Ainsworth
Bolton
Lancashire
BL2 5PW
Secretary Name | Mr David James Stott |
---|---|
Status | Current |
Appointed | 11 December 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 3 St. Marys Place Bury Lancashire BL9 0DZ |
Director Name | David John Burton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 1997) |
Role | Chief Executive Bury Mbc |
Correspondence Address | 242 Manchester New Road Middleton Manchester M24 1NP |
Director Name | Mr John Alexander Weir |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 1997) |
Role | General Manager Business Link |
Correspondence Address | 158 Marsden Road Burnley Lancashire BB10 2QP |
Director Name | Alastair John Maclean Harris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 1993) |
Role | Financial Controller Company Secretary |
Correspondence Address | 34 Whittingham Drive Ramsbottom Bury Lancashire BL0 9LZ |
Director Name | John Martin Graham Humphreys |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2001) |
Role | Solicitor |
Correspondence Address | Rylston Woodhey Road Holcombe Brook Bury Lancashire BL0 9RD |
Director Name | Harry Kippax |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Bank Official |
Correspondence Address | March Hall Lane Appley Bridge Wigan Lancashire WN6 9EQ |
Director Name | Mr James Alfred McDonald |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Business Advisor |
Correspondence Address | 14 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Director Name | Charles Harold Stone |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 1996) |
Role | Industrial Commercial Sales Manager |
Correspondence Address | Broomses Farm Castle Hill Road Birtle Bury Lancashire BL9 6UW |
Secretary Name | John Martin Graham Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Rylston Woodhey Road Holcombe Brook Bury Lancashire BL0 9RD |
Director Name | Mr Christopher John Bray |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 1996) |
Role | Marketing Manager |
Correspondence Address | 42 Meadow Way Tottington Bury Lancashire BL8 3HU |
Director Name | Brian Whitehead |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 February 2001) |
Role | Environmental Consultant |
Correspondence Address | Churston 16 Blueberry Road Bowden Altrincham Cheshire WA14 3LT |
Director Name | Doreen Caunce |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 August 2007) |
Role | Chief Executive |
Correspondence Address | 35 St Annes Street Bury Lancashire BL9 6LP |
Director Name | Mr Terence Clifford Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 April 2019) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 28 Brookdene Road Bury Lancashire BL9 8ND |
Secretary Name | Mr Terence Clifford Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 December 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 28 Brookdene Road Bury Lancashire BL9 8ND |
Director Name | Mr Philip Filippo Fellone |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2016) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Business Lodge Barcroft Street Bury Lancashire BL9 5BT |
Director Name | Mr Michael David Schroot |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 - 14 Manchester Road Bury Lancashire BL9 0DX |
Website | buryenterpriseloan.co.uk |
---|---|
Telephone | 0161 7647440 |
Telephone region | Manchester |
Registered Address | 3 St. Marys Place Bury Lancashire BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £125,398 |
Cash | £125,876 |
Current Liabilities | £478 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
10 May 2019 | Cessation of Terence Clifford Jones as a person with significant control on 18 April 2019 (1 page) |
10 May 2019 | Termination of appointment of Terence Clifford Jones as a director on 18 April 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 August 2017 | Notification of Toni William Hankins as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Terence Clifford Jones as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
18 August 2017 | Notification of Terence Clifford Jones as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
18 August 2017 | Notification of Terence Clifford Jones as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Toni William Hankins as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Toni William Hankins as a person with significant control on 6 April 2016 (2 pages) |
10 January 2017 | Termination of appointment of Michael David Schroot as a director on 23 September 2016 (1 page) |
10 January 2017 | Termination of appointment of Michael David Schroot as a director on 23 September 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
11 April 2016 | Termination of appointment of Philip Filippo Fellone as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Philip Filippo Fellone as a director on 8 April 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 26 June 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 26 June 2015 no member list (5 pages) |
17 February 2015 | Appointment of Mr Michael David Schroot as a director on 28 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael David Schroot as a director on 28 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Philip Filippo Fellone as a director on 28 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Philip Filippo Fellone as a director on 28 January 2015 (2 pages) |
12 December 2014 | Appointment of Mr David James Stott as a secretary on 11 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Terence Clifford Jones as a secretary on 11 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Terence Clifford Jones as a secretary on 11 December 2014 (1 page) |
12 December 2014 | Appointment of Mr David James Stott as a secretary on 11 December 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Registered office address changed from Suite F First Floor Power House Parker Street Bury Lancashire BL9 0RJ to 3 St. Marys Place Bury Lancashire BL9 0DZ on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Suite F First Floor Power House Parker Street Bury Lancashire BL9 0RJ to 3 St. Marys Place Bury Lancashire BL9 0DZ on 11 December 2014 (1 page) |
12 August 2014 | Annual return made up to 26 June 2014 no member list (4 pages) |
12 August 2014 | Annual return made up to 26 June 2014 no member list (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
3 July 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 26 June 2012 no member list (4 pages) |
29 June 2012 | Annual return made up to 26 June 2012 no member list (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 26 June 2011 no member list (4 pages) |
1 July 2011 | Annual return made up to 26 June 2011 no member list (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
13 August 2010 | Director's details changed for Terence Clifford Jones on 26 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 26 June 2010 no member list (4 pages) |
13 August 2010 | Director's details changed for Terence Clifford Jones on 26 June 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Annual return made up to 26/06/09 (2 pages) |
24 July 2009 | Annual return made up to 26/06/09 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Annual return made up to 26/06/08 (2 pages) |
14 August 2008 | Annual return made up to 26/06/08 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
26 June 2007 | Annual return made up to 26/06/07 (2 pages) |
26 June 2007 | Annual return made up to 26/06/07 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Annual return made up to 26/06/06 (2 pages) |
3 October 2006 | Annual return made up to 26/06/06 (2 pages) |
27 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Annual return made up to 26/06/05 (4 pages) |
14 July 2005 | Annual return made up to 26/06/05 (4 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 September 2004 | Annual return made up to 26/06/04 (4 pages) |
20 September 2004 | Annual return made up to 26/06/04 (4 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Annual return made up to 26/06/03 (4 pages) |
29 July 2003 | Annual return made up to 26/06/03 (4 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 August 2002 | Annual return made up to 26/06/02 (4 pages) |
1 August 2002 | Annual return made up to 26/06/02 (4 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 July 2001 | Annual return made up to 26/06/01
|
19 July 2001 | Annual return made up to 26/06/01
|
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 June 2000 | Annual return made up to 26/06/00 (4 pages) |
29 June 2000 | Annual return made up to 26/06/00 (4 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
2 July 1999 | Annual return made up to 26/06/99 (4 pages) |
2 July 1999 | Annual return made up to 26/06/99 (4 pages) |
9 March 1999 | Company name changed the bury partnership\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed the bury partnership\certificate issued on 10/03/99 (2 pages) |
5 March 1999 | Annual return made up to 26/06/98
|
5 March 1999 | Annual return made up to 26/06/98
|
5 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Annual return made up to 26/06/97
|
2 September 1997 | Annual return made up to 26/06/97
|
2 September 1997 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 June 1996 | Annual return made up to 26/06/96
|
20 June 1996 | Annual return made up to 26/06/96
|
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |