Horwich
Bolton
BL6 7AY
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mrs Patricia Anne Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr John Michael Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mrs Anita Sanjuan Hinchliffe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(33 years after company formation) |
Appointment Duration | 7 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr Alan Hinchliffe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(33 years after company formation) |
Appointment Duration | 7 years |
Role | National Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Secretary Name | Mr Nigel Gordon Holt |
---|---|
Status | Current |
Appointed | 26 July 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr Marek Kamella |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Josephine Mary Fowler |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 1993) |
Role | Retired |
Correspondence Address | 4 Berkeley House Bolton Lancashire BL1 4RF |
Director Name | Elizabeth Lord |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 June 2001) |
Role | Catering Manager Civil Service |
Correspondence Address | 12 Aston House Bolton Lancashire BL1 4RF |
Secretary Name | Josephine Mary Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 4 Berkeley House Bolton Lancashire BL1 4RF |
Director Name | Imelda Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1997) |
Role | Pensions Personnel Officer |
Correspondence Address | 5 Berkley House Westgate Avenue Heaton Bolton Greater Manchester BL1 4RF |
Director Name | Martin Wilson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1995) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 5 Brownsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Secretary Name | Imelda Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1997) |
Role | Pensions Personnel Officer |
Correspondence Address | 5 Berkley House Westgate Avenue Heaton Bolton Greater Manchester BL1 4RF |
Director Name | Beatrice Olga Baldwin |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2002) |
Role | Retired |
Correspondence Address | 2 Browsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Ellen Margaret Gilpin |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2002) |
Role | Retired |
Correspondence Address | 9 Browsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Kathleen Patricia Maddrell |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2005) |
Role | Retired |
Correspondence Address | 10 Aston House Westgate Avenue Bolton Lancashire BL1 4RF |
Secretary Name | Elizabeth Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2001) |
Role | Catering Manager |
Correspondence Address | 12 Aston House Bolton Lancashire BL1 4RF |
Director Name | Antoinette Rosemary Susanna Ashman Brouwer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2002) |
Role | Sales Assistant |
Correspondence Address | 6 Browsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Mary Jean Bazell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 December 2008) |
Role | Retired |
Correspondence Address | 9 Aston House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 2002) |
Role | Court Usher |
Country of Residence | England |
Correspondence Address | 10 Browsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Secretary Name | Antoinette Rosemary Susanna Ashman Brouwer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2002) |
Role | Sales Assistant |
Correspondence Address | 6 Browsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Brian Duffy |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 7 Aston House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Martin Cogswell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 12 Browsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Secretary Name | Kathleen Patricia Maddrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 10 Aston House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Andree Buxton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2005) |
Role | Self Employed Computer Trainer |
Country of Residence | England |
Correspondence Address | Hollins Court Roach Road Samlesbury Preston Lancashire PR5 0RB |
Secretary Name | Andree Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(19 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2004) |
Role | Self Employed Computer Trainer |
Country of Residence | England |
Correspondence Address | Hollins Court Roach Road Samlesbury Preston Lancashire PR5 0RB |
Secretary Name | Norma Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berkeley House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Martin Wilson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(25 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2014) |
Role | Telecoms Engineer |
Country of Residence | England |
Correspondence Address | 5 Brownsholme House Westgate Avenue Bolton Lancashire BL1 4RF |
Director Name | Miss Linda Anne Cooke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(25 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 August 2022) |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr David Casserly |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berkeley House Westgate Avenue Bolton BL1 4RF |
Director Name | Merelawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2009) |
Correspondence Address | 38 Holden Avenue Bolton BL1 7EX |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | L.c. Parsall & S.m. Parsall 5.71% Ordinary |
---|---|
2 at £1 | P. Ingham & J.d. Ingham 5.71% Ordinary |
2 at £1 | P.a. Jones 5.71% Ordinary |
2 at £1 | W.p. Mealey & C. Mealey 5.71% Ordinary |
1 at £1 | A. Smith 2.86% Ordinary |
1 at £1 | A.b. Duffy 2.86% Ordinary |
1 at £1 | A.c. Carpenter 2.86% Ordinary |
1 at £1 | D. Casserly 2.86% Ordinary |
1 at £1 | D. Davies 2.86% Ordinary |
1 at £1 | E. Prince & R.e. Prince 2.86% Ordinary |
1 at £1 | F.f. Graham 2.86% Ordinary |
1 at £1 | H. Klein & D. Klein 2.86% Ordinary |
1 at £1 | I. Durman & J.k. Durman 2.86% Ordinary |
1 at £1 | K.d. Lake 2.86% Ordinary |
1 at £1 | L. Cooke 2.86% Ordinary |
1 at £1 | L. Jackson 2.86% Ordinary |
1 at £1 | M. Edwards & R. Edwards 2.86% Ordinary |
1 at £1 | M. Ingram 2.86% Ordinary |
1 at £1 | M. Lakie 2.86% Ordinary |
1 at £1 | M. Ramella & D.j. Ramella 2.86% Ordinary |
1 at £1 | N. Rutherford 2.86% Ordinary |
1 at £1 | N.s. Hesketh 2.86% Ordinary |
1 at £1 | Paul Anthony Ingham 2.86% Ordinary |
1 at £1 | R. Baldwin & M. Baldwin 2.86% Ordinary |
1 at £1 | R.j. Furness 2.86% Ordinary |
1 at £1 | S.m. Gallagher 2.86% Ordinary |
1 at £1 | S.t. Simm 2.86% Ordinary |
4 at £1 | Alan Howard Fisher 11.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,583 |
Cash | £25,772 |
Current Liabilities | £1,721 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
27 April 2017 | Appointment of Mrs Anita Sanjuan Hinchliffe as a director on 27 April 2017 (2 pages) |
---|---|
27 April 2017 | Appointment of Mr Alan Hinchliffe as a director on 27 April 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 January 2017 | Termination of appointment of David Casserly as a director on 11 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 February 2015 | Appointment of Mr John Michael Jones as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr John Michael Jones as a director on 6 February 2015 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 November 2014 | Appointment of Mr David Casserly as a director on 19 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Patricia Anne Jones as a director on 18 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Martin Wilson as a director on 19 June 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 May 2012 | Appointment of Mr Robert Edwards as a director (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Director's details changed for Miss Linda Anne Cooke on 19 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 April 2010 | Termination of appointment of Merelawn Limited as a director (1 page) |
18 February 2010 | Appointment of Miss Linda Anne Cooke as a director (1 page) |
18 February 2010 | Appointment of Merelawn Limited as a director (1 page) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (13 pages) |
19 January 2010 | Director's details changed for Martin Wilson on 15 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Norma Rutherford on 15 October 2009 (2 pages) |
3 June 2009 | Director appointed martin wilson (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (15 pages) |
5 January 2009 | Appointment terminated secretary norma rutherford (1 page) |
5 January 2009 | Appointment terminated director mary bazell (1 page) |
2 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (10 pages) |
26 July 2007 | Return made up to 19/01/07; full list of members (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (8 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 February 2005 | Return made up to 19/01/05; full list of members (9 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (12 pages) |
27 February 2004 | Return made up to 19/01/04; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 April 2003 | New secretary appointed;new director appointed (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 19/01/03; change of members (8 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 6 browsholme house westgate avenue bolton lancashire BL1 4RF (1 page) |
21 January 2002 | Return made up to 19/01/02; no change of members
|
9 August 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 aston house westgate avenue bolton BL1 4RF (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
16 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Return made up to 19/01/00; change of members
|
19 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members (6 pages) |
14 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 February 1998 | Return made up to 19/01/98; full list of members
|
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
10 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
22 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |