Whitehall
Darwen
Lancashire
BB3 2NQ
Director Name | Julia Royle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(14 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chestnut Grove Darwen Lancashire BB3 2NQ |
Secretary Name | Mr Christopher Charles Royle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chestnut Grove Whitehall Darwen Lancashire BB3 2NQ |
Director Name | Mr Trevor Cunliffe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 1996) |
Role | Co Director |
Correspondence Address | 279 Blackley New Road Blackley Manchester Lancashire M9 8FS |
Director Name | Andrew John Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Co Director |
Correspondence Address | 22 The Market Place Stockport Gtr Manchester |
Secretary Name | Mr Trevor Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 1996) |
Role | Company Director |
Correspondence Address | 279 Blackley New Road Blackley Manchester Lancashire M9 8FS |
Director Name | Christopher Paul Alderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 August 2002) |
Role | Sales Director |
Correspondence Address | The Old Library Market Street Shawforth Rochdale Lancashire OL12 8HA |
Director Name | Kim Heyes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1998) |
Role | Company Director |
Correspondence Address | 4 Alma Place Baxenden Accrington Lancashire BB5 2RR |
Secretary Name | Christopher Paul Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1996(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | The Old Library Market Street Shawforth Rochdale Lancashire OL12 8HA |
Registered Address | 9 Riverside Waters Meeting Road Bolton BL1 8TU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4.6k at £1 | Mr Christopher Charles Royle 60.00% Ordinary |
---|---|
3k at £1 | Mrs J. Royle 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,731 |
Cash | £88,649 |
Current Liabilities | £236,955 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
11 October 1999 | Delivered on: 14 October 1999 Persons entitled: Bibby Financial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any debt the ownership of which fail to vest absolutely with all related rights thereto and all amounts of indebtedness; floating charge over all monies received in respect of other debts. See the mortgage charge document for full details. Outstanding |
---|---|
8 December 1999 | Delivered on: 17 December 1999 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: Land and buildings on the south side of peter's avenue haslingden lancashire LA642730. Outstanding |
8 December 1999 | Delivered on: 17 December 1999 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: Land and buildings on the south side of st.peters avenue haslingden lancashire t/no;-LA446297. Outstanding |
8 December 1999 | Delivered on: 17 December 1999 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: Land and buildings on the north west of hall street haslingden lancashire LA538823. Outstanding |
7 October 1999 | Delivered on: 9 October 1999 Satisfied on: 13 September 2000 Persons entitled: Hsbc 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: Land and buildings on the south side of st peter's avenue baslingden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 1999 | Delivered on: 9 October 1999 Satisfied on: 13 September 2000 Persons entitled: Hsbc 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: Land and buildings on the north west side of hall street baslingden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 March 1999 | Delivered on: 27 March 1999 Satisfied on: 13 September 2000 Persons entitled: Midland 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: Land and buildings on the south side of st peters avenue haslingden-LA446297. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 October 1998 | Delivered on: 27 October 1998 Satisfied on: 13 September 2000 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all the book debts and other debts of the company both present and future including things in action which may give rise to such book debts and other debts sold by the company and purchased by the factor in accordance with the factoring agreement and not repurcased by the company pursuant to the provisions thereof; a floating charge on all the book debts and other debts charged by way of fixed charge to the extent that such charge is as aforesaid shall fail as fixed charges but without prejudice to any such fixed charges as shall continue to be effective. Fully Satisfied |
4 November 1997 | Delivered on: 5 November 1997 Satisfied on: 13 September 2000 Persons entitled: Midland 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 |
4 October 1996 | Delivered on: 10 October 1996 Satisfied on: 30 October 1998 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. See the mortgage charge document for full details. Fully Satisfied |
9 March 1990 | Delivered on: 24 March 1990 Satisfied on: 13 September 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold & leasehold property situate on the south side of st. Peters avenue haslingden, roesendale in the county of lancs; as to part t/no: la 446297 and as to remaining part under t/no la 538823 together with the factory premises erected thereon. Fully Satisfied |
12 January 1990 | Delivered on: 25 January 1990 Satisfied on: 12 November 1990 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: Land and buildings on north west side of hall street, haslingden, rossendale, lancashire title no. La 538823. Fully Satisfied |
16 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 October 2014 | Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU (1 page) |
20 October 2014 | Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU (1 page) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 December 2013 | Registered office address changed from 101 St George's Road Bolton BL1 2BY on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 101 St George's Road Bolton BL1 2BY on 20 December 2013 (1 page) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 October 2009 | Director's details changed for Mr Christopher Charles Royle on 1 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Julia Royle on 1 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr Christopher Charles Royle on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Julia Royle on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Christopher Charles Royle on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Julia Royle on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
22 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members
|
20 October 1999 | Return made up to 15/10/99; full list of members
|
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1998 | Particulars of mortgage/charge (7 pages) |
27 October 1998 | Particulars of mortgage/charge (7 pages) |
15 October 1998 | Return made up to 15/10/98; no change of members
|
15 October 1998 | Return made up to 15/10/98; no change of members
|
3 December 1997 | Return made up to 15/10/97; full list of members (8 pages) |
3 December 1997 | Return made up to 15/10/97; full list of members (8 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Return made up to 15/10/96; change of members (8 pages) |
23 December 1996 | Return made up to 15/10/96; change of members (8 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 November 1995 | Return made up to 15/10/95; full list of members
|
1 November 1995 | Return made up to 15/10/95; full list of members
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
15 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
15 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |