Bolton
BL6 4AG
Director Name | Mr Mahendra Khimji Raja |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 647 Chorley New Road Lostock Bolton Lancashire BL6 4AG |
Secretary Name | Mr Mahendra Khimji Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 Chorley New Road Lostock Bolton Lancashire BL6 4AG |
Director Name | Mr Submash Acharya |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(12 years after company formation) |
Appointment Duration | 10 years (resigned 12 June 2001) |
Role | Pharmacist |
Correspondence Address | 56 Chorley New Road Bolton Lancashire BL1 4AP |
Director Name | Mr Pratapkumar Khimjibhai Raja |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Talisen 2 Links Drive Lostock Bolton Lancashire BL6 4AE |
Website | co-operative.coop |
---|
Registered Address | Aknam 56 Chorley New Road Bolton Lancs BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Mrs Indu Raja 50.00% Ordinary |
---|---|
500 at £1 | Miss Akta M. Raja 5.00% Ordinary |
500 at £1 | Miss Namrata M. Raja 5.00% Ordinary |
2.5k at £1 | Mr Mahendra K. Raja 25.00% Ordinary |
1.5k at £1 | Mr Shailendra Pratap Raja 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,277,363 |
Cash | £2,805 |
Current Liabilities | £118,964 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
19 May 2000 | Delivered on: 25 May 2000 Satisfied on: 15 July 2015 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: 118 high st,little lever; LA111111; the goodwill of business and benefit of licence and any compensation payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 May 2000 | Delivered on: 25 May 2000 Satisfied on: 15 July 2015 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: Unit 4 audley range blackburn; t/no LA488428; the goodwill of business and benefit of licence and any compensation payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1994 | Delivered on: 9 September 1994 Satisfied on: 25 May 2000 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and numbered 150 willow street bury in the county of greater manchester. Fully Satisfied |
6 March 1990 | Delivered on: 9 March 1990 Satisfied on: 25 May 2000 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 high street little lever bolton. Fully Satisfied |
28 July 1980 | Delivered on: 1 August 1980 Satisfied on: 25 May 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 118 high street, little lever, bolton, greater manchester title no:- la 111111. Fully Satisfied |
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (15 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (13 pages) |
2 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 July 2015 | Satisfaction of charge 5 in full (1 page) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
15 July 2015 | Satisfaction of charge 5 in full (1 page) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 July 2010 | Director's details changed for Indumati Mahendra Raja on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Indumati Mahendra Raja on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Indumati Mahendra Raja on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 July 2009 | Appointment terminated director pratapkumar raja (1 page) |
31 July 2009 | Appointment terminated director pratapkumar raja (1 page) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
31 July 2006 | Return made up to 13/06/06; full list of members (4 pages) |
31 July 2006 | Return made up to 13/06/06; full list of members (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (4 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (4 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 13/06/01; full list of members
|
3 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
15 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 July 1998 | Return made up to 13/06/98; full list of members (5 pages) |
10 July 1998 | Return made up to 13/06/98; full list of members (5 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
12 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
8 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
8 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 October 1985 | Allotment of shares (2 pages) |
11 October 1985 | Allotment of shares (2 pages) |
15 October 1979 | Allotment of shares (2 pages) |
15 October 1979 | Allotment of shares (2 pages) |