Buckshaw Village
Chorley
Lancashire
PR7 7JT
Director Name | Mrs Hannah Kate Kirton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brown House Brown House Lane Higher Wheelton Chorley PR6 8HR |
Director Name | Mr Malcolm Sargeant |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 April 2011) |
Role | Company Director |
Correspondence Address | Brown House Higher Wheelton Chorley Lancs PR6 8HR |
Director Name | Mr Keith Norman Fitzhenry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Rydings Langho Blackburn Lancashire BB6 8BQ |
Secretary Name | Mr Malcolm Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 April 2011) |
Role | Company Director |
Correspondence Address | Brown House Higher Wheelton Chorley Lancs PR6 8HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01942 243775 |
---|---|
Telephone region | Wigan |
Registered Address | 10 Broad O Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Address Matches | Over 70 other UK companies use this postal address |
410 at £1 | Mr Keith Norman Fitzhenry 41.00% Ordinary |
---|---|
410 at £1 | Sargeant Trust 41.00% Ordinary |
45 at £1 | Miss J.e. Sargeant 4.50% Ordinary |
45 at £1 | Mrs H.k. Sargeant 4.50% Ordinary |
30 at £1 | D. Fitzhenry 3.00% Ordinary |
30 at £1 | Miss E.d. Fitzhenry 3.00% Ordinary |
30 at £1 | Mrs E. Fitzhenry 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,945 |
Cash | £5,047 |
Current Liabilities | £87,839 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
19 December 2008 | Delivered on: 8 January 2009 Satisfied on: 7 August 2014 Persons entitled: Hsbc 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: Property k/a land and property at kent street wigan t/nos. GM541677, GM541678, GM690357, GM920228 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
11 September 2006 | Delivered on: 19 September 2006 Satisfied on: 7 August 2014 Persons entitled: Hsbc 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: F/H land & premises at birketts bank hardybutts & darlington street east wigan t/no's GM530098,GM900123,GM530094 and MAN56314. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 September 2004 | Delivered on: 30 September 2004 Satisfied on: 7 August 2014 Persons entitled: Hsbc 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: F/H land at lockside mews off shared street wigan t/no GM948313 and GM922247. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 February 1998 | Delivered on: 18 February 1998 Satisfied on: 7 August 2014 Persons entitled: Midland 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 comprising 0.78 acres fronting leigh street and kent street wigan and any other property now vested in the company. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 January 1996 | Delivered on: 24 January 1996 Satisfied on: 26 August 2014 Persons entitled: Midland Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys rights title & interest in a building agreement dated 30/6/94 in respect of the land situate at leigh street and kent street wigan. See the mortgage charge document for full details. Fully Satisfied |
9 November 1994 | Delivered on: 15 November 1994 Satisfied on: 7 August 2014 Persons entitled: Midland 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: Building agreement dated 30 june 1994 between wigan borough council and T. C. jackson (developments) limited relating to certain land at leigh street and kent street wigan lancs. Fully Satisfied |
11 July 1994 | Delivered on: 16 July 1994 Satisfied on: 7 August 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
17 May 2019 | Termination of appointment of Keith Norman Fitzhenry as a director on 1 May 2019 (1 page) |
17 May 2019 | Cessation of A Person with Significant Control as a person with significant control on 1 May 2019 (3 pages) |
17 May 2019 | Cessation of Keith Norman Fitzhenry as a person with significant control on 1 May 2019 (3 pages) |
17 May 2019 | Cessation of The Sargeant Trust as a person with significant control on 1 May 2019 (3 pages) |
17 May 2019 | Notification of Tc Jackson (Holdings) Limited as a person with significant control on 1 May 2019 (4 pages) |
17 May 2019 | Notification of Fitzhenry Holdings Limited as a person with significant control on 1 May 2019 (4 pages) |
28 November 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
12 May 2017 | Appointment of Ms Hannah Kate Kirton as a director on 6 April 2017 (2 pages) |
12 May 2017 | Appointment of Ms Hannah Kate Kirton as a director on 6 April 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
8 March 2017 | Registered office address changed from Ground Floor 30 Leigh Street Wigan Lancashire WN1 3BA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Ground Floor 30 Leigh Street Wigan Lancashire WN1 3BA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 8 March 2017 (1 page) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Jessica Elizabeth Sargeant on 1 June 2014 (2 pages) |
3 June 2015 | Director's details changed for Jessica Elizabeth Sargeant on 1 June 2014 (2 pages) |
3 June 2015 | Director's details changed for Jessica Elizabeth Sargeant on 1 June 2014 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 August 2014 | Satisfaction of charge 3 in full (3 pages) |
26 August 2014 | Satisfaction of charge 3 in full (3 pages) |
7 August 2014 | Satisfaction of charge 5 in full (3 pages) |
7 August 2014 | Satisfaction of charge 2 in full (3 pages) |
7 August 2014 | Satisfaction of charge 4 in full (3 pages) |
7 August 2014 | Satisfaction of charge 7 in full (3 pages) |
7 August 2014 | Satisfaction of charge 1 in full (3 pages) |
7 August 2014 | Satisfaction of charge 5 in full (3 pages) |
7 August 2014 | Satisfaction of charge 7 in full (3 pages) |
7 August 2014 | Satisfaction of charge 6 in full (3 pages) |
7 August 2014 | Satisfaction of charge 6 in full (3 pages) |
7 August 2014 | Satisfaction of charge 4 in full (3 pages) |
7 August 2014 | Satisfaction of charge 1 in full (3 pages) |
7 August 2014 | Satisfaction of charge 2 in full (3 pages) |
9 June 2014 | Register inspection address has been changed from C/O Christine Derbyshire Derbyshire&Co 10 Broado'th Lane Shevington Broad O Th Lane Shevington Wigan Lancashire WN6 8EA England (1 page) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Register inspection address has been changed from C/O Christine Derbyshire Derbyshire&Co 10 Broado'th Lane Shevington Broad O Th Lane Shevington Wigan Lancashire WN6 8EA England (1 page) |
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Register inspection address has been changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB (1 page) |
29 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Register inspection address has been changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Director's details changed for Mr Keith Norman Fitzhenry on 1 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Keith Norman Fitzhenry on 1 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Director's details changed for Mr Keith Norman Fitzhenry on 1 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Appointment of Jessica Elizabeth Sargeant as a director (3 pages) |
1 December 2011 | Appointment of Jessica Elizabeth Sargeant as a director (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Termination of appointment of Malcolm Sargeant as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Malcolm Sargeant as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Malcolm Sargeant as a director (2 pages) |
13 May 2011 | Termination of appointment of Malcolm Sargeant as a director (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 August 2010 | Annual return made up to 13 May 2010 (14 pages) |
6 August 2010 | Annual return made up to 13 May 2010 (14 pages) |
6 August 2010 | Register inspection address has been changed (2 pages) |
6 August 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Registered office address changed from Kent Street Wigan WN1 3BD on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Kent Street Wigan WN1 3BD on 10 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
19 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of register of members (1 page) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Return made up to 13/05/08; no change of members (4 pages) |
2 September 2008 | Return made up to 13/05/08; no change of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
15 June 2007 | Return made up to 13/05/07; no change of members (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (9 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (9 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 May 2005 | Return made up to 13/05/05; full list of members (10 pages) |
9 May 2005 | Return made up to 13/05/05; full list of members (10 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Return made up to 13/05/04; full list of members (10 pages) |
5 May 2004 | Return made up to 13/05/04; full list of members (10 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
26 May 2000 | Return made up to 13/05/00; full list of members
|
26 May 2000 | Return made up to 13/05/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 September 1999 | Return made up to 13/05/99; no change of members
|
7 September 1999 | Return made up to 13/05/99; no change of members
|
24 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
13 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
10 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
16 July 1994 | Particulars of mortgage/charge (3 pages) |
16 July 1994 | Particulars of mortgage/charge (3 pages) |
29 October 1991 | Ad 04/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 1991 | Ad 04/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 1991 | Company name changed reviselease LIMITED\certificate issued on 19/07/91 (2 pages) |
18 July 1991 | Company name changed reviselease LIMITED\certificate issued on 19/07/91 (2 pages) |
13 May 1991 | Incorporation (9 pages) |
13 May 1991 | Incorporation (9 pages) |