Burnley Road East
Waterfoot
Rossendale
BB4 9DG
Secretary Name | Mrs Margaret Elizabeth Ainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1992(15 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Whitewell Court Burnley Road East Waterfoot Rossendale BB4 9DG |
Director Name | Mr Anthony David Hill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mrs Caroline Suin De Boutemard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Roland Hill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1976(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rock Bridge Fold Whitewell Bottom Rossendale Lancashire BB4 9PU |
Telephone | 01706 831984 |
---|---|
Telephone region | Rochdale |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
2 at £1 | Roland Hill 66.67% Ordinary |
---|---|
1 at £1 | Margaret Elizabeth Hill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,061 |
Cash | £68,984 |
Current Liabilities | £8,521 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 9 February 2023 (overdue) |
24 June 1990 | Delivered on: 5 July 1990 Persons entitled: B. W. Hotels Limited Classification: Legal charge Secured details: £80,000. Particulars: F/H 5- burgess street haslingden rosendale lancashire t/no la 437716 f/h 1 burgess street haslingden rossendale lancashire f/h 3 burgess street and 20 and 22 deardengate haslingden rossendale lancashire. Outstanding |
---|---|
30 December 1988 | Delivered on: 12 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from roland hill (jouners) limited. And from the company under the terms of the charge. Particulars: L/H lands & premises:- 5, victoria street, cloughfold, rawtenstall, rossendale, lancashire. Outstanding |
30 December 1988 | Delivered on: 12 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from roland hill (jouners) limited. And from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: L/H lands & premises:- 1 & 3, north road, cloughfold, rawtenstall, rossendale, lancashire. Outstanding |
30 December 1988 | Delivered on: 12 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from roland hill (joiners) limited. And from the company under the terms of the charge. To the chargee on any account whatsoever. Particulars: L/H lands & premises:- 12, heys street, rawtenstall, rossendale, lancashire. Outstanding |
17 December 1979 | Delivered on: 4 January 1980 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 land and premises being 56 manchester road haslingden rossendale county of lancaster together with all fixtures. Outstanding |
17 December 1979 | Delivered on: 4 January 1980 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 land & premises being:- 1 and 3 north road cloughfold rossendale lancashire together with all fixtures. Outstanding |
17 December 1979 | Delivered on: 4 January 1980 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 land & premises at 12 heys street rawtenstall rossendale lancashire together with all fixtures. Outstanding |
17 December 1979 | Delivered on: 4 January 1980 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: F/H land & premises:- 5 victoria street, cloughfold rossendale lancashire together with all fixtures. Outstanding |
4 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
19 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
16 October 2020 | Registered office address changed from 1-3 st Marys Place Bury Lancashire BL9 0DZ to 3 st Mary's Place Bury Lancashire BL9 0DZ on 16 October 2020 (1 page) |
4 May 2020 | Appointment of Mrs Caroline Suin De Boutemard as a director on 4 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Anthony David Hill as a director on 4 May 2020 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Roland Hill as a director on 24 September 2019 (1 page) |
14 October 2019 | Cessation of Roland Hill as a person with significant control on 24 September 2019 (1 page) |
15 July 2019 | Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 June 2019 (1 page) |
15 July 2019 | Director's details changed for Mrs Margaret Elizabeth Hill on 1 June 2019 (2 pages) |
15 July 2019 | Change of details for Mrs Margaret Elizabeth Hill as a person with significant control on 1 June 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 November 2017 | Director's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 November 2017 | Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (1 page) |
21 November 2017 | Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (1 page) |
21 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Mr Roland Hill as a person with significant control on 20 December 2016 (2 pages) |
10 November 2017 | Change of details for Mrs Margaret Elizabeth Hill as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Change of details for Mr Roland Hill as a person with significant control on 20 December 2016 (2 pages) |
10 November 2017 | Change of details for Mrs Margaret Elizabeth Hill as a person with significant control on 1 October 2017 (2 pages) |
31 July 2017 | Satisfaction of charge 5 in full (1 page) |
31 July 2017 | Satisfaction of charge 7 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 3 in full (1 page) |
31 July 2017 | Satisfaction of charge 2 in full (1 page) |
31 July 2017 | Satisfaction of charge 6 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 2 in full (1 page) |
31 July 2017 | Satisfaction of charge 7 in full (1 page) |
31 July 2017 | Satisfaction of charge 5 in full (1 page) |
31 July 2017 | Satisfaction of charge 8 in full (1 page) |
31 July 2017 | Satisfaction of charge 4 in full (1 page) |
31 July 2017 | Satisfaction of charge 6 in full (1 page) |
31 July 2017 | Satisfaction of charge 8 in full (1 page) |
31 July 2017 | Satisfaction of charge 4 in full (1 page) |
31 July 2017 | Satisfaction of charge 3 in full (1 page) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 December 2016 | Secretary's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Roland Hill on 20 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Roland Hill on 20 December 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 November 2012 | Director's details changed for Roland Hill on 13 December 1976 (1 page) |
28 November 2012 | Director's details changed for Roland Hill on 13 December 1976 (1 page) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Roland Hill on 5 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Margaret Elizabeth Hill on 5 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Roland Hill on 5 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Margaret Elizabeth Hill on 5 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Roland Hill on 5 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Margaret Elizabeth Hill on 5 October 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
8 January 2008 | Return made up to 05/10/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (2 pages) |
22 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
22 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
25 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
25 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
27 March 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
27 March 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
3 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
14 December 2001 | Return made up to 05/10/01; full list of members (6 pages) |
14 December 2001 | Return made up to 05/10/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
22 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
3 January 2001 | Return made up to 05/10/00; full list of members (6 pages) |
3 January 2001 | Return made up to 05/10/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
28 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 January 2000 | Return made up to 05/10/99; full list of members (6 pages) |
20 January 2000 | Return made up to 05/10/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
22 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
17 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 10A bolton street bury greater manchester BL9 0LQ (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 10A bolton street bury greater manchester BL9 0LQ (2 pages) |
5 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
31 January 1997 | Return made up to 05/10/96; no change of members (4 pages) |
31 January 1997 | Return made up to 05/10/96; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
18 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
22 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
22 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |