Company NameCollege Sewing Machine Parts Limited
Company StatusActive
Company Number02124853
CategoryPrivate Limited Company
Incorporation Date22 April 1987(36 years, 11 months ago)
Previous NameCollege Sewing Machines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines

Directors

Director NameMr Richard Atherton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenacres 340 Bamford Road
Heywood
Lancashire
OL10 4AH
Director NameMrs Carole Linda Atherton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSevenacres 340 Bamford Road
Heywood
Lancashire
OL10 4AH
Secretary NameMrs Carole Linda Atherton
NationalityBritish
StatusCurrent
Appointed11 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevenacres 340 Bamford Road
Heywood
Lancashire
OL10 4AH
Director NameMr Richard Atherton Junior
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Yealand Close
Bamford
Rochdale
Lancashire
OL11 4DL
Director NameMr Justin Oliver Atherton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Plover Close
Bamford
Rochdale
Lancashire
OL11 5PU
Director NameMr Mark Atherton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chepstow Close
Bamford
Rochdale
Lancashire
OL11 5TR
Director NameWilson Kelly
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 1997)
RoleSales Person
Correspondence Address12 Tollgate Way
Rochdale
Lancashire
OL16 2YQ

Contact

Websitecollege-sewing.co.uk

Location

Registered AddressUnit A
Waterfold Business Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1C.l. Atherton
20.00%
Ordinary
200 at £1Justin Atherton
20.00%
Ordinary
200 at £1Mark Atherton
20.00%
Ordinary
200 at £1Richard Atherton Jnr
20.00%
Ordinary
200 at £1Richard Atherton Snr
20.00%
Ordinary

Financials

Year2014
Net Worth£997,935
Cash£221,412
Current Liabilities£258,262

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

22 May 2017Delivered on: 31 May 2017
Persons entitled: College Sewing Machine Parts Holdings Limited

Classification: A registered charge
Outstanding
28 July 1987Delivered on: 14 August 1987
Satisfied on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
16 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 July 2020Director's details changed for Mrs Carol Carole Atherton on 1 January 2018 (2 pages)
3 July 2020Secretary's details changed for Mrs Carol Carole Atherton on 1 January 2018 (1 page)
10 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
6 January 2020Secretary's details changed for Mrs Carol Carole Atherton on 3 January 2020 (1 page)
6 January 2020Director's details changed for Mrs Carol Linda Atherton on 3 January 2020 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
10 October 2018Director's details changed for Linda Carol Atherton on 1 October 2018 (2 pages)
10 October 2018Secretary's details changed for Linda Carol Atherton on 1 October 2018 (1 page)
18 January 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 May 2017Registration of charge 021248530002, created on 22 May 2017 (56 pages)
31 May 2017Registration of charge 021248530002, created on 22 May 2017 (56 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(9 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(9 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(9 pages)
19 October 2015Satisfaction of charge 1 in full (1 page)
19 October 2015Satisfaction of charge 1 in full (1 page)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(9 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(9 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(9 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(9 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 November 2009Director's details changed for Mr Mark Atherton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Linda Carol Atherton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Atherton on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mr Richard Atherton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Atherton Junior on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Atherton Junior on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mr Justin Atherton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Linda Carol Atherton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Justin Atherton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Atherton on 17 November 2009 (2 pages)
6 February 2009Director's change of particulars / justin atherton / 05/02/2009 (2 pages)
6 February 2009Director's change of particulars / justin atherton / 05/02/2009 (2 pages)
5 February 2009Director's change of particulars / richard atherton junior / 05/02/2009 (1 page)
5 February 2009Return made up to 05/11/08; full list of members (5 pages)
5 February 2009Director's change of particulars / richard atherton junior / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / mark atherton / 05/02/2009 (2 pages)
5 February 2009Director's change of particulars / mark atherton / 05/02/2009 (2 pages)
5 February 2009Return made up to 05/11/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 November 2007Return made up to 05/11/07; no change of members (8 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 November 2007Return made up to 05/11/07; no change of members (8 pages)
30 November 2006Return made up to 05/11/06; full list of members (9 pages)
30 November 2006Return made up to 05/11/06; full list of members (9 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 October 2006Registered office changed on 19/10/06 from: unit 1 phoenix park phoenix close off green lane heywood lancashire OL10 2JG (1 page)
19 October 2006Registered office changed on 19/10/06 from: unit 1 phoenix park phoenix close off green lane heywood lancashire OL10 2JG (1 page)
2 December 2005Return made up to 05/11/05; full list of members (9 pages)
2 December 2005Return made up to 05/11/05; full list of members (9 pages)
15 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
15 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
10 November 2004Return made up to 05/11/04; full list of members (9 pages)
10 November 2004Return made up to 05/11/04; full list of members (9 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
2 December 2003Return made up to 26/11/03; full list of members (9 pages)
2 December 2003Return made up to 26/11/03; full list of members (9 pages)
4 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
4 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
4 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
17 December 2001Return made up to 26/11/01; full list of members (7 pages)
17 December 2001Return made up to 26/11/01; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
25 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
2 February 2001Return made up to 26/11/00; full list of members (7 pages)
2 February 2001Return made up to 26/11/00; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 November 1999Return made up to 26/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 November 1999Return made up to 26/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 January 1999Return made up to 26/11/98; full list of members (6 pages)
25 January 1999Return made up to 26/11/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 January 1998Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 February 1997Return made up to 26/11/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 1997Return made up to 26/11/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (5 pages)
30 April 1996Full accounts made up to 30 June 1995 (5 pages)
8 December 1995Return made up to 26/11/95; no change of members (4 pages)
8 December 1995Return made up to 26/11/95; no change of members (4 pages)
27 February 1990Company name changed college sewing machines LIMITED\certificate issued on 28/02/90 (2 pages)
27 February 1990Company name changed college sewing machines LIMITED\certificate issued on 28/02/90 (2 pages)
22 April 1987Incorporation (13 pages)
22 April 1987Incorporation (13 pages)