Company NameWilliams Motor Co (Manchester) Limited
DirectorWilliam Guy Adams
Company StatusActive
Company Number01375222
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)
Previous NamesIAN Anthony Sales (Holdings) Limited and IAN Anthony (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameIan Blenkinsop
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 October 2001)
RoleManaging Director Motor Busine
Correspondence Address470 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Director NameGerald Anthony Friend
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 April 1997)
RoleAfter Sales Director Of A Motor Business
Correspondence AddressOban House 61 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7QZ
Director NameMr Archibald Jonas Preston
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 1994)
RoleChairman Of A Motorbusiness
Correspondence Address43 Marlborough Mansions
Cannon Hill
London
NW6 1JS
Secretary NameJeffrey Alan Fairbotham
NationalityBritish
StatusResigned
Appointed28 March 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameJonathan Peter Crossley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address10 Oakwood Court
Oakwood Lane
Bowdon
Cheshire
WA14 3DJ
Director NameMr Ronald Stratton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawcross Cottage
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameMr Roger Anthony Frederick Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 September 1994)
RoleCompany Director
Correspondence AddressIron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 October 2001)
RoleChartered Accountant
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(23 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Cyril Lloyd Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(23 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beechfield Drive
Leigh
Lancashire
WN7 3JB
Director NameMr Nicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(23 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NameJean Roberts
NationalityBritish
StatusResigned
Appointed17 January 2002(23 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY

Contact

Websitewilliamsmanchestermini.co.uk
Telephone07 224345904
Telephone regionMobile

Location

Registered Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

799.5k at £1Williams Motor Co. Holdings LTD
64.01%
Ordinary
449.6k at £1Williams Motor Co. Holdings LTD
35.99%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

16 July 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1983Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1982Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1992Delivered 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 1980Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1979Delivered 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

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 September 2019Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,249,116
(4 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,249,116
(4 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,249,116
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,249,116
(4 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
10 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-10
  • GBP 1,249,116
(14 pages)
10 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-10
  • GBP 1,249,116
(14 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 28 March 2012 (14 pages)
15 May 2012Annual return made up to 28 March 2012 (14 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 28 March 2011 (14 pages)
8 April 2011Annual return made up to 28 March 2011 (14 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Return made up to 28/03/09; no change of members (10 pages)
8 May 2009Return made up to 28/03/09; no change of members (10 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 April 2008Return made up to 28/03/08; no change of members (7 pages)
17 April 2008Return made up to 28/03/08; no change of members (7 pages)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 April 2007Return made up to 28/03/07; full list of members (7 pages)
20 April 2007Return made up to 28/03/07; full list of members (7 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
6 April 2006Return made up to 28/03/06; full list of members (7 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
11 April 2005Return made up to 28/03/05; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003Full accounts made up to 31 December 2002 (18 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
17 June 2002Full accounts made up to 31 December 2001 (19 pages)
17 June 2002Full accounts made up to 31 December 2001 (19 pages)
18 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
8 January 2002Company name changed ian anthony (holdings) LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed ian anthony (holdings) LIMITED\certificate issued on 08/01/02 (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page)
2 November 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
2 November 2001Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (10 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (10 pages)
29 October 2001Declaration of assistance for shares acquisition (10 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2001Declaration of assistance for shares acquisition (10 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
6 April 2001Return made up to 28/03/01; full list of members (7 pages)
18 August 2000Full group accounts made up to 31 January 2000 (24 pages)
18 August 2000Full group accounts made up to 31 January 2000 (24 pages)
17 April 2000Return made up to 28/03/00; full list of members (7 pages)
17 April 2000Return made up to 28/03/00; full list of members (7 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 July 1999Full group accounts made up to 31 January 1999 (27 pages)
6 July 1999Full group accounts made up to 31 January 1999 (27 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
6 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 September 1998Full group accounts made up to 31 January 1998 (26 pages)
23 September 1998Full group accounts made up to 31 January 1998 (26 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
11 April 1998Return made up to 28/03/98; full list of members (6 pages)
11 April 1998Return made up to 28/03/98; full list of members (6 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997New director appointed (3 pages)
6 November 1997New director appointed (3 pages)
25 June 1997Full group accounts made up to 31 January 1997 (25 pages)
25 June 1997Full group accounts made up to 31 January 1997 (25 pages)
2 June 1997Conve 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 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 June 1997£ ic 1557937/1249116 23/05/97 £ sr 275884@1=275884 £ sr [email protected]=32937 (1 page)
2 June 1997Conve 23/05/97 (1 page)
14 May 1997Particulars of mortgage/charge (7 pages)
14 May 1997Particulars of mortgage/charge (7 pages)
6 May 1997Return made up to 28/03/97; full list of members (13 pages)
6 May 1997Return made up to 28/03/97; full list of members (13 pages)
21 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Declaration of shares redemption:auditor's report (3 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Declaration of shares redemption:auditor's report (3 pages)
21 April 1997Director resigned (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Particulars of mortgage/charge (11 pages)
3 December 1996Particulars of mortgage/charge (11 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Particulars of mortgage/charge (6 pages)
12 September 1996Particulars of mortgage/charge (6 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
27 August 1996Full group accounts made up to 31 January 1996 (24 pages)
27 August 1996Full group accounts made up to 31 January 1996 (24 pages)
23 April 1996Return made up to 28/03/96; no change of members (12 pages)
23 April 1996Return made up to 28/03/96; no change of members (12 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (12 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (12 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
25 September 1995Full group accounts made up to 31 January 1995 (16 pages)
25 September 1995Full group accounts made up to 31 January 1995 (16 pages)
25 April 1995Return made up to 28/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(20 pages)
25 April 1995Return made up to 28/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(20 pages)
20 April 1995Particulars of mortgage/charge (6 pages)
20 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
15 September 1994Memorandum and Articles of Association (19 pages)
15 September 1994Memorandum and Articles of Association (19 pages)
6 June 1994Full group accounts made up to 31 January 1994 (23 pages)
6 June 1994Full group accounts made up to 31 January 1994 (23 pages)
24 June 1993Full group accounts made up to 31 January 1993 (22 pages)
24 June 1993Full group accounts made up to 31 January 1993 (22 pages)
10 June 1992Full group accounts made up to 31 January 1992 (21 pages)
10 June 1992Full group accounts made up to 31 January 1992 (21 pages)
4 November 1991Full accounts made up to 31 January 1991 (29 pages)
4 November 1991Full accounts made up to 31 January 1991 (29 pages)
21 May 1991Full group accounts made up to 31 January 1990 (20 pages)
21 May 1991Full group accounts made up to 31 January 1990 (20 pages)
23 April 1990Full group accounts made up to 31 January 1989 (22 pages)
23 April 1990Full group accounts made up to 31 January 1989 (22 pages)
22 March 1989Full group accounts made up to 31 January 1988 (20 pages)
22 March 1989Full group accounts made up to 31 January 1988 (20 pages)
10 December 1987Full group accounts made up to 31 January 1987 (20 pages)
10 December 1987Full group accounts made up to 31 January 1987 (20 pages)
27 November 1986Full accounts made up to 31 January 1986 (21 pages)
27 November 1986Full accounts made up to 31 January 1986 (21 pages)
5 November 1985Accounts made up to 31 December 1984 (16 pages)
5 November 1985Accounts made up to 31 December 1984 (16 pages)
4 May 1985Accounts made up to 31 December 1983 (17 pages)
4 May 1985Accounts made up to 31 December 1983 (17 pages)
22 February 1984Accounts made up to 31 December 1981 (16 pages)
22 February 1984Accounts made up to 31 December 1981 (16 pages)
12 February 1983Accounts made up to 31 December 1980 (13 pages)
12 February 1983Accounts made up to 31 December 1980 (13 pages)
22 January 1983Accounts made up to 31 December 1979 (12 pages)
22 January 1983Accounts made up to 31 December 1979 (12 pages)