Great Harwood
Blackburn
Lancashire
BB6 7LD
Director Name | Mr Stephen Nixon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Masefield Close Great Harwood Blackburn Lancashire BB6 7LD |
Director Name | Joseph Taylor |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | 6 Store Street Norden Rochdale Lancashire OL11 5SR |
Director Name | Mrs Beryl Stansfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Secretary Name | Joseph Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 6 Store Street Norden Rochdale Lancashire OL11 5SR |
Director Name | Anthony John Stansfield |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 June 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Secretary Name | Anthony John Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 June 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Telephone | 01254 875015 |
---|---|
Telephone region | Blackburn |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr A. Stansfield 50.00% Ordinary |
---|---|
50 at £1 | Mrs B. Stansfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,113 |
Cash | £15,353 |
Current Liabilities | £41,448 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 1995 | Delivered on: 11 April 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property formerly k/a oscars restaurant (now k/a oscar bears nursery) pleasington street, blackburn, lancs t/no.LA521476. Floating charge over all other property and assets present and future. Fixed charge over all goodwill of the business. Outstanding |
---|---|
5 April 1995 | Delivered on: 11 April 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a higher duckworth hill farm, duckworth hill lane, oswaldtwistle lancs t/no. LA552789. Floating charge over all other property and assets present and future and fixed charge over goodwill of the business. Outstanding |
5 April 1995 | Delivered on: 11 April 1995 Persons entitled: Birmingham Midshires Building Society 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. Outstanding |
1 July 2016 | Delivered on: 7 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The assets and undertakings of the company. Outstanding |
8 September 1994 | Delivered on: 14 September 1994 Satisfied on: 17 June 1995 Persons entitled: Tsb 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: Oscars (formerly harveys restaurant) pleasington street, blackburn, lancashire t/no: la 521476. Fully Satisfied |
10 June 1991 | Delivered on: 13 June 1991 Satisfied on: 17 June 1995 Persons entitled: Tsb 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: Higher duckworth hill farm,duckworth hill lane,oswaldtwistle; t/no.la 55278. Fully Satisfied |
4 June 1991 | Delivered on: 13 June 1991 Satisfied on: 17 June 1995 Persons entitled: Tsb 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: 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 |
18 July 1988 | Delivered on: 22 July 1988 Satisfied on: 13 September 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
17 March 1987 | Delivered on: 27 March 1987 Satisfied on: 13 September 1994 Persons entitled: Midland 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: F/H land at: higher duckworth hill farm, duckworth hill lane, oswaldtwistle accrington, lancashire. Fully Satisfied |
30 April 1985 | Delivered on: 8 May 1985 Satisfied on: 30 April 1991 Persons entitled: Midland 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: L/H property plot 16 carrs industrial estate haslingden. Fully Satisfied |
29 September 2017 | Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB1 2FB United Kingdom to 3 Hardman Street Manchester M3 3HF on 29 September 2017 (2 pages) |
---|---|
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement of affairs (13 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Registered office address changed from Station House Station Road Whalley Clitheroe Lancashire BB7 9RT England to Sterling House St Ives Works Accrington Road Blackburn Lancashire BB1 2FB on 17 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 July 2016 | Resolutions
|
7 July 2016 | Registration of charge 013594060010, created on 1 July 2016 (42 pages) |
6 July 2016 | Registered office address changed from Higher Duckworth Hill Farm Duckworth Hill Lane Oswaldtwistle Lancs BB5 3RN to Station House Station Road Whalley Clitheroe Lancashire BB7 9RT on 6 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Anthony John Stansfield as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Mrs Samantha Louise Nixon as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Anthony John Stansfield as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Stephen Nixon as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Beryl Stansfield as a director on 30 June 2016 (1 page) |
28 June 2016 | Satisfaction of charge 9 in full (1 page) |
28 June 2016 | Satisfaction of charge 7 in full (1 page) |
28 June 2016 | Satisfaction of charge 8 in full (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Secretary's details changed for Anthony John Stansfield on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Anthony John Stansfield on 1 January 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Anthony John Stansfield on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Beryl Stansfield on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Beryl Stansfield on 1 January 2010 (2 pages) |
9 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Anthony John Stansfield on 1 January 2010 (2 pages) |
9 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Return made up to 19/09/07; no change of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 December 2000 | Return made up to 19/09/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 February 1997 | Return made up to 19/09/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 December 1995 | Return made up to 19/09/95; no change of members (4 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Particulars of mortgage/charge (16 pages) |
22 March 1978 | Incorporation (13 pages) |