Manchester
Lancashire
M1 3HY
Director Name | Mrs Patricia Farrimond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY |
Secretary Name | Mr David John Farrimond |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY |
Director Name | Daniel Benjamin Farrimond |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(21 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY |
Director Name | Mr Mark Andrew Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2000) |
Role | Manager/Director |
Correspondence Address | 97 St Johns Road Buxton Derbyshire SK17 6UT |
Registered Address | Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £541,080 |
Cash | £204,837 |
Current Liabilities | £173,099 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
1 March 1991 | Delivered on: 20 March 1991 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: L/H unit 1 staden business park buxton, derbyshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 January 1989 | Delivered on: 17 January 1989 Persons entitled: National Westminster Bank PLC Classification: 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 |
16 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
20 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
11 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 February 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mr David John Farrimond on 20 November 2013 (1 page) |
6 February 2014 | Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr David John Farrimond on 20 November 2013 (2 pages) |
6 February 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr David John Farrimond on 20 November 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mr David John Farrimond on 20 November 2013 (1 page) |
6 February 2014 | Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages) |
8 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Director's details changed for Daniel Benjamin Farrimond on 14 February 2012 (2 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Director's details changed for Daniel Benjamin Farrimond on 14 February 2012 (2 pages) |
18 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
18 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Registered office address changed from Boulton House C/O Lewis,Alexander & Connaughton Ltd 17-21 Chorlton Street, Manchester, Lancs M1 3HY Uk on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Boulton House C/O Lewis,Alexander & Connaughton Ltd 17-21 Chorlton Street, Manchester, Lancs M1 3HY Uk on 14 December 2010 (1 page) |
3 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
3 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
2 December 2009 | Director's details changed for Daniel Benjamin Farrimond on 22 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Daniel Benjamin Farrimond on 22 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Farrimond on 22 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Patricia Farrimond on 22 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Patricia Farrimond on 22 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Farrimond on 22 November 2009 (2 pages) |
5 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
5 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from boulton house c/o lewis alexander, & connaughton LTD 17-21 chorlton street, manchester, lancs M1 3HY (1 page) |
21 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from boulton house c/o lewis alexander, & connaughton LTD 17-21 chorlton street, manchester, lancs M1 3HY (1 page) |
17 June 2008 | Director appointed daniel benjamin farrimond (1 page) |
17 June 2008 | Director appointed daniel benjamin farrimond (1 page) |
11 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o lewis alexander & connaughton 2ND floor boulton house 17-21 manchester M1 3HY (1 page) |
20 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o lewis alexander & connaughton 2ND floor boulton house 17-21 manchester M1 3HY (1 page) |
20 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
15 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
15 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
17 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
7 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
7 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
28 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
29 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
25 November 2004 | Return made up to 10/11/04; full list of members
|
25 November 2004 | Return made up to 10/11/04; full list of members
|
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 103 portland street manchester M1 6DF (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 103 portland street manchester M1 6DF (1 page) |
29 December 2003 | Company name changed northern electrical factors (bux ton) LIMITED\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed northern electrical factors (bux ton) LIMITED\certificate issued on 29/12/03 (2 pages) |
1 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
9 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 January 2000 | Return made up to 10/11/99; full list of members (7 pages) |
11 January 2000 | Return made up to 10/11/99; full list of members (7 pages) |
7 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 November 1998 | Return made up to 10/11/98; no change of members
|
16 November 1998 | Return made up to 10/11/98; no change of members
|
13 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 November 1997 | Return made up to 10/11/97; no change of members
|
14 November 1997 | Return made up to 10/11/97; no change of members
|
2 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
8 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
8 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
25 October 1995 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
25 October 1995 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
13 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 June 1986 | Certificate of Incorporation (1 page) |
16 June 1986 | Certificate of Incorporation (1 page) |