Company NameG. & M. Venditti Compressors Limited
DirectorsMichelle Coupe and James Ronald Bardsley
Company StatusActive
Company Number01359346
CategoryPrivate Limited Company
Incorporation Date22 March 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Michelle Coupe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(36 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Academy Way
Lostock
Bolton
BL6 4GH
Director NameJames Ronald Bardsley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 24 Chamberhall Street
Peel Industrial Estate
Bury
Lancashire
BL9 0LU
Director NameStephen John Giller
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Station Avenue
Bolton
Lancs
Director NameGennaro Venditti
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed08 September 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Winterburn Avenue
Bolton
Lancashire
BL2 3FY
Director NameMary Venditti
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address30 Winterburn Avenue
Bolton
Lancashire
BL2 3FY
Director NameRonald Bardsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(13 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hayfield Close
Greenmount
Bury
Lancs
BL8 1LX
Secretary NameLynn Bardsley
NationalityBritish
StatusResigned
Appointed08 September 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 1994)
RoleCompany Director
Correspondence Address17 Hayfield Close
Greenmount
Bury
Lancs
BL8 1LX
Secretary NameClare Bardsley
NationalityBritish
StatusResigned
Appointed13 July 1994(16 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address17 Hayfield Close
Greenmount
Bury
Lancashire
BL8 1LX
Director NameDavid Mullineux
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(29 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 November 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address51 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RW

Contact

Websitevenditti.co.uk

Location

Registered AddressUnit 24 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1.9k at £1Sylvia Maria Giller
6.00%
Ordinary
15.7k at £1Ronald Bardsley
50.00%
Ordinary
7.8k at £1Angela Patricia Kanter
25.00%
Ordinary
6k at £1Michelle Coupe
19.00%
Ordinary

Financials

Year2014
Net Worth£135,960
Cash£44,857
Current Liabilities£163,748

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Charges

31 July 2019Delivered on: 7 August 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 3 June 2013
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
31 May 2002Delivered on: 6 June 2002
Satisfied on: 10 July 2013
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1990Delivered on: 7 February 1990
Satisfied on: 10 July 2013
Persons entitled: Yorkshire 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: Land & buildings on the south side of back willows lane, bolton t/n la 192227 & all fixtures & fittings, plant & machinery fixtures & fittings floating charge over all fixtures and fittings, movable plant machinery and equipment materials and articles.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 July 2020Registered office address changed from Unit 1 Park Road Bury BL9 5BQ England to Unit 24 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU on 20 July 2020 (1 page)
28 May 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 August 2019Registration of charge 013593460004, created on 31 July 2019 (8 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 August 2019Withdrawal of a person with significant control statement on 1 August 2019 (2 pages)
1 August 2019Notification of Michelle Coupe as a person with significant control on 1 July 2019 (2 pages)
1 August 2019Notification of James Ronald Bardsley as a person with significant control on 1 July 2019 (2 pages)
22 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
12 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 30 April 2017 (7 pages)
6 July 2017Accounts for a small company made up to 30 April 2017 (7 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 November 2015Registered office address changed from 17 Hayfield Close Greenmount Bury Lancashire BL8 4QB to Unit 1 Park Road Bury BL9 5BQ on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 17 Hayfield Close Greenmount Bury Lancashire BL8 4QB to Unit 1 Park Road Bury BL9 5BQ on 18 November 2015 (1 page)
17 November 2015Termination of appointment of Ronald Bardsley as a director on 30 October 2015 (1 page)
17 November 2015Termination of appointment of Ronald Bardsley as a director on 30 October 2015 (1 page)
17 November 2015Termination of appointment of Clare Bardsley as a secretary on 30 October 2015 (1 page)
17 November 2015Termination of appointment of Clare Bardsley as a secretary on 30 October 2015 (1 page)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 31,324
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 31,324
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 31,324
(6 pages)
3 October 2014Appointment of Mrs Michelle Coupe as a director on 29 September 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 October 2014Appointment of Mrs Michelle Coupe as a director on 29 September 2014 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 31,324
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 31,324
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 31,324
(5 pages)
17 February 2014Director's details changed for David Mullineux on 14 February 2014 (2 pages)
17 February 2014Director's details changed for David Mullineux on 14 February 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 31,324
(6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 31,324
(6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 31,324
(6 pages)
10 July 2013Satisfaction of charge 1 in full (4 pages)
10 July 2013Satisfaction of charge 2 in full (4 pages)
10 July 2013Satisfaction of charge 1 in full (4 pages)
10 July 2013Satisfaction of charge 2 in full (4 pages)
3 June 2013Registration of charge 013593460003 (9 pages)
3 June 2013Registration of charge 013593460003 (9 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Gennaro Venditti as a director (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Gennaro Venditti as a director (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 September 2010Director's details changed for Ronald Bardsley on 8 September 2010 (2 pages)
8 September 2010Director's details changed for David Mullineux on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Ronald Bardsley on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Gennaro Venditti on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Ronald Bardsley on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for David Mullineux on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Gennaro Venditti on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Gennaro Venditti on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for David Mullineux on 8 September 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 October 2008Registered office changed on 23/10/2008 from 17 hayfield close greenmount bury lancs BL8 1LX (1 page)
23 October 2008Registered office changed on 23/10/2008 from 17 hayfield close greenmount bury lancs BL8 1LX (1 page)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 September 2007Return made up to 08/09/07; full list of members (3 pages)
25 September 2007Return made up to 08/09/07; full list of members (3 pages)
13 August 2007New director appointed (3 pages)
13 August 2007New director appointed (3 pages)
2 March 2007Return made up to 08/09/06; full list of members (3 pages)
2 March 2007Return made up to 08/09/06; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 October 2005Return made up to 08/09/05; full list of members (3 pages)
18 October 2005Return made up to 08/09/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
31 October 2004Return made up to 08/09/04; full list of members (7 pages)
31 October 2004Return made up to 08/09/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 December 2003Return made up to 08/09/03; full list of members (7 pages)
11 December 2003Return made up to 08/09/03; full list of members (7 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Resolutions
  • RES13 ‐ Exem from audit 09/01/03
(2 pages)
16 January 2003Resolutions
  • RES13 ‐ Exem from audit 09/01/03
(2 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 October 2002Return made up to 08/09/02; full list of members (7 pages)
25 October 2002Return made up to 08/09/02; full list of members (7 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 November 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
6 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 30 April 1999 (15 pages)
28 January 2000Full accounts made up to 30 April 1999 (15 pages)
14 September 1999Return made up to 08/09/99; no change of members (4 pages)
14 September 1999Return made up to 08/09/99; no change of members (4 pages)
3 February 1999Full accounts made up to 30 April 1998 (14 pages)
3 February 1999Full accounts made up to 30 April 1998 (14 pages)
1 October 1998Return made up to 08/09/98; full list of members (6 pages)
1 October 1998Return made up to 08/09/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 April 1997 (14 pages)
17 February 1998Full accounts made up to 30 April 1997 (14 pages)
16 October 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 1997Full accounts made up to 30 April 1996 (14 pages)
7 January 1997Full accounts made up to 30 April 1996 (14 pages)
20 September 1996Return made up to 08/09/96; no change of members (4 pages)
20 September 1996Return made up to 08/09/96; no change of members (4 pages)
29 January 1996Full accounts made up to 30 April 1995 (15 pages)
29 January 1996Full accounts made up to 30 April 1995 (15 pages)
11 January 1996Return made up to 08/09/95; full list of members (6 pages)
11 January 1996Return made up to 08/09/95; full list of members (6 pages)
22 March 1978Incorporation (20 pages)
22 March 1978Incorporation (20 pages)