Lostock
Bolton
BL6 4GH
Director Name | James Ronald Bardsley |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 24 Chamberhall Street Peel Industrial Estate Bury Lancashire BL9 0LU |
Director Name | Stephen John Giller |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Station Avenue Bolton Lancs |
Director Name | Gennaro Venditti |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Winterburn Avenue Bolton Lancashire BL2 3FY |
Director Name | Mary Venditti |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 30 Winterburn Avenue Bolton Lancashire BL2 3FY |
Director Name | Ronald Bardsley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hayfield Close Greenmount Bury Lancs BL8 1LX |
Secretary Name | Lynn Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | 17 Hayfield Close Greenmount Bury Lancs BL8 1LX |
Secretary Name | Clare Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 17 Hayfield Close Greenmount Bury Lancashire BL8 1LX |
Director Name | David Mullineux |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(29 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 November 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 51 Seven Acres Lane Norden Rochdale Lancashire OL12 7RW |
Website | venditti.co.uk |
---|
Registered Address | Unit 24 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1.9k at £1 | Sylvia Maria Giller 6.00% Ordinary |
---|---|
15.7k at £1 | Ronald Bardsley 50.00% Ordinary |
7.8k at £1 | Angela Patricia Kanter 25.00% Ordinary |
6k at £1 | Michelle Coupe 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,960 |
Cash | £44,857 |
Current Liabilities | £163,748 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (1 month, 4 weeks from now) |
31 July 2019 | Delivered on: 7 August 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
31 May 2013 | Delivered 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 2002 | Delivered 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 1990 | Delivered 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 |
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 August 2019 | Registration of charge 013593460004, created on 31 July 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
1 August 2019 | Withdrawal of a person with significant control statement on 1 August 2019 (2 pages) |
1 August 2019 | Notification of Michelle Coupe as a person with significant control on 1 July 2019 (2 pages) |
1 August 2019 | Notification of James Ronald Bardsley as a person with significant control on 1 July 2019 (2 pages) |
22 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
6 July 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Ronald Bardsley as a director on 30 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Ronald Bardsley as a director on 30 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Clare Bardsley as a secretary on 30 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Clare Bardsley as a secretary on 30 October 2015 (1 page) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 October 2014 | Appointment of Mrs Michelle Coupe as a director on 29 September 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 October 2014 | Appointment of Mrs Michelle Coupe as a director on 29 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 February 2014 | Director's details changed for David Mullineux on 14 February 2014 (2 pages) |
17 February 2014 | Director's details changed for David Mullineux on 14 February 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 July 2013 | Satisfaction of charge 2 in full (4 pages) |
10 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 June 2013 | Registration of charge 013593460003 (9 pages) |
3 June 2013 | Registration of charge 013593460003 (9 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Gennaro Venditti as a director (1 page) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Gennaro Venditti as a director (1 page) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 September 2010 | Director's details changed for Ronald Bardsley on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for David Mullineux on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Ronald Bardsley on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Gennaro Venditti on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Ronald Bardsley on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for David Mullineux on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Gennaro Venditti on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Gennaro Venditti on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for David Mullineux on 8 September 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 17 hayfield close greenmount bury lancs BL8 1LX (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 17 hayfield close greenmount bury lancs BL8 1LX (1 page) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
13 August 2007 | New director appointed (3 pages) |
13 August 2007 | New director appointed (3 pages) |
2 March 2007 | Return made up to 08/09/06; full list of members (3 pages) |
2 March 2007 | Return made up to 08/09/06; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
31 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
31 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
11 December 2003 | Return made up to 08/09/03; full list of members (7 pages) |
11 December 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 November 2001 | Return made up to 08/09/01; full list of members
|
6 November 2001 | Return made up to 08/09/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 September 2000 | Return made up to 08/09/00; full list of members
|
6 September 2000 | Return made up to 08/09/00; full list of members
|
28 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
14 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
1 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
16 October 1997 | Return made up to 08/09/97; no change of members
|
16 October 1997 | Return made up to 08/09/97; no change of members
|
7 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
20 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
11 January 1996 | Return made up to 08/09/95; full list of members (6 pages) |
11 January 1996 | Return made up to 08/09/95; full list of members (6 pages) |
22 March 1978 | Incorporation (20 pages) |
22 March 1978 | Incorporation (20 pages) |