Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Margaret Elizabeth Robinson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1993) |
Role | Housewife |
Correspondence Address | 4 Hermitage Park Chester Le Street County Durham DH3 3JZ |
Director Name | Norman Alec Robinson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1993) |
Role | Pharmacist |
Correspondence Address | 4 Hermitage Park Chester Le Street County Durham DH3 3JZ |
Secretary Name | Margaret Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 4 Hermitage Park Chester Le Street County Durham DH3 3JZ |
Director Name | Denise Ross |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cleadon Lea Cleadon Manor Boldon Lane Sunderland Tyne & Wear SR6 7TQ |
Director Name | Stuart Arthur Ross |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 September 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Cleadon Lea Cleadon Manor Boldon Lane Sunderland Tyne & Wear SR6 7TQ |
Secretary Name | Denise Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cleadon Lea Cleadon Manor Boldon Lane Sunderland Tyne & Wear SR6 7TQ |
Website | sdrossconsulting.com |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | S & D Ross LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £983,733 |
Cash | £1,258 |
Current Liabilities | £922,821 |
Latest Accounts | 30 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 August |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
20 July 2009 | Delivered on: 23 July 2009 Satisfied on: 9 September 2015 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 November 2000 | Delivered on: 25 November 2000 Satisfied on: 12 January 2013 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: The l/h property k/a 14 the green southwick sunderland. And the proceeds of sale thereof 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. Fully Satisfied |
17 November 2000 | Delivered on: 25 November 2000 Satisfied on: 12 January 2013 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: The f/h property 41 east view bolden colliery tune & wear tn TY31015. And the proceeds of sale thereof 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. Fully Satisfied |
17 November 2000 | Delivered on: 25 November 2000 Satisfied on: 12 January 2013 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. Fully Satisfied |
3 December 1993 | Delivered on: 22 December 1993 Satisfied on: 17 February 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due and/or s & d ross limited 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 |
3 December 1993 | Delivered on: 22 December 1993 Satisfied on: 17 February 2001 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: Part of the ground floor and part of the first floor of the property k/a 15-33 middle chare, chester-le-street, durham. Fully Satisfied |
29 June 2017 | Notification of S & D Ross Limited as a person with significant control on 6 April 2016 (1 page) |
---|---|
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 March 2017 | Accounts for a small company made up to 30 August 2016 (7 pages) |
22 December 2016 | Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 September 2015 | Satisfaction of charge 7 in full (4 pages) |
4 September 2015 | Termination of appointment of Denise Ross as a director on 1 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Denise Ross as a secretary on 1 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Denise Ross as a director on 1 September 2015 (1 page) |
4 September 2015 | Appointment of Gorgemead Limited as a director on 1 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Stuart Arthur Ross as a director on 1 September 2015 (1 page) |
4 September 2015 | Appointment of Gorgemead Limited as a director on 1 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland SR6 7TQ to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Mr Andrew John Caunce as a director on 1 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Stuart Arthur Ross as a director on 1 September 2015 (1 page) |
4 September 2015 | Appointment of Mr Andrew John Caunce as a director on 1 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 6 Cleadon Lea Cleadon Manor Boldon Lane Cleadon Sunderland SR6 7TQ to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Denise Ross as a secretary on 1 September 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 August 2000 | Return made up to 19/06/00; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
31 August 1999 | Return made up to 19/06/99; no change of members
|
13 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
19 November 1997 | Return made up to 19/06/97; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 August 1996 | Return made up to 19/06/96; no change of members (4 pages) |
15 August 1995 | Return made up to 19/06/95; no change of members (4 pages) |
21 December 1993 | Declaration of assistance for shares acquisition (3 pages) |
21 December 1993 | Resolutions
|
13 February 1986 | Incorporation (16 pages) |
13 February 1986 | Certificate of incorporation (1 page) |