Bury
Greater Manchester
BL9 5EU
Director Name | Mrs Cynthia Anne Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 429/431 Walmersley Road Bury Greater Manchester BL9 5EU |
Director Name | Anthony Walter Holt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 1993) |
Role | Company Director - Window Sales Manager |
Correspondence Address | 12 Solness Street Bury Lancashire BL9 6PP |
Director Name | Mr Alan Roberts |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 21 November 2020) |
Role | Company Director - Carpet Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm Sefton Drive Bury Lancashire BL9 6PL |
Director Name | Mr Michael Sawdon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 19 October 2019) |
Role | Company Director - Window/Building Sales Manager |
Country of Residence | England |
Correspondence Address | 16 Talbot Grove Bury Lancashire BL9 6PH |
Secretary Name | Mr Michael Sawdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Talbot Grove Bury Lancashire BL9 6PH |
Secretary Name | Barry Joseph Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 10 Whitby Close Bury Lancashire BL8 2TX |
Secretary Name | Mr Alan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 21 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm Sefton Drive Bury Lancashire BL9 6PL |
Telephone | 0161 7973151 |
---|---|
Telephone region | Manchester |
Registered Address | 429/431 Walmersley Road Bury Greater Manchester BL9 5EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
22 February 2000 | Delivered on: 2 March 2000 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: 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 |
---|---|
30 May 1990 | Delivered on: 5 June 1990 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: 31 deardengate, haslingden, lancashire t/nos: la 634522 & la 627708 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 June 1987 | Delivered on: 10 June 1987 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: 433 walmersley road, bury, greater manchester. Title no. Gm 405601 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1983 | Delivered on: 19 December 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 429 & 431 walmersley road, bury and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
23 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 February 2022 | Notification of Cynthia Anne Roberts as a person with significant control on 9 December 2021 (2 pages) |
21 February 2022 | Cessation of Alan Roberts as a person with significant control on 21 November 2020 (1 page) |
21 February 2022 | Notification of Jeanette Sawdon as a person with significant control on 9 December 2021 (2 pages) |
21 February 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Michael Sawdon as a director on 19 October 2019 (1 page) |
19 March 2021 | Appointment of Mrs Cynthia Anne Roberts as a director on 17 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Alan Roberts as a secretary on 21 November 2020 (1 page) |
11 March 2021 | Termination of appointment of Alan Roberts as a director on 21 November 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
23 December 2019 | Appointment of Mrs Jeanette Sawdon as a director on 23 December 2019 (2 pages) |
19 December 2019 | Cessation of Michael Sawdon as a person with significant control on 19 October 2019 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Michael Sawdon on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael Sawdon on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael Sawdon on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Alan Roberts on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Alan Roberts on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Alan Roberts on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
13 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
27 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
27 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Return made up to 18/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 18/12/97; no change of members (8 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |