Company NameGresham Office Furniture Limited
Company StatusActive
Company Number01284733
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 5 months ago)
Previous NamesBarry Bennett (Gresham) Limited and Gresham Bennett Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Julian David Roebuck
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(29 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlatinum Park
Lynstock Way, Horwich
Bolton
BL6 4SA
Secretary NameCraig Robert Turley
NationalityBritish
StatusCurrent
Appointed28 October 2010(34 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressPlatinum Park
Lynstock Way, Horwich
Bolton
BL6 4SA
Director NameCraig Robert Turley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(34 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPaltinum Park Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameRichard Roebuck
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(37 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum Park
Lynstock Way, Horwich
Bolton
BL6 4SA
Director NameBarry Bertrand Bennett
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 April 2002)
RoleCompany Director
Correspondence AddressSunnybank Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PN
Director NameMargaret Ann Bennett
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressSunnybank Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PN
Director NameMr Thomas Edward Walden Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 9 months after company formation)
Appointment Duration17 years (resigned 22 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Altcar Lane
Leyland
Lancashire
PR25 1LE
Secretary NameMrs Gwyneth Margaret Livesey
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Parkstone Close
Ainsworth
Bury
Lancashire
BL8 2UR
Director NameGeoffrey Seddon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2004)
RoleSales Director
Correspondence Address7 Hill View Road
Garstang
Preston
PR3 1JU
Director NameKenneth Arnold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address19 Cheviot Gate
Low Moor
Bradford
West Yorkshire
BD12 0EA
Director NameMr Anthony Gordon Baines
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(18 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 November 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlatinum Park
Lynstock Way, Horwich
Bolton
BL6 4SA
Director NameRobert Turley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 October 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fernleigh
Leyland
Lancashire
PR26 7AW
Director NameStewart Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlatinum Park
Lynstock Way, Horwich
Bolton
BL6 4SA
Secretary NameRobert Turley
NationalityBritish
StatusResigned
Appointed12 March 2004(27 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fernleigh
Leyland
Lancashire
PR26 7AW
Director NameSteven Frank Greenwood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(28 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2011)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressPlatinum Park
Lynstock Way, Horwich
Bolton
BL6 4SA

Contact

Websitegof.co.uk
Email address[email protected]
Telephone01204 664422
Telephone regionBolton

Location

Registered AddressPlatinum Park
Lynstock Way, Horwich
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

49k at £1Gresham Uk Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£27,026,213
Gross Profit£11,379,644
Net Worth£13,592,499
Cash£2,092,388
Current Liabilities£5,258,512

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

4 September 2008Delivered on: 6 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
22 August 2008Delivered on: 29 August 2008
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 August 2008Delivered on: 28 August 2008
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: L/H property - platinum park lynstock way lostock bolton t/no. GM787442 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2012Delivered on: 22 September 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
25 October 2011Delivered on: 26 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 September 2008Delivered on: 6 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
27 May 1998Delivered on: 9 June 1998
Satisfied on: 10 September 2008
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: F/H platinum park bolton lancashire.. 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.
Fully Satisfied
9 August 1994Delivered on: 22 August 1994
Satisfied on: 3 August 1998
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: F/H property k/as the dairy, croasdale street, bolton, greater manchester t/no GM378684 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.
Fully Satisfied
7 May 1993Delivered on: 12 May 1993
Satisfied on: 10 August 1998
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: Part albion works waterloo street bolton t/n GM86479 and the proceeds of sale thereof and an assignment of goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1992Delivered on: 31 December 1992
Satisfied on: 10 August 1998
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: Unit 21 waterloo street, bolton, greater manchester t/nos. GM86479 and GM118685 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 10 January 1989
Satisfied on: 10 September 2008
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: And by way of legal mortgage all that piece or parcel of land situate adjoining and to the south of waterloo street and adjoining on to the west of chemist street in the borough of bolton in the county of greater manchester together with the building erected thereon or on somre part, thereof being k/a k block l block no 3 works waterloo street aforesaid. 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
3 October 1983Delivered on: 18 October 1983
Satisfied on: 10 August 1998
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: Unit 8 bankfield mill, quebec street, deane, bolton, greater manchester T.n - la 191137 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
21 January 2020Full accounts made up to 30 April 2019 (29 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 30 April 2018 (27 pages)
20 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 30 April 2017 (28 pages)
4 October 2017Full accounts made up to 30 April 2017 (28 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 August 2016Full accounts made up to 30 April 2016 (28 pages)
21 August 2016Full accounts made up to 30 April 2016 (28 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 December 2015Termination of appointment of Anthony Gordon Baines as a director on 11 November 2015 (2 pages)
11 December 2015Termination of appointment of Anthony Gordon Baines as a director on 11 November 2015 (2 pages)
16 October 2015Full accounts made up to 30 April 2015 (24 pages)
16 October 2015Full accounts made up to 30 April 2015 (24 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,000
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,000
(5 pages)
1 September 2014Full accounts made up to 30 April 2014 (22 pages)
1 September 2014Full accounts made up to 30 April 2014 (22 pages)
4 August 2014Director's details changed for Richard Roebock on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Richard Roebock on 4 August 2014 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 49,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 49,000
(5 pages)
4 August 2014Director's details changed for Richard Roebock on 4 August 2014 (2 pages)
8 July 2014Termination of appointment of Stewart Marshall as a director (2 pages)
8 July 2014Termination of appointment of Stewart Marshall as a director (2 pages)
12 May 2014Appointment of Richard Roebock as a director (3 pages)
12 May 2014Appointment of Richard Roebock as a director (3 pages)
6 September 2013Full accounts made up to 30 April 2013 (22 pages)
6 September 2013Full accounts made up to 30 April 2013 (22 pages)
1 August 2013Director's details changed for Craig Robert Turley on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Craig Robert Turley on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Craig Robert Turley on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Julian David Roebuck on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Julian David Roebuck on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Julian David Roebuck on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
16 October 2012Full accounts made up to 30 April 2012 (23 pages)
16 October 2012Full accounts made up to 30 April 2012 (23 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Steven Greenwood as a director (2 pages)
11 January 2012Termination of appointment of Steven Greenwood as a director (2 pages)
1 November 2011Director's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
1 November 2011Director's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
1 November 2011Director's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 October 2011Director's details changed for Stewart Marshall on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Mr Anthony Gordon Baines on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Steven Frank Greenwood on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Mr Anthony Gordon Baines on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Stewart Marshall on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Steven Frank Greenwood on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Mr Anthony Gordon Baines on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Stewart Marshall on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Steven Frank Greenwood on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 September 2011Full accounts made up to 30 April 2011 (23 pages)
19 September 2011Full accounts made up to 30 April 2011 (23 pages)
4 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
4 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
10 May 2011Appointment of Craig Robert Turley as a director (3 pages)
10 May 2011Appointment of Craig Robert Turley as a director (3 pages)
28 October 2010Termination of appointment of Robert Turley as a director (2 pages)
28 October 2010Termination of appointment of Robert Turley as a secretary (2 pages)
28 October 2010Appointment of Craig Robert Turley as a secretary (3 pages)
28 October 2010Appointment of Craig Robert Turley as a secretary (3 pages)
28 October 2010Termination of appointment of Robert Turley as a director (2 pages)
28 October 2010Termination of appointment of Robert Turley as a secretary (2 pages)
25 August 2010Full accounts made up to 30 April 2010 (23 pages)
25 August 2010Full accounts made up to 30 April 2010 (23 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 October 2009Full accounts made up to 30 April 2009 (24 pages)
5 October 2009Full accounts made up to 30 April 2009 (24 pages)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (5 pages)
23 September 2008Return made up to 31/07/08; full list of members (5 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
2 September 2008Declaration of assistance for shares acquisition (12 pages)
2 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2008Declaration of assistance for shares acquisition (12 pages)
1 September 2008Ad 22/08/08\gbp si 12250@1=12250\gbp ic 49000/61250\ (2 pages)
1 September 2008Appointment terminated director thomas smith (1 page)
1 September 2008Ad 22/08/08\gbp si 12250@1=12250\gbp ic 49000/61250\ (2 pages)
1 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 September 2008Appointment terminated director thomas smith (1 page)
1 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 July 2008Full accounts made up to 30 April 2008 (24 pages)
10 July 2008Full accounts made up to 30 April 2008 (24 pages)
5 December 2007Full accounts made up to 30 April 2007 (24 pages)
5 December 2007Full accounts made up to 30 April 2007 (24 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
15 December 2006Full accounts made up to 30 April 2006 (22 pages)
15 December 2006Full accounts made up to 30 April 2006 (22 pages)
27 November 2006Memorandum and Articles of Association (10 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2006Memorandum and Articles of Association (10 pages)
14 September 2006Return made up to 31/07/06; full list of members (9 pages)
14 September 2006Return made up to 31/07/06; full list of members (9 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
14 October 2005Full accounts made up to 30 April 2005 (21 pages)
14 October 2005Full accounts made up to 30 April 2005 (21 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
25 October 2004Full accounts made up to 30 April 2004 (19 pages)
25 October 2004Full accounts made up to 30 April 2004 (19 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
15 September 2004Return made up to 31/07/04; full list of members (8 pages)
15 September 2004Return made up to 31/07/04; full list of members (8 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
30 October 2003Full accounts made up to 30 April 2003 (22 pages)
30 October 2003Full accounts made up to 30 April 2003 (22 pages)
10 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2003Full accounts made up to 30 April 2002 (22 pages)
14 January 2003Full accounts made up to 30 April 2002 (22 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
8 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2002£ ic 100000/49000 08/04/02 £ sr 51000@1=51000 (1 page)
8 May 2002£ ic 100000/49000 08/04/02 £ sr 51000@1=51000 (1 page)
29 April 2002Director resigned (2 pages)
29 April 2002Director resigned (2 pages)
19 April 2002Company name changed gresham bennett LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed gresham bennett LIMITED\certificate issued on 19/04/02 (2 pages)
27 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
27 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
4 March 2002Memorandum and Articles of Association (2 pages)
4 March 2002Memorandum and Articles of Association (2 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Full accounts made up to 31 March 2001 (18 pages)
30 October 2001Full accounts made up to 31 March 2001 (18 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Full accounts made up to 31 March 1999 (17 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Full accounts made up to 31 March 1999 (17 pages)
11 August 1999Return made up to 31/07/99; no change of members (6 pages)
11 August 1999Return made up to 31/07/99; no change of members (6 pages)
14 July 1999Registered office changed on 14/07/99 from: waterloo street bolton lancashire BL1 8HU (1 page)
14 July 1999Registered office changed on 14/07/99 from: waterloo street bolton lancashire BL1 8HU (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Full accounts made up to 31 March 1998 (21 pages)
31 July 1998Full accounts made up to 31 March 1998 (21 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
21 August 1997Full accounts made up to 31 March 1997 (17 pages)
21 August 1997Full accounts made up to 31 March 1997 (17 pages)
28 July 1997Return made up to 31/07/97; full list of members (8 pages)
28 July 1997Return made up to 31/07/97; full list of members (8 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
18 September 1996Nc inc already adjusted 29/03/96 (1 page)
18 September 1996Ad 29/03/96--------- £ si 95000@1 (2 pages)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1996Full accounts made up to 31 March 1996 (16 pages)
18 September 1996Particulars of contract relating to shares (4 pages)
18 September 1996Nc inc already adjusted 29/03/96 (1 page)
18 September 1996Ad 29/03/96--------- £ si 95000@1 (2 pages)
18 September 1996Return made up to 31/07/96; full list of members (8 pages)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1996Return made up to 31/07/96; full list of members (8 pages)
18 September 1996Particulars of contract relating to shares (4 pages)
18 September 1996Full accounts made up to 31 March 1996 (16 pages)
29 September 1995Full accounts made up to 31 March 1995 (16 pages)
29 September 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
16 September 1977Company name changed\certificate issued on 16/09/77 (2 pages)
16 September 1977Company name changed\certificate issued on 16/09/77 (2 pages)
3 November 1976Incorporation (14 pages)
3 November 1976Incorporation (14 pages)