Cottam
Preston
PR4 0DW
Secretary Name | Mrs Carole Ann Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 50 Harvester Drive, The Paddocks Cottam Preston PR4 0DW |
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 12 Ryecroft Lane Belmont Bolton Lancashire BL7 8AH |
Director Name | Mr Martin Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 14 Marle Croft Whitefield Manchester Lancashire M45 7NB |
Director Name | Mr Nigel Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Loveclough View Loveclough Rossendale BB4 8QJ |
Secretary Name | John Stuart Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 16 Standmoor Road Whitefield Manchester Lancashire M45 7PN |
Website | coversure.co.uk |
---|
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2.2k at £1 | Carole Ann Burgess 50.00% Ordinary A |
---|---|
2.2k at £1 | David Jones 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,037 |
Cash | £47,187 |
Current Liabilities | £27,050 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
15 February 1989 | Delivered on: 8 March 1989 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 higher market street farnworth, bolton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
13 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
2 October 2023 | Change of details for Mr David Andrew Jones as a person with significant control on 23 September 2023 (2 pages) |
7 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 April 2023 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page) |
19 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
17 October 2022 | Director's details changed for Mr David Andrew Jones on 23 March 2022 (2 pages) |
10 August 2022 | Satisfaction of charge 1 in full (1 page) |
28 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
3 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
24 July 2019 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 24 July 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 June 2018 | Change of details for Mrs Carole Ann Burgess as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mrs Carole Ann Burgess on 11 June 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Mrs Carole Ann Burgess on 11 June 2018 (1 page) |
13 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 November 2017 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB to 32-36 Chorley New Road Bolton BL1 4AP on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB to 32-36 Chorley New Road Bolton BL1 4AP on 1 November 2017 (1 page) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Registered office address changed from 40 Higher Market Street Farnworth Lancashire BL4 9AJ on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 40 Higher Market Street Farnworth Lancashire BL4 9AJ on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 October 2009 | Director's details changed for Mrs Carole Ann Burgess on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Mrs Carole Ann Burgess on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Andrew Jones on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Andrew Jones on 15 October 2009 (2 pages) |
24 April 2009 | Return made up to 10/10/08; full list of members; amend (8 pages) |
24 April 2009 | Return made up to 10/10/08; full list of members; amend (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 January 2009 | Memorandum and Articles of Association (11 pages) |
13 January 2009 | Particulars of contract relating to shares (2 pages) |
13 January 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Particulars of contract relating to shares (2 pages) |
13 January 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Memorandum and Articles of Association (11 pages) |
6 January 2009 | Appointment terminated director martin taylor (1 page) |
6 January 2009 | Appointment terminated director nigel taylor (1 page) |
6 January 2009 | Appointment terminated director nigel taylor (1 page) |
6 January 2009 | Director appointed mr david andrew jones (1 page) |
6 January 2009 | Director appointed mr david andrew jones (1 page) |
6 January 2009 | Appointment terminated director martin taylor (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 13 market place heywood lancs OL10 1LA (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 13 market place heywood lancs OL10 1LA (1 page) |
19 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
27 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
27 October 2008 | Appointment terminated secretary john rees (1 page) |
27 October 2008 | Appointment terminated secretary john rees (1 page) |
27 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 September 2008 | Secretary appointed mrs carole ann burgess (1 page) |
8 September 2008 | Secretary appointed mrs carole ann burgess (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 November 2007 | Return made up to 10/10/07; change of members (8 pages) |
16 November 2007 | Return made up to 10/10/07; change of members (8 pages) |
9 November 2007 | Ad 07/10/07--------- £ si 20@1=20 £ ic 2210/2230 (2 pages) |
9 November 2007 | Ad 07/10/07--------- £ si 20@1=20 £ ic 2210/2230 (2 pages) |
26 October 2007 | Ad 07/10/07--------- £ si 20@1=20 £ ic 2190/2210 (2 pages) |
26 October 2007 | Ad 07/10/07--------- £ si 20@1=20 £ ic 2190/2210 (2 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
26 January 2007 | Return made up to 10/10/06; full list of members; amend (11 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 10/10/06; full list of members; amend (11 pages) |
26 January 2007 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
28 September 2006 | Ad 15/09/06--------- £ si 1090@1=1090 £ ic 1100/2190 (2 pages) |
28 September 2006 | Ad 15/09/06--------- £ si 1090@1=1090 £ ic 1100/2190 (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
14 November 2005 | Memorandum and Articles of Association (11 pages) |
14 November 2005 | Notice of assignment of name or new name to shares (1 page) |
14 November 2005 | Notice of assignment of name or new name to shares (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Memorandum and Articles of Association (11 pages) |
29 March 2005 | Ad 18/03/05--------- £ si 10@1=10 £ ic 1090/1100 (2 pages) |
29 March 2005 | Ad 18/03/05--------- £ si 10@1=10 £ ic 1090/1100 (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
24 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
10 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
26 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 November 1998 | Return made up to 13/10/98; full list of members
|
10 November 1998 | Return made up to 13/10/98; full list of members
|
15 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
14 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
20 October 1995 | Return made up to 13/10/95; full list of members (8 pages) |
20 October 1995 | Return made up to 13/10/95; full list of members (8 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
8 March 1989 | Particulars of mortgage/charge (3 pages) |
16 October 1986 | New director appointed (2 pages) |
16 October 1986 | New director appointed (2 pages) |
11 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |