The Parklands
Bolton
BL6 4SD
Director Name | Terence Bowman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1994) |
Role | Engineer |
Correspondence Address | 250 Oldham Road Grotton Oldham Lancashire OL4 5SE |
Director Name | Fred Wagner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 January 1999) |
Role | Engineer |
Correspondence Address | 158 Stamford Road Audenshaw Manchester Lancashire M34 5WW |
Secretary Name | Fred Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 158 Stamford Road Audenshaw Manchester Lancashire M34 5WW |
Secretary Name | Michael James William Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 1999) |
Role | Transport Manager |
Correspondence Address | 158 Stamford Road Audenshaw Manchester Lancashire M34 5WW |
Director Name | Mr Michael James William Wagner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 December 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Vincent Mount 150 Mottram Road Stalybridge Cheshire SK15 2RF |
Secretary Name | Wendy Norma Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 22 December 2020) |
Role | Secretary |
Correspondence Address | Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG |
Director Name | Mr Fred Wagner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(30 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 22 December 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG |
Director Name | Mr John Anthony Evans |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 February 2015) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 2 Eagle Works Tame Street Stalybridge SK15 1ST |
Director Name | Mr Steven Cairns |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(39 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG |
Director Name | Mr Thomas John O'Rourke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(39 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG |
Website | bw-machinery.com |
---|---|
Telephone | 0161 3432823 |
Telephone region | Manchester |
Registered Address | Cowgills Limited Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
45 at £1 | Fred Wagner 60.00% Ordinary |
---|---|
5 at £1 | Michael James William Wagner 6.67% Ordinary |
25 at £1 | Wendy Norma Wagner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,153 |
Cash | £2,727 |
Current Liabilities | £404,234 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 June 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2022 (overdue) |
13 April 2021 | Delivered on: 13 April 2021 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
29 October 2014 | Delivered on: 30 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the south side of whitelands road ashton-under-lyne (also k/a britannia mill). Outstanding |
9 March 2012 | Delivered on: 13 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all debts which fail to vest in the bank under any debt purchase facility (debt purchase agreement) and all related rights. By way of floating charge all undertaking and other property and assest. Outstanding |
26 March 2008 | Delivered on: 1 April 2008 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: L/H unit 13 graphite way rossington park hadfield glossop; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2008 | Delivered on: 1 April 2008 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: F/H units 1, 3, 4, 6 and 7 eagle iron works tame street stalybridge by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 1995 | Delivered on: 12 December 1995 Persons entitled: National Westminster 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: F/H property k/a warehouse & land at tame street, stalybridge, cheshire t/nos. GM512874 and GM571997 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 April 1995 | Delivered on: 29 April 1995 Persons entitled: National Westminster 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: Unit 1, eagle iron works, binns street stalybridge cheshire and land on the east side of binns street and th north east side of tame street stalybridge cheshire in the county of greater manchester tameside. T/n-GM561367, GM618227, gm 578265 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 February 1994 | Delivered on: 16 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 November 2022 | Liquidators' statement of receipts and payments to 10 November 2022 (15 pages) |
---|---|
11 February 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 November 2021 | Appointment of a voluntary liquidator (3 pages) |
23 November 2021 | Resolutions
|
23 November 2021 | Statement of affairs (8 pages) |
23 November 2021 | Registered office address changed from Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 November 2021 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
25 June 2021 | Satisfaction of charge 015900290007 in full (1 page) |
3 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
3 June 2021 | Notification of Karl George Brian Parker as a person with significant control on 2 March 2021 (2 pages) |
13 April 2021 | Registration of charge 015900290008, created on 13 April 2021 (13 pages) |
12 March 2021 | Cessation of Thomas John O'rourke as a person with significant control on 2 March 2021 (1 page) |
12 March 2021 | Satisfaction of charge 5 in full (2 pages) |
12 March 2021 | Termination of appointment of Steven Cairns as a director on 2 March 2021 (1 page) |
12 March 2021 | Cessation of Steven Cairns as a person with significant control on 2 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Thomas John O'rourke as a director on 2 March 2021 (1 page) |
26 February 2021 | Appointment of Mr Karl George Brian Parker as a director on 25 February 2021 (2 pages) |
29 December 2020 | Notification of Steven Cairns as a person with significant control on 22 December 2020 (2 pages) |
29 December 2020 | Cessation of Fred Wagner as a person with significant control on 22 December 2020 (1 page) |
29 December 2020 | Cessation of Wendy Norma Wagner as a person with significant control on 22 December 2020 (1 page) |
29 December 2020 | Notification of Thomas John O'rourke as a person with significant control on 22 December 2020 (2 pages) |
29 December 2020 | Termination of appointment of Fred Wagner as a director on 22 December 2020 (1 page) |
29 December 2020 | Appointment of Mr Steven Cairns as a director on 22 December 2020 (2 pages) |
29 December 2020 | Termination of appointment of Wendy Norma Wagner as a secretary on 22 December 2020 (1 page) |
29 December 2020 | Appointment of Mr Thomas John O'rourke as a director on 22 December 2020 (2 pages) |
22 December 2020 | Satisfaction of charge 6 in full (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
4 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 July 2016 | Registered office address changed from Unit 2 Eagle Works Tame Street Stalybridge SK15 1st to Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Unit 2 Eagle Works Tame Street Stalybridge SK15 1st to Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 1 July 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
16 February 2015 | Termination of appointment of John Anthony Evans as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of John Anthony Evans as a director on 13 February 2015 (1 page) |
30 October 2014 | Registration of charge 015900290007, created on 29 October 2014 (9 pages) |
30 October 2014 | Registration of charge 015900290007, created on 29 October 2014 (9 pages) |
9 July 2014 | Appointment of Mr John Anthony Evans as a director (2 pages) |
9 July 2014 | Appointment of Mr John Anthony Evans as a director (2 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Wendy Norma Wagner on 16 January 2012 (1 page) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Wendy Norma Wagner on 16 January 2012 (1 page) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 December 2011 | Termination of appointment of Michael Wagner as a director (1 page) |
23 December 2011 | Appointment of Mr Fred Wagner as a director (2 pages) |
23 December 2011 | Appointment of Mr Fred Wagner as a director (2 pages) |
23 December 2011 | Termination of appointment of Michael Wagner as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 June 2008 | Company name changed\certificate issued on 24/06/08 (2 pages) |
24 June 2008 | Company name changed\certificate issued on 24/06/08 (2 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
20 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members
|
18 June 2004 | Return made up to 01/06/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
25 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members
|
19 June 2000 | Return made up to 01/06/00; full list of members
|
30 June 1999 | Return made up to 01/06/99; full list of members
|
30 June 1999 | Return made up to 01/06/99; full list of members
|
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
9 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
31 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
31 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 March 1996 | Ad 01/11/95--------- £ si 25@1 (2 pages) |
11 March 1996 | Statement of affairs (3 pages) |
11 March 1996 | Statement of affairs (3 pages) |
11 March 1996 | Ad 01/11/95--------- £ si 25@1 (2 pages) |
5 February 1996 | Ad 01/11/95--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
5 February 1996 | Ad 01/11/95--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
15 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 01/06/95; full list of members (4 pages) |
18 May 1995 | Return made up to 01/06/95; full list of members (4 pages) |
29 April 1995 | Particulars of mortgage/charge (8 pages) |
29 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
29 November 1990 | Company name changed b & w machinery installation lim ited\certificate issued on 30/11/90 (2 pages) |
29 November 1990 | Company name changed b & w machinery installation lim ited\certificate issued on 30/11/90 (2 pages) |
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
9 October 1981 | Incorporation (18 pages) |
9 October 1981 | Incorporation (18 pages) |