Burneside
Kendal
LA8 9HL
Director Name | Mrs Margaret Hargreaves |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (closed 11 April 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Falcon Crag Cowan Head Burneside Kendal LA8 9HL |
Secretary Name | Mrs Margaret Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (closed 11 April 2023) |
Role | Secretary |
Correspondence Address | 8 Falcon Crag Cowan Head Burneside Kendal LA8 9HL |
Registered Address | 196 Lee Lane Horwich Bolton Lancashire BL6 7JE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
5k at £1 | Gordon Hargreaves 50.00% Ordinary |
---|---|
5k at £1 | Mrs Margaret Hargreaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,715 |
Cash | £2,077 |
Current Liabilities | £404,456 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 October 2000 | Delivered on: 12 October 2000 Satisfied on: 26 January 2011 Persons entitled: Barclays 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: Freehold and leasehold property on the south side of lee lane horwich bolton number 196 lee lane t/n GM672336 and GM672897. Fully Satisfied |
---|---|
28 March 2000 | Delivered on: 28 March 2000 Satisfied on: 26 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment of building contracts Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreements (as defined) or under the deed. Particulars: All of the company's rights title benefit and interest in and to the assigned assets. See the mortgage charge document for full details. Fully Satisfied |
10 November 1997 | Delivered on: 18 November 1997 Satisfied on: 26 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a units R3 to R12 (inclusive) at cricketers way westhoughton bolton and including all additions thereto and all fixtures and all fittings all rental income by way of floating charge all unfixed plant and machinery and other chattels and equipment the goodwill of the business and the benefit of the licences. Fully Satisfied |
10 November 1997 | Delivered on: 18 November 1997 Satisfied on: 26 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
10 November 1997 | Delivered on: 12 November 1997 Satisfied on: 11 November 2010 Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limitedas Trustee for the Time Being of the Jar Prestwich No 2 Settlement Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the funding agreement (as amended by the amending agreement). Particulars: Leasehold property known as unit R3 to R12 (inclusive) at cricketers way, westhoughton, bolton, benefit of all covenants, proceeds of sale. Fully Satisfied |
25 July 1994 | Delivered on: 1 August 1994 Satisfied on: 26 January 2011 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: L/H property k/as land and buildings on the east side of bolton street, ramsbottom, greater manchester t/no la 383465 the proceeds of sale therof. 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. Fully Satisfied |
2 March 1994 | Delivered on: 21 March 1994 Satisfied on: 26 January 2011 Persons entitled: Barclays 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: Cobden mill,draycott street,off blackburn road,bolton,greater manchester. T/N.gm 163495. Fully Satisfied |
25 July 1983 | Delivered on: 10 August 1983 Satisfied on: 11 November 2010 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: 6 oakley park bolton greater manchester title no em 267073 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1997 | Delivered on: 18 November 1997 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a unit R2 at cricketers way westhoughton bolton and including all additions thereto and all fixtures and all fittings all rental income by way of floating charge all unfixed plant and machinery and other chattels and equipment the goodwill of the business and the benefit of the licences. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 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: Part of victoria house, victoria street, bolton t/n GM169454; by way of a fixed charge any other interests in the property all rents and proceeds of any insurance. Outstanding |
7 March 2012 | Delivered on: 8 March 2012 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: Part of victoria house, victoria street, bolton, t/no: GM169454 any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 November 2017 | Notification of Margaret Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Gordon Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Margaret Hargreaves as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Gordon Hargreaves as a person with significant control on 13 November 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Margaret Hargreaves on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Margaret Hargreaves on 23 August 2017 (2 pages) |
23 August 2017 | Secretary's details changed for Mrs Margaret Hargreaves on 23 August 2017 (1 page) |
23 August 2017 | Secretary's details changed for Mrs Margaret Hargreaves on 23 August 2017 (1 page) |
23 August 2017 | Director's details changed for Gordon Hargreaves on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Gordon Hargreaves on 23 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from 7 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD to 196 Lee Lane Horwich Bolton Lancashire BL6 7JE on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 7 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD to 196 Lee Lane Horwich Bolton Lancashire BL6 7JE on 21 August 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Registered office address changed from Victoria House, Victoria Street Westhoughton Bolton BL5 3AR on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Victoria House, Victoria Street Westhoughton Bolton BL5 3AR on 20 December 2012 (1 page) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Secretary's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Gordon Hargreaves on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Gordon Hargreaves on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 12 the old bakery mill street, westhoughton bolton lancashire BL5 3GL (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 12 the old bakery mill street, westhoughton bolton lancashire BL5 3GL (1 page) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: c/o hill, eckersley & co 62 chorley new road bolton lancs BL1 4BY (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: c/o hill, eckersley & co 62 chorley new road bolton lancs BL1 4BY (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
18 November 1997 | Particulars of mortgage/charge (12 pages) |
18 November 1997 | Particulars of mortgage/charge (14 pages) |
18 November 1997 | Particulars of mortgage/charge (14 pages) |
18 November 1997 | Particulars of mortgage/charge (12 pages) |
18 November 1997 | Particulars of mortgage/charge (12 pages) |
18 November 1997 | Particulars of mortgage/charge (12 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |