Company NameThe Irwell And Mersey Packet Company Limited
DirectorGraham Salt
Company StatusActive
Company Number02508790
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Graham Salt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hayfield Road
Salford
Lancashire
M6 8QA
Director NameGraham Salt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2003)
RoleHotelier
Correspondence AddressCheval Rock Hotel
Bonne Nutt
St John
Jersey
Channel
Director NamePatricia May Salt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 20 April 2004)
RoleCompany Director
Correspondence AddressCheval Rock Hotel
Bonne Nuit
St John
Jersey
Channel
Director NameStanley Salt
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 1998)
RoleManager
Correspondence Address84 Hayfield Road
Salford
Lancashire
M6 8QA
Secretary NameBarbara Lascom
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address25 Wyresdale Drive
Leyland
Preston
Lancashire
PR5 2DP
Director NameMarjorie Sutcliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 May 2007)
RoleHouse Wife
Correspondence Address3 Newland Lane
Heath Hayes
Cannock
Staffordshire
WS12 3HH
Secretary NameKenneth James Stafford
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressGarthmoor
Henshaw Woods
Walsden
West Yorkshire
OL14 6RA
Director NameSimon Salt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2009)
RoleCompany Director
Correspondence AddressLa Pouquelaye
St Helier
Jersey
JE2 3FQ

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Graham Salt
100.00%
Ordinary

Financials

Year2014
Net Worth£11,590
Cash£29,300
Current Liabilities£19,730

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

18 December 2023Notification of Simon Salt as a person with significant control on 29 November 2023 (2 pages)
11 December 2023Cessation of Graham Salt as a person with significant control on 29 November 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
14 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
11 July 2016Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 June 2012Registered office address changed from Nelson House, Gaskell Street Bolton Lancashire BL1 2QS on 6 June 2012 (1 page)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from Nelson House, Gaskell Street Bolton Lancashire BL1 2QS on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Nelson House, Gaskell Street Bolton Lancashire BL1 2QS on 6 June 2012 (1 page)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 June 2010Director's details changed for Graham Salt on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Graham Salt on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Graham Salt on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 March 2010Termination of appointment of Kenneth Stafford as a secretary (1 page)
19 March 2010Termination of appointment of Kenneth Stafford as a secretary (1 page)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 June 2009Appointment terminated director simon salt (1 page)
12 June 2009Appointment terminated director simon salt (1 page)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 September 2007Return made up to 05/06/07; full list of members (2 pages)
11 September 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 05/06/06; full list of members (3 pages)
15 August 2006Return made up to 05/06/06; full list of members (3 pages)
15 August 2006Secretary's particulars changed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 August 2005Return made up to 05/06/05; full list of members (3 pages)
2 August 2005Return made up to 05/06/05; full list of members (3 pages)
2 August 2005Registered office changed on 02/08/05 from: nelson house baskell street bolton lancashire BL1 2QS (1 page)
2 August 2005Registered office changed on 02/08/05 from: nelson house baskell street bolton lancashire BL1 2QS (1 page)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
18 August 2004Registered office changed on 18/08/04 from: c/o grant thornton heron house albert square manchester M2 5HD (1 page)
18 August 2004Registered office changed on 18/08/04 from: c/o grant thornton heron house albert square manchester M2 5HD (1 page)
11 June 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
11 June 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
10 June 2004Return made up to 05/06/04; full list of members (8 pages)
10 June 2004Return made up to 05/06/04; full list of members (8 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 June 2002Return made up to 05/06/02; full list of members (8 pages)
18 June 2002Return made up to 05/06/02; full list of members (8 pages)
19 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 July 2001Return made up to 05/06/01; full list of members (7 pages)
13 July 2001Return made up to 05/06/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 July 2000Return made up to 05/06/00; full list of members (7 pages)
6 July 2000Return made up to 05/06/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 October 1998 (6 pages)
10 April 2000Accounts for a small company made up to 31 October 1998 (6 pages)
29 July 1999Return made up to 05/06/99; no change of members (4 pages)
29 July 1999Return made up to 05/06/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 June 1997Return made up to 05/06/97; full list of members (6 pages)
22 June 1997Return made up to 05/06/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 June 1996Return made up to 05/06/96; no change of members (4 pages)
2 June 1996Return made up to 05/06/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 July 1995Return made up to 05/06/95; no change of members (4 pages)
27 July 1995Return made up to 05/06/95; no change of members (4 pages)
5 June 1990Incorporation (16 pages)
5 June 1990Incorporation (16 pages)