Chorley
PR7 2BE
Director Name | Mr David James Brindle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pexion Limited George Street Chorley PR7 2BE |
Director Name | Mrs Maureen Duffy |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 14 November 2015) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 5 Langdale Close Denton Manchester Lancashire M34 6JU |
Director Name | Mr John Cedric Duffy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 13 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Langdale Close Denton Manchester Lancashire M34 6JU |
Director Name | Mrs Susan Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 May 2016) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 22 Lilley Street Royton Oldham Lancs OL2 6EB |
Director Name | Mr Victor Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 13 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Lilley Street Royton Oldham Lancs OL2 6EB |
Secretary Name | Mr John Cedric Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Langdale Close Denton Manchester Lancashire M34 6JU |
Website | rictor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3208842 |
Telephone region | Manchester |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr John Cedric Duffy 50.00% Ordinary |
---|---|
1 at £1 | Victor Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,783 |
Cash | £75 |
Current Liabilities | £405,134 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
25 January 2019 | Delivered on: 6 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold and leasehold land. Outstanding |
---|---|
13 September 2017 | Delivered on: 15 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
26 October 2016 | Delivered on: 26 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 September 2016 | Delivered on: 14 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land and buildings on the west side of. Derby street, denton registered at the land registry under title number GM411642. Outstanding |
6 September 1999 | Delivered on: 9 September 1999 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. Outstanding |
13 November 1991 | Delivered on: 20 November 1991 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. Outstanding |
7 October 1988 | Delivered on: 14 October 1988 Persons entitled: National Westminster 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 west side of derby street denton greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 2022 | Delivered on: 9 January 2023 Persons entitled: Rdcp Investments 13 LTD Classification: A registered charge Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
17 April 1986 | Delivered on: 8 May 1986 Persons entitled: National Westminster 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: Unit 10 pass engineering works denton manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages) |
6 February 2019 | Registration of charge 018081320009, created on 25 January 2019 (24 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Memorandum and Articles of Association (7 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
19 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
19 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
20 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 September 2017 | Registration of charge 018081320008, created on 13 September 2017 (13 pages) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
14 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 October 2016 | Registration of charge 018081320007, created on 26 October 2016 (26 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 October 2016 | Registration of charge 018081320007, created on 26 October 2016 (26 pages) |
21 October 2016 | Registration of charge 018081320006, created on 20 October 2016 (23 pages) |
21 October 2016 | Registration of charge 018081320006, created on 20 October 2016 (23 pages) |
12 October 2016 | Appointment of Mr Darren James Turner as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David James Brindle as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David James Brindle as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Darren James Turner as a director on 1 October 2016 (2 pages) |
14 September 2016 | Satisfaction of charge 1 in full (1 page) |
14 September 2016 | Satisfaction of charge 2 in full (1 page) |
14 September 2016 | Registration of charge 018081320005, created on 13 September 2016 (7 pages) |
14 September 2016 | Registration of charge 018081320005, created on 13 September 2016 (7 pages) |
14 September 2016 | Termination of appointment of John Cedric Duffy as a director on 13 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Derby Street Denton Manchester M34 3SD to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 September 2016 (1 page) |
14 September 2016 | Satisfaction of charge 3 in full (1 page) |
14 September 2016 | Termination of appointment of Victor Smith as a director on 13 September 2016 (1 page) |
14 September 2016 | Satisfaction of charge 2 in full (1 page) |
14 September 2016 | Satisfaction of charge 4 in full (1 page) |
14 September 2016 | Termination of appointment of Victor Smith as a director on 13 September 2016 (1 page) |
14 September 2016 | Satisfaction of charge 1 in full (1 page) |
14 September 2016 | Termination of appointment of John Cedric Duffy as a director on 13 September 2016 (1 page) |
14 September 2016 | Satisfaction of charge 3 in full (1 page) |
14 September 2016 | Satisfaction of charge 4 in full (1 page) |
14 September 2016 | Termination of appointment of John Cedric Duffy as a secretary on 13 September 2016 (1 page) |
14 September 2016 | Termination of appointment of John Cedric Duffy as a secretary on 13 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Derby Street Denton Manchester M34 3SD to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 September 2016 (1 page) |
21 June 2016 | Termination of appointment of Susan Smith as a director on 5 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Susan Smith as a director on 5 May 2016 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Maureen Duffy as a director on 14 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Maureen Duffy as a director on 14 November 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 December 2009 | Director's details changed for Mr Victor Smith on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Victor Smith on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Maureen Duffy on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr John Cedric Duffy on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mrs Maureen Duffy on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Maureen Duffy on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr John Cedric Duffy on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr John Cedric Duffy on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mrs Susan Smith on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Susan Smith on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Susan Smith on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Victor Smith on 1 October 2009 (2 pages) |
7 November 2009 | Amended accounts made up to 30 April 2009 (9 pages) |
7 November 2009 | Amended accounts made up to 30 April 2009 (9 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2006 | Return made up to 20/12/05; full list of members (8 pages) |
1 March 2006 | Return made up to 20/12/05; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
9 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
2 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
26 February 2004 | Return made up to 20/12/03; full list of members (8 pages) |
26 February 2004 | Return made up to 20/12/03; full list of members (8 pages) |
7 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
17 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
17 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
17 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
26 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 April 1984 | Incorporation (19 pages) |
12 April 1984 | Incorporation (19 pages) |