Great Harwood
Blackburn
Lancashire
BB6 7RU
Director Name | Mr Ebrahim Kassim Bassa |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(24 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 7 Billinge Avenue Blackburn BB2 6SD |
Director Name | Wendy Humphreys |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Director Name | Cllr Jamie Groves |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Railway Road Blackburn BB1 1EZ |
Director Name | Mr Stephen Anthony Paul Bolton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(28 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 The Rydings Langho Blackburn BB6 8BQ |
Director Name | Michael Madigan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 1993) |
Role | Stock Controller |
Correspondence Address | 63 Delph Approach Blackburn Lancashire BB1 2BH |
Director Name | Mr Barry Joseph Meneaugh |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 1994) |
Role | Chief Executive |
Correspondence Address | 26 Swan Farm Close Lower Darwen Darwen Lancashire BB3 0QU |
Director Name | Mr Kevin Joseph Tunnard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 31 Victoria Road London N4 3SJ |
Director Name | Maurice Whittle |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sunnyhurst Lane Darwen Lancashire BB3 1JN |
Director Name | James Richard Charnley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 1994) |
Role | Business Development Manager |
Correspondence Address | 6 Southern Avenue Frenchwood Preston Lancashire PR1 4NL |
Director Name | Mr Peter William Watkins |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 December 2010) |
Role | Community Affairs Consultant |
Country of Residence | England |
Correspondence Address | 65 Pleckgate Road Blackburn BB1 8PN |
Director Name | Mr David Harling |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1994) |
Role | Jobclub Leader |
Country of Residence | United Kingdom |
Correspondence Address | 101 Selborne Street Blackburn BB2 2SW |
Director Name | Peter Brian Betts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 1997) |
Role | Senior Lecturer |
Correspondence Address | 3 Sycamore Close Rishton Blackburn BB1 4JY |
Director Name | Ms Helen Evans |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1999) |
Role | Manager |
Correspondence Address | 100 Forburg Road London N16 6HT |
Director Name | Donald John Rishton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1996) |
Role | Trade Union Secretary |
Correspondence Address | 806 Livesey Branch Road Blackburn Lancashire BB2 5EG |
Director Name | Ms Paula Anne Kaniuk |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 26 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Trengrove Street Rochdale Lancashire OL12 7EL |
Director Name | Mr Andrew Kay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 354 Preston Old Road Feniscliffe Blackburn BB2 5LJ |
Director Name | Roisin Margaret Miller |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1998(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 April 2016) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Light Foot Lane Fulwood Preston Lancashire PR3 3LQ |
Director Name | Mr David Harling |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2013) |
Role | Student Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Selborne Street Blackburn BB2 2SW |
Director Name | Mr Tom Huw Evans |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 June 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 9 Sough Road Darwen Lancashire BB3 2BN |
Website | bootstrap.org.uk |
---|
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,933,420 |
Net Worth | £1,071,721 |
Cash | £453,412 |
Current Liabilities | £352,359 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 April 2019 (5 years ago) |
---|---|
Next Return Due | 28 April 2020 (overdue) |
3 September 2015 | Delivered on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 27-29 manchester road burnley lancashire no.LAN91804. Outstanding |
---|---|
7 July 2010 | Delivered on: 10 July 2010 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 June 2007 | Delivered on: 27 June 2007 Persons entitled: National Westminster 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: 35-37 railway road blackburn lancashire. Outstanding |
23 October 2002 | Delivered on: 6 November 2002 Persons entitled: National Westminster 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: The property k/a 35 and 37 railway road blackburn with darwen t/n LA447271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2000 | Delivered on: 29 November 2000 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 k/a 35/37 railway road blackburn lancashire t/n LA447271. 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. Outstanding |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
---|---|
19 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
13 May 2016 | Termination of appointment of Roisin Margaret Miller as a director on 5 April 2016 (1 page) |
13 May 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
22 April 2016 | Termination of appointment of Roisin Margaret Miller as a director on 5 April 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Jamie Groves on 9 February 2016 (2 pages) |
6 January 2016 | Appointment of Mr Stephen Anthony Bolton as a director on 24 November 2015 (2 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
8 September 2015 | Registration of charge 022011160005, created on 3 September 2015 (9 pages) |
8 September 2015 | Termination of appointment of Tom Huw Evans as a director on 20 June 2014 (1 page) |
8 September 2015 | Registration of charge 022011160005, created on 3 September 2015 (9 pages) |
1 September 2015 | Appointment of Mr Jamie Groves as a director on 9 October 2014 (2 pages) |
1 September 2015 | Termination of appointment of Paula Anne Kaniuk as a director on 26 July 2015 (1 page) |
1 September 2015 | Appointment of Mr Jamie Groves as a director on 9 October 2014 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
16 June 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
26 November 2013 | Termination of appointment of David Harling as a director (1 page) |
26 November 2013 | Appointment of Mr Tom Huw Evans as a director (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Memorandum and Articles of Association (18 pages) |
4 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
13 March 2013 | Resolutions
|
19 February 2013 | Memorandum and Articles of Association (19 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
21 September 2012 | Termination of appointment of Maurice Whittle as a director (1 page) |
21 September 2012 | Appointment of Wendy Humphreys as a director (2 pages) |
21 September 2012 | Termination of appointment of Peter Watkins as a director (1 page) |
18 May 2012 | Annual return made up to 12 January 2012 no member list (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
21 December 2011 | Appointment of Mr David Harling as a director (2 pages) |
21 December 2011 | Appointment of Mr Ebrahim Kassim Bassa as a director (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 April 2010 | Director's details changed for Roisin Margaret Miller on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Maurice Whittle on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (25 pages) |
14 April 2009 | Annual return made up to 31/03/09 (3 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (25 pages) |
7 April 2008 | Annual return made up to 31/03/08 (3 pages) |
7 April 2008 | Appointment terminated director andrew kay (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Annual return made up to 31/03/07 (5 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
13 April 2006 | Annual return made up to 31/03/06 (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
4 May 2005 | Annual return made up to 31/03/05 (5 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (18 pages) |
13 April 2004 | Annual return made up to 31/03/04 (5 pages) |
23 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
25 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
10 April 2003 | Annual return made up to 31/03/03 (5 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Annual return made up to 31/03/02 (4 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 June 2001 | Annual return made up to 31/03/01 (4 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Annual return made up to 31/03/00 (4 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 June 1999 | Annual return made up to 31/03/99
|
19 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
13 July 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 31/03/98
|
13 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 January 1998 | New director appointed (2 pages) |
19 May 1997 | Annual return made up to 31/03/97
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (15 pages) |
21 May 1996 | Annual return made up to 31/03/96 (6 pages) |
7 August 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 31/03/95 (4 pages) |
12 January 1990 | Memorandum and Articles of Association (14 pages) |
5 October 1989 | Resolutions
|
22 April 1988 | Memorandum and Articles of Association (7 pages) |
22 April 1988 | Resolutions
|
1 December 1987 | Incorporation (17 pages) |