater manchester tn. GM90514. Outstanding |
23 December 1980 | Delivered on: 30 December 1980 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 435, walmersley road, bury, greater manchester, title no. GM90514. Fully Satisfied |
26 February 1980 | Delivered on: 28 February 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 435 walmersley road burry lancs title no gm 90514. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
---|---|
29 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Gary Derek Mitchell on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for David Charles Mckinney on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gary Derek Mitchell on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Charles Mckinney on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Gary Derek Mitchell on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for Gary Derek Mitchell on 18 November 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (11 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (11 pages) |
30 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 8 walmersley old road bury lancashire BL9 6SQ (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 8 walmersley old road bury lancashire BL9 6SQ (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Full accounts made up to 30 September 2005 (21 pages) |
18 October 2006 | Full accounts made up to 30 September 2005 (21 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
27 May 2005 | Return made up to 21/04/05; full list of members
|
27 May 2005 | Return made up to 21/04/05; full list of members
|
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
3 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
24 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
10 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
10 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
21 June 2002 | Return made up to 21/04/02; full list of members (7 pages) |
21 June 2002 | Return made up to 21/04/02; full list of members (7 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (19 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (19 pages) |
28 April 2000 | Return made up to 21/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 21/04/00; full list of members (6 pages) |
16 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
16 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
5 June 1998 | Return made up to 21/04/98; no change of members (4 pages) |
5 June 1998 | Return made up to 21/04/98; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
15 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 June 1996 | Return made up to 21/04/96; full list of members (6 pages) |
12 June 1996 | Return made up to 21/04/96; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
5 June 1995 | Return made up to 21/04/95; no change of members (4 pages) |
5 June 1995 | Return made up to 21/04/95; no change of members (4 pages) |