Bolton
Lancashire
BL1 1HX
Director Name | Mrs Beverley Andrea Niman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Church Bank Bolton Lancashire BL1 1HX |
Secretary Name | Mrs Beverley Andrea Niman |
---|---|
Status | Current |
Appointed | 14 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 3-5 Church Bank Bolton Lancashire BL1 1HX |
Director Name | Mrs Beverley Andrea Niman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Church Bank Bolton Lancashire BL1 1HX |
Secretary Name | Mrs Beverley Andrea Niman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Church Bank Bolton Lancashire BL1 1HX |
Telephone | 01204 534224 |
---|---|
Telephone region | Bolton |
Registered Address | 3-5 Church Bank Bolton Lancashire BL1 1HX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
2 at £1 | Beverley A. Niman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £504,841 |
Cash | £6,320 |
Current Liabilities | £239,311 |
Latest Accounts | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 15 January 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 April |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
29 June 1992 | Delivered on: 6 July 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 chapel street,chorley,lancashire.t/n la 532326. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 June 1992 | Delivered on: 16 June 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8,10,10A bolton st,bury. Gm 470363. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1991 | Delivered on: 7 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property - 47 and 49 market st, chorley, lancashire fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings and the benefit of all covenants and rights. Outstanding |
31 July 1991 | Delivered on: 7 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k-a 179 and 181 manchester high rd, higher ince wigan, greater manchester t/no gm 540978. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
31 July 1991 | Delivered on: 7 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k-a 10 union st oldham, gt manchester t/no gm 513604. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 January 1990 | Delivered on: 24 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and buildings K.A. 102 market st. Atherton, wigan gt. Manchester. T/no : gm 500015. fixtures and fittings.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 November 1989 | Delivered on: 1 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with the buildings erected thereon k/a 53 to 59 (odd) and 59A waterloo road blackpool lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
7 January 1999 | Delivered on: 8 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 bark street bolton. 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 |
13 February 1989 | Delivered on: 25 February 1989 Satisfied on: 14 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 8, 10 and 10A bolton street bury greater manchester t/n gm 470363 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 1989 | Delivered on: 17 February 1989 Satisfied on: 23 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and premises k/a 102 market street atherton wigan greater manchester together with the two garages at the rear thereof fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
9 February 2021 | Total exemption full accounts made up to 15 April 2020 (7 pages) |
---|---|
6 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 15 April 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 15 April 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 15 April 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 15 April 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 15 April 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 15 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 15 April 2015 (4 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 January 2015 | Total exemption small company accounts made up to 15 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 15 April 2014 (4 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 January 2014 | Total exemption small company accounts made up to 15 April 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 15 April 2013 (7 pages) |
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 June 2013 | Appointment of Mrs Beverley Andrea Niman as a director (2 pages) |
14 June 2013 | Termination of appointment of Beverley Niman as a secretary (1 page) |
14 June 2013 | Termination of appointment of Beverley Niman as a secretary (1 page) |
14 June 2013 | Termination of appointment of Beverley Niman as a director (1 page) |
14 June 2013 | Appointment of Mrs Beverley Andrea Niman as a secretary (1 page) |
14 June 2013 | Appointment of Mrs Beverley Andrea Niman as a secretary (1 page) |
14 June 2013 | Termination of appointment of Beverley Niman as a director (1 page) |
14 June 2013 | Appointment of Mrs Beverley Andrea Niman as a director (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 15 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 15 April 2012 (4 pages) |
4 January 2013 | Secretary's details changed for Mrs Beverley Andrea Niman on 3 October 2012 (1 page) |
4 January 2013 | Director's details changed for Mrs Beverley Andrea Niman on 6 October 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Jeffrey Ronald Niman on 6 October 2012 (2 pages) |
4 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Mr Jeffrey Ronald Niman on 6 October 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Jeffrey Ronald Niman on 6 October 2012 (2 pages) |
4 January 2013 | Director's details changed for Mrs Beverley Andrea Niman on 6 October 2012 (2 pages) |
4 January 2013 | Secretary's details changed for Mrs Beverley Andrea Niman on 3 October 2012 (1 page) |
4 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Mrs Beverley Andrea Niman on 6 October 2012 (2 pages) |
4 January 2013 | Secretary's details changed for Mrs Beverley Andrea Niman on 3 October 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 15 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 15 April 2011 (4 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 15 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 15 April 2010 (4 pages) |
11 February 2010 | Director's details changed for Mrs Beverley Andrea Niman on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Beverley Andrea Niman on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mrs Beverley Andrea Niman on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 15 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 15 April 2009 (4 pages) |
24 September 2009 | Return made up to 25/11/08; full list of members (4 pages) |
24 September 2009 | Return made up to 25/11/08; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 15 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 15 April 2008 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 15 April 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 15 April 2007 (4 pages) |
4 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 25/11/06; full list of members (2 pages) |
18 December 2007 | Return made up to 25/11/06; full list of members (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 3/5 churchbank bolton lancashire BL1 1MX (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 3/5 churchbank bolton lancashire BL1 1MX (1 page) |
16 February 2007 | Total exemption small company accounts made up to 15 April 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 15 April 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 15 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 15 April 2005 (4 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 15 April 2004 (10 pages) |
14 February 2005 | Total exemption small company accounts made up to 15 April 2004 (10 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 15 April 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 15 April 2003 (5 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 15 April 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 15 April 2002 (4 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 15 April 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 15 April 2001 (4 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 15 April 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 15 April 2000 (5 pages) |
20 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 15 April 1999 (4 pages) |
22 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 15 April 1999 (4 pages) |
22 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 15 April 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 15 April 1998 (4 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
9 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 15 April 1997 (5 pages) |
19 May 1998 | Accounts for a small company made up to 15 April 1997 (5 pages) |
10 April 1997 | Accounts for a small company made up to 15 April 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 15 April 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Return made up to 31/12/96; no change of members
|
16 February 1996 | Full accounts made up to 15 April 1995 (11 pages) |
16 February 1996 | Full accounts made up to 15 April 1995 (11 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |