Worsley
Greater Manchester
M28 2TP
Director Name | Mr Russell Arrowsmith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1989(1 year after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Engineering Components Wholesa |
Country of Residence | England |
Correspondence Address | 3 Longley Drive Worsley Greater Manchester M28 2TP |
Secretary Name | Mrs Joanne Louise Arrowsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1989(1 year after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Longley Drive Worsley Greater Manchester M28 2TP |
Director Name | Mr John Thomas Arrowsmith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1989(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 June 2001) |
Role | Engineer |
Correspondence Address | 152 Lancaster Road Salford Greater Manchester M6 8LX |
Website | fish4parts.co.uk |
---|---|
Telephone | 0161 7376969 |
Telephone region | Manchester |
Registered Address | 72 Liverpool Street Salford M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
99k at £1 | Mr Russell Arrowsmith 60.00% Ordinary |
---|---|
66k at £1 | Mrs Joanne Louise Arrowsmith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,067 |
Cash | £72 |
Current Liabilities | £752,770 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
16 October 2012 | Delivered on: 17 October 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 June 2006 | Delivered on: 22 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 liverpool street salford,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 March 2005 | Delivered on: 17 March 2005 Persons entitled: Clydesdale 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: Unit 4 boston court kansas avenue salford t/no GM486578. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 March 1998 | Delivered on: 6 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 72 liverpool street salford M5 4LT. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 January 1997 | Delivered on: 10 January 1997 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
11 January 1991 | Delivered on: 16 January 1991 Satisfied on: 27 April 1995 Persons entitled: The Royal Bank of Scotland 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 |
17 August 1990 | Delivered on: 22 August 1990 Satisfied on: 22 February 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: Land & buildings on north side of liverpool street salford greater manchester title no la 106108 and the proceeds os sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1990 | Delivered on: 19 February 1990 Satisfied on: 22 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. Fully Satisfied |
19 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
25 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 May 2008 | Director and secretary's change of particulars / joanne arrowsmith / 17/03/2006 (1 page) |
29 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / russell arrowsmith / 17/03/2006 (1 page) |
29 May 2008 | Director and secretary's change of particulars / joanne arrowsmith / 17/03/2006 (1 page) |
29 May 2008 | Director's change of particulars / russell arrowsmith / 17/03/2006 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 August 2007 | Return made up to 25/03/07; full list of members (3 pages) |
14 August 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
4 July 2006 | Return made up to 25/03/06; full list of members (3 pages) |
4 July 2006 | Return made up to 25/03/06; full list of members (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
17 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
21 February 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members
|
5 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members
|
2 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
24 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
16 April 2002 | Return made up to 25/03/02; full list of members
|
16 April 2002 | Return made up to 25/03/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 May 2000 (11 pages) |
27 September 2000 | Full accounts made up to 31 May 2000 (11 pages) |
6 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
6 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
28 March 2000 | Return made up to 25/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 25/03/00; full list of members (7 pages) |
30 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (15 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (15 pages) |
6 March 1998 | Particulars of mortgage/charge (7 pages) |
6 March 1998 | Particulars of mortgage/charge (7 pages) |
28 August 1997 | Full accounts made up to 31 May 1997 (15 pages) |
28 August 1997 | Full accounts made up to 31 May 1997 (15 pages) |
24 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
10 January 1997 | Particulars of mortgage/charge (4 pages) |
10 January 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
24 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
2 June 1996 | Return made up to 25/03/96; full list of members (6 pages) |
2 June 1996 | Return made up to 25/03/96; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 May 1995 (14 pages) |
26 September 1995 | Full accounts made up to 31 May 1995 (14 pages) |
23 May 1995 | Return made up to 25/03/95; full list of members
|
23 May 1995 | Return made up to 25/03/95; full list of members
|
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |