Lynstock Way, Horwich
Bolton
BL6 4SA
Secretary Name | Craig Robert Turley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2010(34 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Platinum Park Lynstock Way, Horwich Bolton BL6 4SA |
Director Name | Craig Robert Turley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Paltinum Park Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Richard Roebuck |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platinum Park Lynstock Way, Horwich Bolton BL6 4SA |
Director Name | Barry Bertrand Bennett |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | Sunnybank Arthur Lane Ainsworth Bolton Lancashire BL2 5PN |
Director Name | Margaret Ann Bennett |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Sunnybank Arthur Lane Ainsworth Bolton Lancashire BL2 5PN |
Director Name | Mr Thomas Edward Walden Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 22 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow View Altcar Lane Leyland Lancashire PR25 1LE |
Secretary Name | Mrs Gwyneth Margaret Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 24 Parkstone Close Ainsworth Bury Lancashire BL8 2UR |
Director Name | Geoffrey Seddon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2004) |
Role | Sales Director |
Correspondence Address | 7 Hill View Road Garstang Preston PR3 1JU |
Director Name | Kenneth Arnold |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 19 Cheviot Gate Low Moor Bradford West Yorkshire BD12 0EA |
Director Name | Mr Anthony Gordon Baines |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 11 November 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Platinum Park Lynstock Way, Horwich Bolton BL6 4SA |
Director Name | Robert Turley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 October 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fernleigh Leyland Lancashire PR26 7AW |
Director Name | Stewart Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Platinum Park Lynstock Way, Horwich Bolton BL6 4SA |
Secretary Name | Robert Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fernleigh Leyland Lancashire PR26 7AW |
Director Name | Steven Frank Greenwood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2011) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Platinum Park Lynstock Way, Horwich Bolton BL6 4SA |
Website | gof.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 664422 |
Telephone region | Bolton |
Registered Address | Platinum Park Lynstock Way, Horwich Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
49k at £1 | Gresham Uk Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,026,213 |
Gross Profit | £11,379,644 |
Net Worth | £13,592,499 |
Cash | £2,092,388 |
Current Liabilities | £5,258,512 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
4 September 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
21 January 2020 | Full accounts made up to 30 April 2019 (29 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 30 April 2018 (27 pages) |
20 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 30 April 2017 (28 pages) |
4 October 2017 | Full accounts made up to 30 April 2017 (28 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
21 August 2016 | Full accounts made up to 30 April 2016 (28 pages) |
21 August 2016 | Full accounts made up to 30 April 2016 (28 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 December 2015 | Termination of appointment of Anthony Gordon Baines as a director on 11 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Anthony Gordon Baines as a director on 11 November 2015 (2 pages) |
16 October 2015 | Full accounts made up to 30 April 2015 (24 pages) |
16 October 2015 | Full accounts made up to 30 April 2015 (24 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 September 2014 | Full accounts made up to 30 April 2014 (22 pages) |
1 September 2014 | Full accounts made up to 30 April 2014 (22 pages) |
4 August 2014 | Director's details changed for Richard Roebock on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Richard Roebock on 4 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Richard Roebock on 4 August 2014 (2 pages) |
8 July 2014 | Termination of appointment of Stewart Marshall as a director (2 pages) |
8 July 2014 | Termination of appointment of Stewart Marshall as a director (2 pages) |
12 May 2014 | Appointment of Richard Roebock as a director (3 pages) |
12 May 2014 | Appointment of Richard Roebock as a director (3 pages) |
6 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
6 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
1 August 2013 | Director's details changed for Craig Robert Turley on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Craig Robert Turley on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Craig Robert Turley on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Julian David Roebuck on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Julian David Roebuck on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Julian David Roebuck on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
16 October 2012 | Full accounts made up to 30 April 2012 (23 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Termination of appointment of Steven Greenwood as a director (2 pages) |
11 January 2012 | Termination of appointment of Steven Greenwood as a director (2 pages) |
1 November 2011 | Director's details changed for Craig Robert Turley on 1 October 2011 (3 pages) |
1 November 2011 | Director's details changed for Craig Robert Turley on 1 October 2011 (3 pages) |
1 November 2011 | Director's details changed for Craig Robert Turley on 1 October 2011 (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 October 2011 | Director's details changed for Stewart Marshall on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Mr Anthony Gordon Baines on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Steven Frank Greenwood on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Mr Anthony Gordon Baines on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Stewart Marshall on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Steven Frank Greenwood on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Mr Anthony Gordon Baines on 1 October 2011 (3 pages) |
19 October 2011 | Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Stewart Marshall on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Steven Frank Greenwood on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages) |
19 October 2011 | Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages) |
19 October 2011 | Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages) |
19 September 2011 | Full accounts made up to 30 April 2011 (23 pages) |
19 September 2011 | Full accounts made up to 30 April 2011 (23 pages) |
4 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
4 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Appointment of Craig Robert Turley as a director (3 pages) |
10 May 2011 | Appointment of Craig Robert Turley as a director (3 pages) |
28 October 2010 | Termination of appointment of Robert Turley as a director (2 pages) |
28 October 2010 | Termination of appointment of Robert Turley as a secretary (2 pages) |
28 October 2010 | Appointment of Craig Robert Turley as a secretary (3 pages) |
28 October 2010 | Appointment of Craig Robert Turley as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Robert Turley as a director (2 pages) |
28 October 2010 | Termination of appointment of Robert Turley as a secretary (2 pages) |
25 August 2010 | Full accounts made up to 30 April 2010 (23 pages) |
25 August 2010 | Full accounts made up to 30 April 2010 (23 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 October 2009 | Full accounts made up to 30 April 2009 (24 pages) |
5 October 2009 | Full accounts made up to 30 April 2009 (24 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
1 September 2008 | Ad 22/08/08\gbp si 12250@1=12250\gbp ic 49000/61250\ (2 pages) |
1 September 2008 | Appointment terminated director thomas smith (1 page) |
1 September 2008 | Ad 22/08/08\gbp si 12250@1=12250\gbp ic 49000/61250\ (2 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Appointment terminated director thomas smith (1 page) |
1 September 2008 | Resolutions
|
29 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 July 2008 | Full accounts made up to 30 April 2008 (24 pages) |
10 July 2008 | Full accounts made up to 30 April 2008 (24 pages) |
5 December 2007 | Full accounts made up to 30 April 2007 (24 pages) |
5 December 2007 | Full accounts made up to 30 April 2007 (24 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Full accounts made up to 30 April 2006 (22 pages) |
15 December 2006 | Full accounts made up to 30 April 2006 (22 pages) |
27 November 2006 | Memorandum and Articles of Association (10 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Memorandum and Articles of Association (10 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (9 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (9 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
14 October 2005 | Full accounts made up to 30 April 2005 (21 pages) |
14 October 2005 | Full accounts made up to 30 April 2005 (21 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members
|
23 August 2005 | Return made up to 31/07/05; full list of members
|
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
25 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
15 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
15 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
30 October 2003 | Full accounts made up to 30 April 2003 (22 pages) |
30 October 2003 | Full accounts made up to 30 April 2003 (22 pages) |
10 September 2003 | Return made up to 31/07/03; full list of members
|
10 September 2003 | Return made up to 31/07/03; full list of members
|
14 January 2003 | Full accounts made up to 30 April 2002 (22 pages) |
14 January 2003 | Full accounts made up to 30 April 2002 (22 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
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 2002 | Director resigned (2 pages) |
29 April 2002 | Director resigned (2 pages) |
19 April 2002 | Company name changed gresham bennett LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed gresham bennett LIMITED\certificate issued on 19/04/02 (2 pages) |
27 March 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
27 March 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
4 March 2002 | Memorandum and Articles of Association (2 pages) |
4 March 2002 | Memorandum and Articles of Association (2 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
30 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
11 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: waterloo street bolton lancashire BL1 8HU (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: waterloo street bolton lancashire BL1 8HU (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
28 July 1997 | Return made up to 31/07/97; full list of members (8 pages) |
28 July 1997 | Return made up to 31/07/97; full list of members (8 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
18 September 1996 | Nc inc already adjusted 29/03/96 (1 page) |
18 September 1996 | Ad 29/03/96--------- £ si 95000@1 (2 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
18 September 1996 | Particulars of contract relating to shares (4 pages) |
18 September 1996 | Nc inc already adjusted 29/03/96 (1 page) |
18 September 1996 | Ad 29/03/96--------- £ si 95000@1 (2 pages) |
18 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
18 September 1996 | Particulars of contract relating to shares (4 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
16 September 1977 | Company name changed\certificate issued on 16/09/77 (2 pages) |
16 September 1977 | Company name changed\certificate issued on 16/09/77 (2 pages) |
3 November 1976 | Incorporation (14 pages) |
3 November 1976 | Incorporation (14 pages) |