Raikes Lane
Bolton
BL3 2NB
Director Name | Ian Blenkinsop |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2001) |
Role | Managing Director Motor Busine |
Correspondence Address | 470 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Director Name | Gerald Anthony Friend |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 1997) |
Role | After Sales Director Of A Motor Business |
Correspondence Address | Oban House 61 Radcliffe New Road Whitefield Manchester Lancashire M45 7QZ |
Director Name | Mr Archibald Jonas Preston |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 1994) |
Role | Chairman Of A Motorbusiness |
Correspondence Address | 43 Marlborough Mansions Cannon Hill London NW6 1JS |
Secretary Name | Jeffrey Alan Fairbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Jonathan Peter Crossley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 10 Oakwood Court Oakwood Lane Bowdon Cheshire WA14 3DJ |
Director Name | Mr Ronald Stratton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawcross Cottage Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SB |
Director Name | Mr Roger Anthony Frederick Heath |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | Iron Pear Tree House Tilburstow Hill Road South Godstone Surrey RH9 8NA |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Cyril Lloyd Roberts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beechfield Drive Leigh Lancashire WN7 3JB |
Director Name | Mr Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Secretary Name | Jean Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Website | williamsmanchestermini.co.uk |
---|---|
Telephone | 07 224345904 |
Telephone region | Mobile |
Registered Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
799.5k at £1 | Williams Motor Co. Holdings LTD 64.01% Ordinary |
---|---|
449.6k at £1 | Williams Motor Co. Holdings LTD 35.99% Deferred |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
16 July 1985 | Delivered on: 17 July 1985 Satisfied on: 22 September 1988 Persons entitled: Archibald Jonas Preston Classification: Legal charge Secured details: £200,000. Particulars: Land and buildings on the south west side of carlton street bolton in the county of greater manchester T.N. gm 362156. Fully Satisfied |
---|---|
25 April 1985 | Delivered on: 2 May 1985 Persons entitled: Hartley Industrial Trust PLC Classification: Mortgage Secured details: For securing £107,500. Particulars: 1)F/h property fronting to bury new road well lane and lily hill street whitefield greater manchester containing in the whole 4,437 square yards or thereabouts.2) l/h property formerly known as lily hill dye works comprised and demised by two leases. (Full details-see doc M18). Fully Satisfied |
5 November 1984 | Delivered on: 6 November 1984 Satisfied on: 22 September 1988 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in bradshawgate bolton. Fully Satisfied |
24 September 1984 | Delivered on: 4 October 1984 Satisfied on: 5 October 1991 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property in alderley road wilmslow cheshire title no ch 132891 the goodwill of the business & the benefit of all licences (please see doc M17 for full details). Fully Satisfied |
10 February 1984 | Delivered on: 29 February 1984 Satisfied on: 5 October 1991 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £200000 and all monies due or to become due from the company to the chargee. Particulars: L/Hold property k/as glaessner house walmersley rd bury lancs reg title no la 226382 (see doc M16). Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 15 March 2006 Persons entitled: National Westminster 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: The l/h title of 151 bradshawgate, bolton t/no GM739822.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 15 March 2006 Persons entitled: National Westminster 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: The f/h land at 157-169 bradshawgate, bolton t/no GM530590.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 15 March 2006 Persons entitled: National Westminster 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: The f/h land on the south west side of orlando street, bolton, t/no GM749574.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 1983 | Delivered on: 23 September 1983 Satisfied on: 9 December 1996 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: All book debts and other debts owing to the company. Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 15 March 2006 Persons entitled: National Westminster 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: The f/h land at 151 bradshawgate, bolton t/no GM739821.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 15 March 2006 Persons entitled: National Westminster 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: The l/h title of 141 to 149 bradshawgate, bolton t/no GM362156.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 15 March 2006 Persons entitled: National Westminster 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 |
16 August 2001 | Delivered on: 20 August 2001 Satisfied on: 31 October 2001 Persons entitled: Cheshire Building Society Classification: Assignment of rents subject to a right of re-assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of the loan offer dated 17 february 1998 this assignment or any related security document (as defined therein). Particulars: The company's right title and interest in and to the rents and the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents. Fully Satisfied |
20 August 1999 | Delivered on: 6 September 1999 Satisfied on: 31 October 2001 Persons entitled: The Co-Operative 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: The f/h property K.a southwest side of orlando bolton t/n GM749524. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
30 April 1997 | Delivered on: 14 May 1997 Satisfied on: 31 October 2001 Persons entitled: Cheshire 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 and l/h land situate in bradshawgate bolton greater manchester togethr with the hotel erected thereon formerly k/a the queens hotel but now k/a the trotters bradshawgate aforesaid, assigns the benefit of any covenant agreement or undertaking for road marking.. The goodwill of the business (if any). See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 3 December 1996 Satisfied on: 26 February 2003 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 3 December 1996 Satisfied on: 31 October 2001 Persons entitled: The Co-Operative 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: Property k/a 151 bradshawgate bolton (known as "the trotters") including all fixtures and all fittings and all fixed plant and machinery assigns the goodwill of the business and the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 3 December 1996 Satisfied on: 31 October 2001 Persons entitled: The Co-Operative 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: Property k/a 157-169 bradshawgate bolton and 16 shiffnall street bolton t/n: GM530590 including all fixtures and all fittings and all fixed plant and machinery assigns the goodwill of the business and the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 3 December 1996 Satisfied on: 31 October 2001 Persons entitled: The Co-Operative 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: Property k/a 141-149 bradshawgate bolton t/n: GM362156 including all fixtures and all fittings and all fixed plant and machinery assigns the goodwill of the business and the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
1 March 1982 | Delivered on: 3 March 1982 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, securities, guarantees & indemnities in respect of motor vehicles. Fully Satisfied |
30 August 1996 | Delivered on: 12 September 1996 Satisfied on: 31 October 2001 Persons entitled: Cheshire 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/Hold property known as 157 to 169 bradshawgate and 16 shiffnall st,bolton; t/no gm 530590 and f/hold and lease hold property in bradshawgate bolton together with the hotel erected thereon,formerly known as the queens hotel,but now known as the trotters bradshawgate; all other rights and goodwill of business. See the mortgage charge document for full details. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 20 February 2003 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £83,500 and all or any monies due from the company and /or ian anthony (bolton)limited to the chargee including monies due for goods sold and delvered and payments under hire purchase agreements. Particulars: Premises k/a 157-169 bradshaw and 16 shifnall street bolton t/n GM530590 as fixed charge the premises k/a trotters 151 bradshaw gate bolton. Fully Satisfied |
30 August 1996 | Delivered on: 3 September 1996 Satisfied on: 9 December 1996 Persons entitled: Midland 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: "The trotters" 151 bradshaw bolton with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties. Fully Satisfied |
6 November 1995 | Delivered on: 18 November 1995 Satisfied on: 31 October 2001 Persons entitled: Cheshire Building Society Classification: Charge by way of assignment of policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policies numbered 3418587L and 3418896K dated 1ST november 1995 with an amount assured under each policy of £330,000 and all bonuses and monies payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
6 November 1995 | Delivered on: 15 November 1995 Satisfied on: 31 October 2001 Persons entitled: Cheshire Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in and to the rents and the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents. See the mortgage charge document for full details. Fully Satisfied |
6 November 1995 | Delivered on: 15 November 1995 Satisfied on: 31 October 2001 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of carlton street, bolton, greater manchester t/no. GM362156 and/or the proceeds of sale thereof. 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. See the mortgage charge document for full details. Fully Satisfied |
18 April 1995 | Delivered on: 20 April 1995 Satisfied on: 20 February 2003 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £140,000 and all other monies due or to become due from the company and/or ian anthony (bolton) limited to the chargee including sums due for goods sold and delivered. Particulars: 157/169 bradshawgate and 16 shiffnall street bolton t/no.GM530590 and all buildings structures fixed equipment. Fully Satisfied |
12 September 1994 | Delivered on: 29 September 1994 Satisfied on: 12 February 1998 Persons entitled: Montagu Equity Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter and this deed (as defined therein). 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. See the mortgage charge document for full details. Fully Satisfied |
6 August 1992 | Delivered on: 11 August 1992 Satisfied on: 9 December 1996 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 south west of carlton street bolton t/n:GM362156 together with all fixtures and fittings. Fully Satisfied |
23 May 1980 | Delivered on: 6 June 1980 Persons entitled: M.H. Credit Corporation Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property present and future including goodwill uncalled capital. Fully Satisfied |
6 August 1992 | Delivered on: 11 August 1992 Satisfied on: 14 June 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: L/H lands being glaessner house walmersley road bury together with all fixtures and fittings. Fully Satisfied |
6 August 1992 | Delivered on: 11 August 1992 Satisfied on: 9 December 1996 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 charge over all goodwill and uncalled capital and all patents etc. Fully Satisfied |
30 April 1990 | Delivered on: 2 May 1990 Satisfied on: 14 June 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: 171 & 173 bradshawgate and 17 bridgeman place bolton gt manchester. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 5 October 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title an interest in and to all sums payable (including by way of refund) under the insurances (please see doc 395/M17/238/c 12/3 for complete details). Fully Satisfied |
9 February 1990 | Delivered on: 10 February 1990 Satisfied on: 9 December 1996 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: 157 to 169 (add numbers) bradshawgate and 16 shiffnall street bolton greater manchester. Fully Satisfied |
28 September 1988 | Delivered on: 11 October 1988 Satisfied on: 5 October 1991 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: New & used motor vehicles & all the interest of the company in such motor vehicles of which it is not the owner together with all accessories & addition. Fully Satisfied |
6 July 1988 | Delivered on: 11 July 1988 Satisfied on: 27 November 1996 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £880,000 and all monies due or to become due from the company to the chargee. Particulars: L/H land and buildings in the county of greater manchester and district of bolton k/a land and buildings on the south west side of carlton street bolton t/no:- gm 362156. Fully Satisfied |
18 April 1988 | Delivered on: 21 April 1988 Satisfied on: 14 June 1994 Persons entitled: Mercantile Credit Company Limited 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 land and buildings k/a glaessner house, walmersley road, bury greater manchester. Fully Satisfied |
12 February 1987 | Delivered on: 16 February 1987 Satisfied on: 14 August 1992 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £75,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land & buildings county of greater manchester and district of bury k/a glaessner house walmersley road bury tn la 226382. Fully Satisfied |
21 February 1986 | Delivered on: 13 March 1986 Satisfied on: 5 October 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: F/H and l/h property k/a lily hill trading estate whitefield in the county of greater manchester t/n's gm 381822 gm 381823 gm 381824. Fully Satisfied |
27 February 1979 | Delivered on: 5 March 1979 Satisfied on: 9 December 1996 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
10 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-10
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
15 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 May 2009 | Return made up to 28/03/09; no change of members (10 pages) |
8 May 2009 | Return made up to 28/03/09; no change of members (10 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 April 2008 | Return made up to 28/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 28/03/08; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
17 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members
|
18 April 2002 | Return made up to 28/03/02; full list of members
|
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Company name changed ian anthony (holdings) LIMITED\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed ian anthony (holdings) LIMITED\certificate issued on 08/01/02 (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
2 November 2001 | Director resigned (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
18 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
18 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Full group accounts made up to 31 January 1999 (27 pages) |
6 July 1999 | Full group accounts made up to 31 January 1999 (27 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
23 September 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
23 September 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | New director appointed (3 pages) |
6 November 1997 | New director appointed (3 pages) |
25 June 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
25 June 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
2 June 1997 | Conve 23/05/97 (1 page) |
2 June 1997 | £ ic 1557937/1249116 23/05/97 £ sr 275884@1=275884 £ sr [email protected]=32937 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | £ ic 1557937/1249116 23/05/97 £ sr 275884@1=275884 £ sr [email protected]=32937 (1 page) |
2 June 1997 | Conve 23/05/97 (1 page) |
14 May 1997 | Particulars of mortgage/charge (7 pages) |
14 May 1997 | Particulars of mortgage/charge (7 pages) |
6 May 1997 | Return made up to 28/03/97; full list of members (13 pages) |
6 May 1997 | Return made up to 28/03/97; full list of members (13 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
21 April 1997 | Director resigned (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Particulars of mortgage/charge (6 pages) |
12 September 1996 | Particulars of mortgage/charge (6 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
27 August 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (12 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (12 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (12 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (12 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
25 September 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
25 April 1995 | Return made up to 28/03/95; change of members
|
25 April 1995 | Return made up to 28/03/95; change of members
|
20 April 1995 | Particulars of mortgage/charge (6 pages) |
20 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
15 September 1994 | Memorandum and Articles of Association (19 pages) |
15 September 1994 | Memorandum and Articles of Association (19 pages) |
6 June 1994 | Full group accounts made up to 31 January 1994 (23 pages) |
6 June 1994 | Full group accounts made up to 31 January 1994 (23 pages) |
24 June 1993 | Full group accounts made up to 31 January 1993 (22 pages) |
24 June 1993 | Full group accounts made up to 31 January 1993 (22 pages) |
10 June 1992 | Full group accounts made up to 31 January 1992 (21 pages) |
10 June 1992 | Full group accounts made up to 31 January 1992 (21 pages) |
4 November 1991 | Full accounts made up to 31 January 1991 (29 pages) |
4 November 1991 | Full accounts made up to 31 January 1991 (29 pages) |
21 May 1991 | Full group accounts made up to 31 January 1990 (20 pages) |
21 May 1991 | Full group accounts made up to 31 January 1990 (20 pages) |
23 April 1990 | Full group accounts made up to 31 January 1989 (22 pages) |
23 April 1990 | Full group accounts made up to 31 January 1989 (22 pages) |
22 March 1989 | Full group accounts made up to 31 January 1988 (20 pages) |
22 March 1989 | Full group accounts made up to 31 January 1988 (20 pages) |
10 December 1987 | Full group accounts made up to 31 January 1987 (20 pages) |
10 December 1987 | Full group accounts made up to 31 January 1987 (20 pages) |
27 November 1986 | Full accounts made up to 31 January 1986 (21 pages) |
27 November 1986 | Full accounts made up to 31 January 1986 (21 pages) |
5 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
5 November 1985 | Accounts made up to 31 December 1984 (16 pages) |
4 May 1985 | Accounts made up to 31 December 1983 (17 pages) |
4 May 1985 | Accounts made up to 31 December 1983 (17 pages) |
22 February 1984 | Accounts made up to 31 December 1981 (16 pages) |
22 February 1984 | Accounts made up to 31 December 1981 (16 pages) |
12 February 1983 | Accounts made up to 31 December 1980 (13 pages) |
12 February 1983 | Accounts made up to 31 December 1980 (13 pages) |
22 January 1983 | Accounts made up to 31 December 1979 (12 pages) |
22 January 1983 | Accounts made up to 31 December 1979 (12 pages) |