Bolton
BL1 4PW
Director Name | Mr Stuart David Padmore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(22 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lonsdale Road Bolton BL1 4PW |
Secretary Name | Mr Stuart David Padmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2006(22 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lonsdale Road Bolton BL1 4PW |
Director Name | Mr David Michael Ballinger |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2006) |
Role | Distributer |
Correspondence Address | 27 Three Sisters Lane Prestbury Cheltenham Gloucestershire GL52 5SB Wales |
Director Name | Rosemary Ballinger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | Hill Cottage The Quarry Brockhampton Andoversford Cheltenham Glos GL52 5XL Wales |
Secretary Name | Ann Hanagarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 6 Coronation Road Prestbury Cheltenham Gloucestershire GL52 3DA Wales |
Secretary Name | Michael Edward Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 18 Blackbird Avenue Innsworth Gloucester Gloucestershire GL3 1BH Wales |
Secretary Name | Ian Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2006) |
Role | Company Accountant |
Correspondence Address | 9 Farm Lees Charfield Wotton Under Edge Gloucestershire GL12 8JA Wales |
Website | ukfasteners.co.uk |
---|
Registered Address | 2 Lonsdale Road Bolton BL1 4PW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
100 at £1 | Till & Whitehead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered on: 25 November 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
15 March 2006 | Delivered on: 29 March 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
29 July 1998 | Delivered on: 18 August 1998 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 19TH november 1990 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge over all rights title and interest in or arising out of a factoring,invoice discounting,or sales ledger financing agreement dated 11/3/93 (as defined); all book/other debts. See the mortgage charge document for full details. Outstanding |
3 September 1996 | Delivered on: 14 September 1996 Persons entitled: Stanley Thornes (Publishers) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an under lease of even date. Particulars: All sums from time to time standing to the credit of the deposit account (as defined in the deed) and all monies from time to time withdrawn. See the mortgage charge document for full details. Outstanding |
7 April 1993 | Delivered on: 9 April 1993 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement, leasing agreement or otherwise. Particulars: Fixed charge over all book debts, other debts and claims due or owing to the company and the full benefit of all rights relating thereto under the factoring agreement dated 11/3/93. see the mortgage charge document for full details. Outstanding |
19 November 1990 | Delivered on: 28 November 1990 Persons entitled: Barclays 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. Outstanding |
16 April 1987 | Delivered on: 22 April 1987 Satisfied on: 21 August 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other interests. 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 |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 March 2020 | Satisfaction of charge 6 in full (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
23 October 2019 | Satisfaction of charge 4 in full (1 page) |
23 October 2019 | Satisfaction of charge 017334050007 in full (1 page) |
23 October 2019 | Satisfaction of charge 2 in full (1 page) |
23 October 2019 | Satisfaction of charge 5 in full (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Registration of charge 017334050008, created on 28 September 2018 (22 pages) |
23 July 2018 | Director's details changed for Glenn Turner on 15 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY to 2 Lonsdale Road Bolton BL1 4PW on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY to 2 Lonsdale Road Bolton BL1 4PW on 23 October 2017 (1 page) |
25 November 2016 | Registration of charge 017334050007, created on 18 November 2016 (50 pages) |
25 November 2016 | Registration of charge 017334050007, created on 18 November 2016 (50 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 September 2016 | Satisfaction of charge 3 in full (4 pages) |
21 September 2016 | Satisfaction of charge 3 in full (4 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Stuart David Padmore on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Mr Stuart David Padmore on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Glenn Turner on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Glenn Turner on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Stuart David Padmore on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Stuart David Padmore on 23 October 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 October 2008 | Director and secretary's change of particulars / stuart padmore / 12/08/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / stuart padmore / 12/08/2008 (1 page) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 18 ellesmere st st george's manchester M15 4JX (1 page) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 18 ellesmere st st george's manchester M15 4JX (1 page) |
13 August 2007 | Location of register of members (1 page) |
20 July 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 July 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
26 October 2006 | Location of debenture register (1 page) |
26 October 2006 | Location of debenture register (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: po box 18 ellesmere street manchester M15 4JX (1 page) |
26 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: po box 18 ellesmere street manchester M15 4JX (1 page) |
26 October 2006 | Location of register of members (1 page) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: liddington park unit C1 cheltenham gloucestershire GL53 0DL (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: liddington park unit C1 cheltenham gloucestershire GL53 0DL (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
27 March 2006 | Resolutions
|
27 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 March 2006 | Resolutions
|
23 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
23 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
11 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
2 November 2004 | Return made up to 23/10/04; full list of members
|
2 November 2004 | Return made up to 23/10/04; full list of members
|
11 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members
|
27 October 1999 | Return made up to 23/10/99; full list of members
|
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
25 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
31 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
31 October 1996 | Return made up to 23/10/96; full list of members
|
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | Return made up to 23/10/96; full list of members
|
31 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: unit G1 innsworth technology park innsworth lane gloucester GL3 1DL (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: unit G1 innsworth technology park innsworth lane gloucester GL3 1DL (1 page) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | Secretary resigned (2 pages) |
9 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 April 1993 | Particulars of mortgage/charge (3 pages) |
9 April 1993 | Particulars of mortgage/charge (3 pages) |
21 June 1983 | Incorporation (17 pages) |
21 June 1983 | Incorporation (17 pages) |