Company NameThe Awning Company (UK) Limited
DirectorsAnthony Gary Harthern and Raine Clews Harthern
Company StatusActive
Company Number02652500
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 7 months ago)
Previous NameDealmaster Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony Gary Harthern
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoghton Lodge
Blackburn Old Road Hoghton
Preston
Lancashire
PR5 0SJ
Secretary NameMrs Raine Clews Harthern
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Lodge
Blackburn Old Road, Hoghton
Preston
PR5 0SJ
Director NameMrs Raine Clews Harthern
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(2 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Lodge
Blackburn Old Road, Hoghton
Preston
PR5 0SJ

Contact

Websitetheawningcompany.co.uk
Telephone01204 544900
Telephone regionBolton

Location

Registered AddressUnit One
Jubilee Works
Vale Street
Bolton
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£167,103
Cash£109,558
Current Liabilities£403,410

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

22 April 2020Delivered on: 24 April 2020
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 8 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 January 1997Delivered on: 5 February 1997
Satisfied on: 29 February 2012
Persons entitled: Tsb 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
27 March 1995Delivered on: 5 April 1995
Satisfied on: 22 December 1997
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

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 February 2023Second filing of Confirmation Statement dated 9 October 2022 (3 pages)
17 January 2023Satisfaction of charge 026525000004 in full (1 page)
10 October 2022Confirmation statement made on 9 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2023.
(5 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 January 2022Cessation of Anthony Gary Harthern as a person with significant control on 6 January 2022 (1 page)
18 January 2022Notification of Harthern Holdings Limited as a person with significant control on 6 January 2022 (2 pages)
18 January 2022Cessation of Raine Harthern as a person with significant control on 6 January 2022 (1 page)
18 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
19 January 2021Satisfaction of charge 026525000003 in full (1 page)
27 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 April 2020Registration of charge 026525000004, created on 22 April 2020 (27 pages)
4 February 2020Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 November 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
11 November 2019Amended total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Registration of charge 026525000003, created on 7 December 2016 (18 pages)
8 December 2016Registration of charge 026525000003, created on 7 December 2016 (18 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 January 2010Director's details changed for Mr Anthony Gary Harthern on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Raine Harthern on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Anthony Gary Harthern on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Anthony Gary Harthern on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Raine Harthern on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Raine Harthern on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 October 2007Return made up to 09/10/07; no change of members (7 pages)
21 October 2007Return made up to 09/10/07; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 November 2006Return made up to 09/10/06; full list of members (7 pages)
16 November 2006Return made up to 09/10/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 October 2005Return made up to 09/10/05; full list of members (7 pages)
26 October 2005Return made up to 09/10/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 October 2004Return made up to 09/10/04; full list of members (7 pages)
15 October 2004Return made up to 09/10/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 October 2003Return made up to 09/10/03; full list of members (7 pages)
29 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 October 2002Return made up to 09/10/02; full list of members (7 pages)
3 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 January 2001Company name changed dealmaster LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed dealmaster LIMITED\certificate issued on 19/01/01 (2 pages)
3 November 2000Return made up to 09/10/00; full list of members (6 pages)
3 November 2000Return made up to 09/10/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 February 2000Nc inc already adjusted 31/01/00 (1 page)
9 February 2000Nc inc already adjusted 31/01/00 (1 page)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1999Return made up to 09/10/99; no change of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
29 September 1999Return made up to 09/10/99; no change of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 March 1999£ nc 10000/19000 03/03/98 (1 page)
8 March 1999Ad 03/03/98--------- £ si 9998@1 (2 pages)
8 March 1999£ nc 10000/19000 03/03/98 (1 page)
8 March 1999Ad 03/03/98--------- £ si 9998@1 (2 pages)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Return made up to 09/10/97; no change of members (4 pages)
15 October 1997Return made up to 09/10/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (10 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (10 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 November 1996Return made up to 09/10/96; no change of members (4 pages)
5 November 1996Return made up to 09/10/96; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 October 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 April 1995Return made up to 09/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Return made up to 09/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
9 October 1991Incorporation (9 pages)
9 October 1991Incorporation (9 pages)