Star Lane
Horwich
Bolton
BL6 5HR
Director Name | Mr Marcus John Baker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Vale Lodge Star Lane Horwich Bolton BL6 5HR |
Secretary Name | Ms Joanne Morrison |
---|---|
Status | Current |
Appointed | 21 October 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Vale Lodge Star Lane Horwich Bolton BL6 5HR |
Director Name | Mr James Alfred Renshaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Scotson Fold Farm Off George Street Radcliffe Manchester M26 3SQ |
Secretary Name | Mrs Jennifer Christine Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotson Fold Farm Off George Street Radcliffe Manchester M26 3SQ |
Director Name | Mr John Michael Baker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 30 years (resigned 01 July 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Lodge Star Lane Horwich Bolton BL6 5HR |
Secretary Name | Mr John Michael Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 673 Chorley New Road Horwich Bolton Lancashire BL6 6HR |
Director Name | Mr Robert Andrew Faulds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 1997) |
Role | Contracts Director |
Correspondence Address | 190 Greenmount Lane Bolton BL1 5JE |
Secretary Name | Mr John Michael Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | Higher Throstles Nest Barn Bolton Road Anderton Chorley Lancashire PR6 9HH |
Secretary Name | Jean Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 October 2016) |
Role | Secretary |
Correspondence Address | Vale Lodge Star Lane Horwich Bolton BL6 5HR |
Website | monoroof.co.uk |
---|---|
Telephone | 01204 699006 |
Telephone region | Bolton |
Registered Address | Vale Lodge Star Lane Horwich Bolton BL6 5HR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Michael M. Platt 6.49% Ordinary D |
---|---|
1.1k at £1 | Mr John J. Michael Baker 45.50% Ordinary A |
799 at £1 | Mr Jean J. Baker 34.59% Ordinary B |
300 at £1 | Marcus M. Baker 12.99% Ordinary C |
10 at £1 | Joanne Morrison 0.43% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £752,103 |
Cash | £477,545 |
Current Liabilities | £229,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
18 February 2013 | Delivered on: 21 February 2013 Persons entitled: Technical & General Guarantee Company Sa Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables meaning the debts and the payment instruments and all money including payments for work done and goods supplied payable now or in the future to or for the account of the company under or in respect of the debts and/or payment instruments together with all rights benefit interest insurance monies or proceeds see image for full details. Outstanding |
---|
7 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 October 2021 | Amended total exemption full accounts made up to 31 March 2021 (8 pages) |
12 July 2021 | Cessation of John Michael Baker as a person with significant control on 1 July 2021 (1 page) |
12 July 2021 | Termination of appointment of John Michael Baker as a director on 1 July 2021 (1 page) |
12 July 2021 | Notification of Marcus John Baker as a person with significant control on 1 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 October 2016 | Termination of appointment of Jean Baker as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Jean Baker as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Ms Joanne Morrison as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Joanne Morrison as a secretary on 21 October 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Secretary's details changed for Jean Baker on 8 June 2010 (1 page) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Mr John Michael Baker on 8 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Jean Baker on 8 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr John Michael Baker on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Marcus John Baker on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Marcus John Baker on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Platt on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Platt on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr John Michael Baker on 8 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Secretary's details changed for Jean Baker on 8 June 2010 (1 page) |
11 June 2010 | Director's details changed for Marcus John Baker on 8 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Platt on 8 June 2010 (2 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 08/06/07; full list of members
|
28 August 2007 | Return made up to 08/06/07; full list of members
|
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 June 2006 | Return made up to 08/06/06; full list of members
|
23 June 2006 | Return made up to 08/06/06; full list of members
|
8 November 2005 | Ad 07/10/05--------- £ si 200@1=200 £ ic 2100/2300 (2 pages) |
8 November 2005 | Ad 07/10/05--------- £ si 200@1=200 £ ic 2100/2300 (2 pages) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members
|
28 June 2005 | Return made up to 08/06/05; full list of members
|
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 08/06/99; no change of members
|
15 July 1999 | Return made up to 08/06/99; no change of members
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
1 October 1992 | Alter mem and arts (19 pages) |
1 October 1992 | Alter mem and arts (19 pages) |
1 March 1986 | Memorandum and Articles of Association (16 pages) |
1 March 1986 | Memorandum and Articles of Association (16 pages) |
29 March 1982 | Incorporation (20 pages) |
29 March 1982 | Certificate of incorporation (1 page) |
29 March 1982 | Incorporation (20 pages) |
29 March 1982 | Certificate of incorporation (1 page) |