Lostock
Bolton
Lancashire
BL6 4AG
Secretary Name | Indumati Mahendra Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 Chorley New Road Bolton BL6 4AG |
Director Name | Mr Mohammed Munshi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 1999) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | Ramila Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 13 Rimsdale Walk Ladybridge Bolton Lancashire BL3 4TT |
Secretary Name | Mr Mohammed Munshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1999) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | William Phillips Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 45 Haworth Street Radcliffe Manchester Lancashire M26 2ST |
Website | co-operative.coop |
---|
Registered Address | `Aknam' 56, Chorley New Rd Bolton. BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2 at £1 | Healthbook LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£476,300 |
Current Liabilities | £159,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
18 March 2004 | Delivered on: 30 March 2004 Satisfied on: 15 July 2015 Persons entitled: The Co-Operative 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: 58 chorley new road bolton t/n LA223761. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
---|---|
22 May 1990 | Delivered on: 26 May 1990 Satisfied on: 15 July 2015 Persons entitled: Co Operative 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: F/H land and premises and numbered 48 westcliffe preston lancs fixed charge on all plant & machinery floating charge over all unattached plant machinery & other chattels. Fully Satisfied |
24 April 1989 | Delivered on: 9 May 1989 Satisfied on: 15 June 1980 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 westcliffe preston lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1989 | Delivered on: 4 May 1989 Satisfied on: 15 June 1990 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
15 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
8 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 June 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Satisfaction of charge 4 in full (2 pages) |
15 July 2015 | Satisfaction of charge 4 in full (2 pages) |
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
20 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members
|
18 February 2002 | Return made up to 25/01/02; full list of members
|
24 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 March 2000 | Return made up to 25/01/00; full list of members
|
6 March 2000 | Return made up to 25/01/00; full list of members
|
18 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 June 1999 | Secretary resigned;director resigned (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned;director resigned (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
25 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
25 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
25 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
16 March 1989 | Memorandum and Articles of Association (7 pages) |
16 March 1989 | Memorandum and Articles of Association (7 pages) |