River Park Trading Estate
River Park Road Manchester
Lancashire
M40 2XP
Director Name | Mrs Sandra Birtwistle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 108 Administration Block River Park Trading Estate River Park Road Manchester Lancashire M40 2XP |
Secretary Name | Mr Andrew Birtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Administration Block River Park Trading Estate River Park Road Manchester Lancashire M40 2XP |
Director Name | Mr Kevin Birtwistle |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Administration Block River Park Trading Estate River Park Road Manchester Lancashire M40 2XP |
Director Name | Steven Andrew Birtwistle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 108 Admin Block Riverpark Trading Estate Of Riverpark Road Manchester Lancashire M40 2XP |
Director Name | Mr Bernard Joseph Ogden |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1994) |
Role | Meat Salesman |
Correspondence Address | 13 Tenement Lane Bramhall Stockport Cheshire |
Director Name | Mr Anthony Raymond Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1994) |
Role | Meast Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cae Haf Northop Hall Mold Flintshire CH7 6GB Wales |
Website | lancashiregroup.com |
---|
Registered Address | 108 Administration Block River Park Trading Estate River Park Road Manchester Lancashire M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
9.9k at £1 | Mr Andrew Birtwistle 99.00% Ordinary |
---|---|
100 at £1 | Mrs Sandra Birtwistle 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,358,526 |
Cash | £820,308 |
Current Liabilities | £616,851 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 March 2003 | Delivered on: 20 March 2003 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: By way of legal mortgage land on the south east side of dobson park way ince wigan greater manchester t/no GM919162. 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. Outstanding |
---|---|
18 February 1994 | Delivered on: 19 February 1994 Satisfied on: 27 February 2003 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 on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
28 July 1983 | Delivered on: 1 August 1983 Satisfied on: 27 February 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the fixed charge on book and all other debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 April 2016 | Satisfaction of charge 3 in full (4 pages) |
16 April 2016 | Satisfaction of charge 3 in full (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 December 2014 | Director's details changed for Steven Andrew Birtwistle on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Steven Andrew Birtwistle on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Steven Andrew Birtwistle on 1 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 September 2014 | Director's details changed for Mr Kevin Birtwistle on 28 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Kevin Birtwistle on 28 August 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Steven Andrew Birtwistle on 1 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Steven Andrew Birtwistle on 1 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Kevin Birtwistle on 1 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Kevin Birtwistle on 1 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Kevin Birtwistle on 1 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Steven Andrew Birtwistle on 1 January 2012 (2 pages) |
31 March 2011 | Appointment of Kevin Birtwistle as a director (2 pages) |
31 March 2011 | Appointment of Stevan Andrew Birtwistle as a director (2 pages) |
31 March 2011 | Appointment of Stevan Andrew Birtwistle as a director (2 pages) |
31 March 2011 | Appointment of Kevin Birtwistle as a director (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Andrew Birtwistle on 14 December 2009 (1 page) |
25 February 2010 | Director's details changed for Mrs Sandra Birtwistle on 14 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Andrew Birtwistle on 12 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Andrew Birtwistle on 12 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Andrew Birtwistle on 14 December 2009 (1 page) |
25 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mrs Sandra Birtwistle on 14 December 2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
11 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
18 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Return made up to 12/12/02; full list of members (8 pages) |
21 February 2003 | Return made up to 12/12/02; full list of members (8 pages) |
19 December 2002 | Company name changed lancashire meat packers LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed lancashire meat packers LIMITED\certificate issued on 19/12/02 (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: unit 21 city abattoirs manchester M10 6XS (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: unit 21 city abattoirs manchester M10 6XS (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 25 May 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 25 May 2001 (5 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 26 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 26 May 2000 (6 pages) |
16 January 2001 | Return made up to 12/12/00; full list of members
|
16 January 2001 | Return made up to 12/12/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 28 May 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 28 May 1999 (6 pages) |
5 January 2000 | Return made up to 12/12/99; no change of members (6 pages) |
5 January 2000 | Return made up to 12/12/99; no change of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 29 May 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 29 May 1998 (6 pages) |
16 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
30 December 1997 | Return made up to 12/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 12/12/97; full list of members (12 pages) |
10 December 1997 | Accounts for a small company made up to 30 May 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 30 May 1997 (7 pages) |
6 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
19 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 26 May 1995 (8 pages) |
19 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 26 May 1995 (8 pages) |
6 February 1980 | Incorporation (16 pages) |
6 February 1980 | Incorporation (16 pages) |