Fletcher Street
Bolton
BL3 6NE
Secretary Name | Marie Anne Pennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Fletcher Mill Fletcher Street Bolton Lancashire BL3 6NE |
Director Name | Miss Marie Anne Pennington |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2011(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fletcher Mill Fletcher Street Bolton BL3 6NE |
Director Name | Gerard Pennington |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 09 October 2011) |
Role | Office Equipment Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Horrobin Lane Turton Bolton BL7 0HJ |
Website | penningtons-office-furniture.co. |
---|---|
Telephone | 01204 525769 |
Telephone region | Bolton |
Registered Address | Fletcher Mill Fletcher Street Bolton BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
39.2k at £1 | G.f. Pennington Will Trust 92.23% Ordinary |
---|---|
1000 at £1 | D. Pennington 2.35% Ordinary |
1000 at £1 | M.a. Pennington 2.35% Ordinary |
1000 at £1 | Mr Gary Francis Pennington 2.35% Ordinary |
- | OTHER 0.71% - |
Year | 2014 |
---|---|
Net Worth | £353,745 |
Cash | £196,176 |
Current Liabilities | £110,718 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
6 December 2004 | Delivered on: 7 December 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 April 1986 | Delivered on: 19 April 1986 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at norlea house (formerly fletcher mill) fletcher st bolton inc all fixtures & fittings (other than trade fixtures & fittings) plant & machiner Y. (see doc M27). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
19 July 2021 | Satisfaction of charge 1 in full (1 page) |
19 July 2021 | Satisfaction of charge 2 in full (1 page) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
7 June 2021 | Register inspection address has been changed from Bedford House Warings 60 Chorley New Road Bolton BL1 4DA England to Bedford House 60 Chorley New Road Bolton BL1 4AD (1 page) |
22 March 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
19 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 November 2016 (11 pages) |
14 June 2016 | Register(s) moved to registered inspection location Bedford House Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location Bedford House Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Register inspection address has been changed (1 page) |
11 June 2014 | Register(s) moved to registered inspection location (1 page) |
11 June 2014 | Register inspection address has been changed (1 page) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Register(s) moved to registered inspection location (1 page) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 June 2013 | Director's details changed for Marie Anne Pennington on 4 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Marie Anne Pennington on 4 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Marie Anne Pennington on 4 June 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 September 2012 | Director's details changed for Marie Anne Pennington on 10 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Marie Anne Pennington on 10 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Marie Pennington on 10 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Marie Pennington on 10 September 2012 (2 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
25 November 2011 | Termination of appointment of Gerard Pennington as a director (2 pages) |
25 November 2011 | Appointment of Marie Anne Pennington as a director (3 pages) |
25 November 2011 | Appointment of Marie Anne Pennington as a director (3 pages) |
25 November 2011 | Termination of appointment of Gerard Pennington as a director (2 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
7 June 2010 | Secretary's details changed for Marie Pennington on 4 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Gary Francis Pennington on 4 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Marie Pennington on 4 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Gary Francis Pennington on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Gerard Pennington on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Gerard Pennington on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Gerard Pennington on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Gary Francis Pennington on 4 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Marie Pennington on 4 June 2010 (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / gerard pennington / 04/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / gerard pennington / 04/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / gary pennington / 04/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / gary pennington / 04/06/2008 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
28 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 60 market street little lever bolton lancashire BL3 1HN (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 60 market street little lever bolton lancashire BL3 1HN (1 page) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
23 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
18 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
6 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
6 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 July 2001 | Return made up to 04/06/01; full list of members
|
18 July 2001 | Return made up to 04/06/01; full list of members
|
8 December 2000 | Return made up to 04/06/00; full list of members (7 pages) |
8 December 2000 | Return made up to 04/06/00; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: fletcher mills fletcher street bolton BL3 6NE (1 page) |
26 November 1997 | Return made up to 04/06/97; no change of members (4 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: fletcher mills fletcher street bolton BL3 6NE (1 page) |
26 November 1997 | Return made up to 04/06/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
18 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
18 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 July 1991 | Return made up to 04/06/91; change of members (6 pages) |
12 July 1991 | Return made up to 04/06/91; change of members (6 pages) |
5 June 1989 | Return made up to 22/05/89; full list of members (4 pages) |
5 June 1989 | Return made up to 22/05/89; full list of members (4 pages) |
9 December 1988 | Return made up to 03/06/88; full list of members (4 pages) |
9 December 1988 | Return made up to 03/06/88; full list of members (4 pages) |
9 November 1978 | Incorporation (16 pages) |
9 November 1978 | Incorporation (16 pages) |