Bolton
Lancashire
BL2 4AF
Secretary Name | Mr Robert David Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 New Heys Way Bradshaw Bolton Lancashire BL2 4AF |
Director Name | Mr David Farrington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Harebell Drive Congleton Cheshire CW12 4FA |
Director Name | Mr Roy Alwyn Fisk |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Architect |
Correspondence Address | Oriel House Waterbridge Worsley Manchester M28 |
Director Name | Mr Gordon Stuart Armitage |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year after company formation) |
Appointment Duration | 24 years (resigned 01 September 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 31 Lobden Crescent Whitworth Rochdale OL12 8PU |
Director Name | Mr Martin Anthony Birkett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 1999) |
Role | Assistant Architecht |
Country of Residence | United Kingdom |
Correspondence Address | 43 May Road Swinton Lancashire M27 5FS |
Director Name | Mr David Farrington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Road Congleton Cheshire CW12 4BG |
Website | rafisk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7935300 |
Telephone region | Manchester |
Registered Address | C/O McGinty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
74 at £1 | Mr Robert Hodgson 49.33% Ordinary |
---|---|
38 at £1 | Mr Gordon Stuart Armitage 25.33% Ordinary |
37 at £1 | Mrs Carole Armitage 24.67% Ordinary |
1 at £1 | Mrs Diane Burgess 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,291 |
Cash | £5,021 |
Current Liabilities | £105,433 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
25 July 1995 | Delivered on: 28 July 1995 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
13 October 2023 | Cessation of David Farrington as a person with significant control on 12 October 2023 (1 page) |
13 October 2023 | Cessation of Carole Armitage as a person with significant control on 12 October 2023 (1 page) |
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
26 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
25 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
3 November 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
2 September 2020 | Director's details changed for Mr David Farrington on 2 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr David Farrington on 1 September 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
7 November 2019 | Appointment of Mr David Farrington as a director on 7 November 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of David Farrington as a director on 1 August 2019 (1 page) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
30 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
29 August 2018 | Secretary's details changed for Mr Robert David Hodgson on 29 August 2018 (1 page) |
29 August 2018 | Director's details changed for Mr Robert David Hodgson on 29 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr Robert David Hodgson as a person with significant control on 29 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Robert David Hodgson on 10 August 2018 (2 pages) |
12 March 2018 | Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 12 March 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 August 2017 | Change of details for Mr Robert David Hodgson as a person with significant control on 13 August 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
18 August 2017 | Change of details for Mr Robert David Hodgson as a person with significant control on 13 August 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
1 September 2016 | Termination of appointment of Gordon Stuart Armitage as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Gordon Stuart Armitage as a director on 1 September 2016 (1 page) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (9 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 July 2016 | Appointment of Mr David Farrington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr David Farrington as a director on 1 July 2016 (2 pages) |
6 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 August 2014 | Director's details changed for Mr Gordon Stuart Armitage on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Gordon Stuart Armitage on 11 August 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 November 2010 | Registered office address changed from 22 St Georges Street Chorley Lancashire PR7 2AA on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from 22 St Georges Street Chorley Lancashire PR7 2AA on 19 November 2010 (2 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 December 2008 | Appointment terminate, director diane catina burgess logged form (1 page) |
17 December 2008 | Appointment terminate, director diane catina burgess logged form (1 page) |
14 October 2008 | Return made up to 12/08/08; no change of members (7 pages) |
14 October 2008 | Return made up to 12/08/08; no change of members (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
4 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
3 October 2003 | Return made up to 12/08/03; full list of members (8 pages) |
3 October 2003 | Return made up to 12/08/03; full list of members (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
23 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 September 1998 | Return made up to 12/08/98; full list of members
|
4 September 1998 | Return made up to 12/08/98; full list of members
|
14 July 1998 | Ad 30/04/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 July 1998 | Ad 30/04/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 September 1997 | Return made up to 12/08/97; change of members (6 pages) |
8 September 1997 | Return made up to 12/08/97; change of members (6 pages) |
28 October 1996 | Ad 01/04/96--------- £ si 98@1 (2 pages) |
28 October 1996 | Ad 01/04/96--------- £ si 98@1 (2 pages) |
28 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
19 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
15 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
14 August 1995 | Ad 01/05/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
14 August 1995 | Ad 01/05/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: ackerley house roe green worsley manchester M28 4RT (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: ackerley house roe green worsley manchester M28 4RT (1 page) |