116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Director Name | Mr Simon Lawrence Nesbit |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
Director Name | Paul Nesbit |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 20 September 2015) |
Role | Watchmaker |
Country of Residence | England |
Correspondence Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
Secretary Name | Paul Nesbit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 20 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
Website | fixmywatch.co.uk |
---|---|
Telephone | 0161 7661742 |
Telephone region | Manchester |
Registered Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
56 at £1 | Executors Of Estate Of P.j. Nesbit 6.22% Ordinary A |
---|---|
44 at £1 | P.d.t. Davies 4.89% Ordinary A |
100 at £1 | Executors Of Estate Of P.j. Nesbit 11.11% Ordinary B |
100 at £1 | L.p. Davies 11.11% Ordinary B |
100 at £1 | Miss B. Nesbit 11.11% Ordinary B |
100 at £1 | Miss C.e. Davies 11.11% Ordinary B |
100 at £1 | Mrs D. Davies 11.11% Ordinary B |
100 at £1 | Mrs S. Nesbit 11.11% Ordinary B |
100 at £1 | P.d.t. Davies 11.11% Ordinary B |
100 at £1 | S.l. Nesbit 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £332,415 |
Cash | £205,346 |
Current Liabilities | £147,838 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
24 January 2014 | Delivered on: 3 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2ND floor, 116 bradshawgate leigh, t/no: GM676726. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 September 1994 | Delivered on: 10 October 1994 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. 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. Outstanding |
29 October 1993 | Delivered on: 2 November 1993 Satisfied on: 14 October 2010 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor brosley house 116 bradshaw leigh. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1985 | Delivered on: 22 July 1985 Satisfied on: 20 October 1994 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. Fully Satisfied |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
6 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Simon Lawrence Nesbit as a director on 1 January 2022 (2 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
10 September 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
13 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (7 pages) |
11 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
30 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
30 July 2019 | Resolutions
|
30 July 2019 | Change of share class name or designation (2 pages) |
30 July 2019 | Change of share class name or designation (2 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Change of share class name or designation (4 pages) |
29 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
3 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
26 May 2017 | Director's details changed for Peter Davies on 15 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Peter Davies on 15 May 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
20 October 2015 | Termination of appointment of Paul Nesbit as a secretary on 20 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Paul Nesbit as a secretary on 20 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Paul Nesbit as a director on 20 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Paul Nesbit as a director on 20 September 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2014 | Registration of charge 017941680004 (11 pages) |
3 February 2014 | Registration of charge 017941680004 (11 pages) |
6 January 2014 | Secretary's details changed for Paul Nesbit on 29 December 2013 (1 page) |
6 January 2014 | Director's details changed for Peter Davies on 29 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Peter Davies on 29 December 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Paul Nesbit on 29 December 2013 (1 page) |
6 January 2014 | Director's details changed for Paul Nesbit on 29 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Paul Nesbit on 29 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Paul Nesbit on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Peter Davies on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Paul Nesbit on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Peter Davies on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Paul Nesbit on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Peter Davies on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
14 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
14 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 March 2007 | Return made up to 29/12/06; full list of members (5 pages) |
13 March 2007 | Return made up to 29/12/06; full list of members (5 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
20 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (9 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (9 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 December 2003 | Return made up to 29/12/03; full list of members (9 pages) |
29 December 2003 | Return made up to 29/12/03; full list of members (9 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
24 December 2002 | Return made up to 29/12/02; full list of members
|
24 December 2002 | Return made up to 29/12/02; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members
|
14 January 2002 | Return made up to 29/12/01; full list of members
|
15 January 2001 | Return made up to 29/12/00; no change of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; no change of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 December 1999 | Return made up to 29/12/99; no change of members (6 pages) |
21 December 1999 | Return made up to 29/12/99; no change of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 October 1992 | Memorandum and Articles of Association (6 pages) |
15 October 1992 | Memorandum and Articles of Association (6 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Ad 06/10/92--------- £ si 200@1=200 £ ic 600/800 (4 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Ad 06/10/92--------- £ si 200@1=200 £ ic 600/800 (4 pages) |