Bolton
BL1 4BY
Director Name | Benjamin Thomas Cramant |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(21 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Sports Development Officer |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | Anton Batchellor Cramant |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(21 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr David Oliver Cramant |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(25 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mrs Casey Elizabeth Gorris |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(31 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Secretary Name | Mrs Helen Cramant |
---|---|
Status | Current |
Appointed | 05 May 2017(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | John Carter |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 1994) |
Role | General Manager |
Correspondence Address | 5 Chapel Lane Halebarns Altrincham Cheshire WA15 0HN |
Director Name | Patricia Warburton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 February 2010) |
Role | Estates Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Road Swinton Manchester Lancashire M27 6AG |
Director Name | Peggy Vera Cramant |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Court Monton Eccles Lancashire M30 9JU |
Secretary Name | Peggy Vera Cramant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Court Monton Eccles Lancashire M30 9JU |
Telephone | 01942 882210 |
---|---|
Telephone region | Wigan |
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
7.8k at £1 | Trustees Of Hc 2013 Settlement 9.75% Ordinary |
---|---|
6.7k at £1 | Anton Batchelor Cramant 8.34% Ordinary |
6.7k at £1 | Benjamin Thomas Cramant 8.34% Ordinary |
6.7k at £1 | Casey Elizabeth Cramant 8.34% Ordinary |
6.7k at £1 | David Oliver Cramant 8.34% Ordinary |
6k at £1 | Trustees Of Tsc 2013 Settlement 7.50% Ordinary |
39k at £1 | Terence Stanley Cramant 48.75% Ordinary |
100 at £1 | Anton Batchelor Cramant 0.13% Ordinary A |
100 at £1 | Benjamin Thomas Cramant 0.13% Ordinary B |
100 at £1 | Casey Elizabeth Cramant 0.13% Ordinary C |
100 at £1 | David Oliver Cramant 0.13% Ordinary D |
100 at £1 | Terence Stanley Cramant 0.13% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £2,514,402 |
Cash | £121,535 |
Current Liabilities | £485,736 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
15 March 1989 | Delivered on: 15 March 1989 Satisfied on: 17 November 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the westside of old clough lane adjacent to no 33 walkden worsley t/n gm 250613 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 June 1985 | Delivered on: 25 June 1985 Satisfied on: 17 November 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And stocks shares & other securities.. 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 |
14 September 1981 | Delivered on: 29 September 1981 Satisfied on: 17 November 2005 Persons entitled: Lloyds 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: F/H arkwright mill, rochdale greater manchester. Fully Satisfied |
13 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 September 2022 | Change of details for Mr Terence Stanley Cramant as a person with significant control on 7 September 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
8 September 2022 | Director's details changed for Mr David Oliver Cramant on 7 September 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 May 2017 | Appointment of Mrs Helen Cramant as a secretary on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Helen Cramant as a secretary on 5 May 2017 (2 pages) |
14 March 2017 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Director's details changed for David Oliver Cramant on 29 December 2016 (2 pages) |
9 January 2017 | Director's details changed for David Oliver Cramant on 29 December 2016 (2 pages) |
7 November 2016 | Full accounts made up to 30 June 2016 (11 pages) |
7 November 2016 | Full accounts made up to 30 June 2016 (11 pages) |
19 January 2016 | Director's details changed for Casey Elizabeth Cramant on 15 July 2015 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Casey Elizabeth Cramant on 15 July 2015 (2 pages) |
19 November 2015 | Accounts for a small company made up to 30 June 2015 (9 pages) |
19 November 2015 | Accounts for a small company made up to 30 June 2015 (9 pages) |
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
16 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
16 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
16 October 2014 | Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Peggy Vera Cramant as a director on 16 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Peggy Vera Cramant as a director on 16 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
18 December 2013 | Accounts for a small company made up to 30 June 2013 (11 pages) |
18 December 2013 | Accounts for a small company made up to 30 June 2013 (11 pages) |
11 January 2013 | Director's details changed for Anton Batchellor Cramant on 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
11 January 2013 | Director's details changed for Casey Elizabeth Cramant on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Benjamin Thomas Cramant on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Anton Batchellor Cramant on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Benjamin Thomas Cramant on 31 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Casey Elizabeth Cramant on 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
5 December 2012 | Accounts for a small company made up to 30 June 2012 (9 pages) |
5 December 2012 | Accounts for a small company made up to 30 June 2012 (9 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
24 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
24 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
25 February 2011 | Appointment of Casey Elizabeth Cramant as a director (3 pages) |
25 February 2011 | Appointment of Casey Elizabeth Cramant as a director (3 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
14 January 2011 | Director's details changed for Benjamin Thomas Cramant on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Anton Batchellor Cramant on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Benjamin Thomas Cramant on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Anton Batchellor Cramant on 1 November 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
14 January 2011 | Director's details changed for Anton Batchellor Cramant on 1 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Benjamin Thomas Cramant on 1 November 2010 (2 pages) |
18 November 2010 | Accounts for a small company made up to 30 June 2010 (9 pages) |
18 November 2010 | Accounts for a small company made up to 30 June 2010 (9 pages) |
4 March 2010 | Termination of appointment of Patricia Warburton as a director (2 pages) |
4 March 2010 | Termination of appointment of Patricia Warburton as a director (2 pages) |
3 February 2010 | Director's details changed for Patricia Warburton on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Patricia Warburton on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
3 February 2010 | Director's details changed for Patricia Warburton on 3 February 2010 (2 pages) |
30 November 2009 | Accounts for a small company made up to 30 June 2009 (9 pages) |
30 November 2009 | Accounts for a small company made up to 30 June 2009 (9 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
18 November 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
18 November 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
9 May 2008 | Ad 25/04/08\gbp si 200@1=200\gbp ic 79800/80000\ (2 pages) |
9 May 2008 | Ad 25/04/08\gbp si 200@1=200\gbp ic 79800/80000\ (2 pages) |
9 May 2008 | Ad 25/04/08\gbp si 300@1=300\gbp ic 79500/79800\ (2 pages) |
9 May 2008 | Ad 25/04/08\gbp si 300@1=300\gbp ic 79500/79800\ (2 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
30 January 2008 | Nc inc already adjusted 11/12/07 (2 pages) |
30 January 2008 | Particulars of contract relating to shares (2 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Ad 11/12/07--------- £ si 24500@1=24500 £ ic 55000/79500 (2 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Ad 11/12/07--------- £ si 24500@1=24500 £ ic 55000/79500 (2 pages) |
30 January 2008 | Particulars of contract relating to shares (2 pages) |
30 January 2008 | Nc inc already adjusted 11/12/07 (2 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
23 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
28 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 October 1994 | Director resigned (2 pages) |
14 October 1994 | Director resigned (2 pages) |
19 December 1990 | New director appointed (2 pages) |
19 December 1990 | New director appointed (2 pages) |
15 March 1989 | Particulars of mortgage/charge (3 pages) |
15 March 1989 | Particulars of mortgage/charge (3 pages) |
25 June 1985 | Particulars of mortgage/charge (3 pages) |
25 June 1985 | Particulars of mortgage/charge (3 pages) |
3 August 1983 | Accounts made up to 30 June 1982 (13 pages) |
3 August 1983 | Accounts made up to 30 June 1982 (13 pages) |
21 September 1982 | Accounts made up to 30 June 1981 (13 pages) |
21 September 1982 | Accounts made up to 30 June 1981 (13 pages) |
29 September 1981 | Particulars of mortgage/charge (3 pages) |
29 September 1981 | Particulars of mortgage/charge (3 pages) |
8 May 1981 | Annual return made up to 31/12/80 (4 pages) |
8 May 1981 | Annual return made up to 31/12/80 (4 pages) |
2 August 1979 | Certificate of incorporation (1 page) |
2 August 1979 | Certificate of incorporation (1 page) |