Bury
Lancashire
BL8 2RN
Director Name | Mr Philip Martin Humphreys |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Daisy Hall Drive Daisy Hill Bolton Greater Manchester BL5 2SA |
Secretary Name | Andrew Kevin Kelsall Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Limefield Avenue Whalley Blackburn Lancashire BB7 9RJ |
Director Name | Mr Harold Edwards |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Georgian Square Platt Bridge Wigan Lancashire WN2 5AR |
Director Name | Mr Nigel Adrian Laurence Beeson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Caton Hall Lancaster Road Caton Lancaster Lancashire LA2 9QQ |
Director Name | Mr Kevan Pearson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bradshaw Hall Drive Bolton BL2 4NY |
Director Name | Mr Colin James Mulligan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1994) |
Role | Railwayman |
Country of Residence | England |
Correspondence Address | 4 Prospect Terrace Bury Lancashire BL8 1BB |
Director Name | Geoffrey Sharp |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 1993) |
Role | Rope Maker |
Correspondence Address | 6 Bury Street Radcliffe Manchester Lancashire M26 2QB |
Director Name | Brian Topping |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 September 2008) |
Role | Driver |
Correspondence Address | 11 Riverside Road Riverbank Park Radcliffe Manchester M26 2PX |
Director Name | William Wilding |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1993) |
Role | Local Government Officer |
Correspondence Address | 41 Cara Road Nelson Lancs BB9 7SP |
Director Name | Mr Brian Sutcliffe |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 01 August 2019) |
Role | Greetings Card Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 173a Bolton Road West Ramsbottom Bury Lancashire BL0 9PJ |
Director Name | Graham Nelson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 2006) |
Role | Handyman |
Correspondence Address | Leafoe 12 Hayes Row Lowton Warrington Cheshire WA3 1DL |
Director Name | Mr John Bennett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 41 Knowsley St Bury Lancs BL9 0ST |
Registered Address | 41 Knowsley St Bury Lancs BL9 0ST |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
8.6k at £1 | B. Sutcliffe 9.33% Ordinary |
---|---|
8k at £1 | J.e. Bennett 8.66% Ordinary |
7.9k at £1 | P. Humphreys 8.56% Ordinary |
6.1k at £1 | V. Nelson 6.60% Ordinary |
6k at £1 | D. Kendall 6.53% Ordinary |
4.5k at £1 | J. Hampson 4.83% Ordinary |
4k at £1 | C. Mulligan 4.33% Ordinary |
3.5k at £1 | P. Greaves 3.74% Ordinary |
3.4k at £1 | R. Boldsworth 3.65% Ordinary |
3.2k at £1 | K. Pearson 3.47% Ordinary |
2.9k at £1 | P. Worsley 3.14% Ordinary |
2.4k at £1 | C. Earl 2.60% Ordinary |
2k at £1 | K. Ringwood 2.17% Ordinary |
- | OTHER 13.31% - |
9.8k at £1 | K. Metcalf 10.62% Ordinary |
1.5k at £1 | J. Lord 1.59% Ordinary |
1.4k at £1 | H. Edwards 1.47% Ordinary |
1.3k at £1 | R. Kavanagh 1.43% Ordinary |
1.3k at £1 | M. Hill 1.41% Ordinary |
1.2k at £1 | N.j. Bennetto 1.30% Ordinary |
1.2k at £1 | W. Wilding 1.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,288 |
Cash | £43,615 |
Current Liabilities | £5,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
4 October 2023 | Termination of appointment of Andrew Kevin Kelsall Pearson as a secretary on 30 September 2023 (1 page) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (11 pages) |
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with updates (11 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 May 2022 | Termination of appointment of John Bennett as a director on 31 January 2022 (1 page) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (11 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with updates (11 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Cessation of Philip Martin Humphreys as a person with significant control on 30 March 2020 (1 page) |
14 August 2019 | Appointment of Mr Kevan Pearson as a director on 1 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (10 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with updates (11 pages) |
13 August 2019 | Termination of appointment of Brian Sutcliffe as a director on 1 August 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (10 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (11 pages) |
22 August 2017 | Notification of Philip Martin Humphreys as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (11 pages) |
22 August 2017 | Notification of Philip Martin Humphreys as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2016 | Confirmation statement made on 20 August 2016 with updates (12 pages) |
27 September 2016 | Confirmation statement made on 20 August 2016 with updates (12 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages) |
28 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
Statement of capital on 2015-09-28
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
Statement of capital on 2015-09-28
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
18 March 2013 | Resolutions
|
18 March 2013 | Statement of company's objects (2 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Statement of company's objects (2 pages) |
24 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (15 pages) |
24 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (15 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Appointment of Mr John Bennett as a director (2 pages) |
28 May 2012 | Appointment of Mr John Bennett as a director (2 pages) |
26 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (33 pages) |
26 November 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
26 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (33 pages) |
26 November 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders
|
15 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 November 2010 | Director's details changed for Mr Harold Edwards on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Director's details changed for Mr Harold Edwards on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Director's details changed for Mr Harold Edwards on 1 October 2009 (2 pages) |
24 November 2009 | Capitals not rolled up (4 pages) |
24 November 2009 | Capitals not rolled up (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (30 pages) |
19 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (30 pages) |
20 January 2009 | Director appointed mr nigel adrian laurence beeson (1 page) |
20 January 2009 | Director appointed mr harold edwards (1 page) |
20 January 2009 | Director appointed mr nigel adrian laurence beeson (1 page) |
20 January 2009 | Director appointed mr harold edwards (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Appointment terminated director brian topping (1 page) |
12 January 2009 | Appointment terminated director brian topping (1 page) |
29 December 2008 | Return made up to 20/08/08; full list of members (30 pages) |
29 December 2008 | Return made up to 20/08/08; full list of members (30 pages) |
24 December 2008 | Ad 31/03/08\gbp si 2174@1=2174\gbp ic 61158/63332\ (4 pages) |
24 December 2008 | Ad 31/03/08\gbp si 2174@1=2174\gbp ic 61158/63332\ (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Ad 31/03/07--------- £ si 1010@1 (2 pages) |
5 December 2007 | Return made up to 20/08/07; full list of members (10 pages) |
5 December 2007 | Ad 31/03/07--------- £ si 1010@1 (2 pages) |
5 December 2007 | Return made up to 20/08/07; full list of members (10 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Ad 31/03/06--------- £ si 810@1 (2 pages) |
22 November 2006 | Return made up to 20/08/06; full list of members (10 pages) |
22 November 2006 | Return made up to 20/08/06; full list of members (10 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Ad 31/03/06--------- £ si 810@1 (2 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (10 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (10 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Ad 31/03/05--------- £ si 1196@1=1196 £ ic 58142/59338 (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Ad 31/03/05--------- £ si 1196@1=1196 £ ic 58142/59338 (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Ad 31/03/04--------- £ si 960@1=960 £ ic 56150/57110 (2 pages) |
30 November 2004 | Ad 31/03/04--------- £ si 960@1=960 £ ic 56150/57110 (2 pages) |
30 November 2004 | Return made up to 20/08/04; full list of members (10 pages) |
30 November 2004 | Return made up to 20/08/04; full list of members (10 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 November 2003 | Ad 31/03/03--------- £ si 1032@1 (3 pages) |
4 November 2003 | Ad 31/03/03--------- £ si 1032@1 (3 pages) |
3 November 2003 | Return made up to 20/08/03; full list of members (10 pages) |
3 November 2003 | Return made up to 20/08/03; full list of members (10 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Ad 31/03/02--------- £ si 1085@1=1085 £ ic 55065/56150 (3 pages) |
25 October 2002 | Ad 31/03/02--------- £ si 1085@1=1085 £ ic 55065/56150 (3 pages) |
25 October 2002 | Return made up to 20/08/02; full list of members (10 pages) |
25 October 2002 | Return made up to 20/08/02; full list of members (10 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 October 2001 | Return made up to 20/08/01; full list of members (9 pages) |
31 October 2001 | Ad 31/03/01--------- £ si 1185@1=1185 £ ic 53880/55065 (3 pages) |
31 October 2001 | Return made up to 20/08/01; full list of members (9 pages) |
31 October 2001 | Ad 31/03/01--------- £ si 1185@1=1185 £ ic 53880/55065 (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Ad 31/03/00--------- £ si 944@1=944 £ ic 52936/53880 (3 pages) |
6 November 2000 | Return made up to 20/08/00; full list of members (7 pages) |
6 November 2000 | Ad 31/03/00--------- £ si 944@1=944 £ ic 52936/53880 (3 pages) |
6 November 2000 | Return made up to 20/08/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Return made up to 20/08/99; full list of members
|
7 December 1999 | Return made up to 20/08/99; full list of members
|
7 December 1999 | Ad 31/03/99--------- £ si 1299@1=1299 £ ic 51637/52936 (3 pages) |
7 December 1999 | Ad 31/03/99--------- £ si 1299@1=1299 £ ic 51637/52936 (3 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1998 | Return made up to 20/08/98; full list of members (7 pages) |
28 October 1998 | Ad 31/03/98--------- £ si 1571@1=1571 £ ic 50066/51637 (2 pages) |
28 October 1998 | Return made up to 20/08/98; full list of members (7 pages) |
28 October 1998 | Ad 31/03/98--------- £ si 1571@1=1571 £ ic 50066/51637 (2 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Return made up to 20/08/97; full list of members (4 pages) |
24 October 1997 | Ad 31/03/97--------- £ si 2234@1=2234 £ ic 47832/50066 (3 pages) |
24 October 1997 | Ad 31/03/97--------- £ si 2234@1=2234 £ ic 47832/50066 (3 pages) |
24 October 1997 | Return made up to 20/08/97; full list of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Ad 31/03/96--------- £ si 3679@1=3679 £ ic 44153/47832 (3 pages) |
1 October 1996 | Ad 31/03/96--------- £ si 3679@1=3679 £ ic 44153/47832 (3 pages) |
1 October 1996 | Return made up to 20/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 20/08/96; full list of members (6 pages) |
27 September 1995 | Return made up to 20/08/95; full list of members
|
27 September 1995 | Ad 31/03/95--------- £ si 2804@1=2804 £ ic 36318/39122 (2 pages) |
27 September 1995 | Ad 31/03/95--------- £ si 2804@1=2804 £ ic 36318/39122 (2 pages) |
27 September 1995 | Return made up to 20/08/95; full list of members
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
23 February 1984 | Incorporation (14 pages) |
23 February 1984 | Incorporation (14 pages) |