70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director Name | Mrs Susan Elizabeth Whitter |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Miss Sally Ann Whitter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Clerical Worker |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr Matthew John Whitter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Roger Julian Thomas Acland Bracewell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashcrofts Farm Eyes Lane Bretherton Lancashire PR26 9AS |
Director Name | Mr Thomas Bracewell |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Dobsons Farm Liverpool Old Road Much Hoole Preston Lancs PR4 5JQ |
Director Name | Mr Michael Andrew Redshaw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dobson Farm Liverpool Old Road, Much Hoole Preston PR4 5JQ |
Secretary Name | Mr Michael Andrew Redshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dobson Farm Liverpool Old Road, Much Hoole Preston PR4 5JQ |
Director Name | Giles Justin St John Acland Bracewell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2002) |
Role | Farmer & Surveyor |
Correspondence Address | The Shooting Box Martin Mere Scarisbrick Lancashire PR9 8AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 7231628 |
---|---|
Telephone region | Manchester |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Timetoken LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £862,301 |
Cash | £76,677 |
Current Liabilities | £255,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage moorfield industrial estate burnley road altham lancashire. T/n LA732439. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage moorfield industrial estate burnley road clayton-le-moors. T/n LA887244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land on the south east side of burnley road altham. T/n LA795250. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land lying to the north of corner lane leigh. T/n GM768988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings at ince moss industrial estate. T/n GM718358. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings at ince moss industrial estate. T/n GM718202. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 1994 | Delivered on: 15 February 1994 Satisfied on: 14 February 2002 Persons entitled: National Westminster 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 property k/a moorfield industrial estate burnley road altham lancashire and the proceeds of sale thereof. 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. Fully Satisfied |
24 December 2023 | Audited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
17 December 2021 | Audited abridged accounts made up to 31 March 2021 (8 pages) |
24 September 2021 | Director's details changed for Mrs Susan Elizabeth Whitter on 20 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Matthew John Whitter on 20 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Miss Sally Ann Whitter on 20 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Matthew John Whitter on 20 September 2021 (2 pages) |
24 September 2021 | Secretary's details changed for Miss Sally Ann Whitter on 20 September 2021 (1 page) |
24 September 2021 | Director's details changed for Miss Sally Ann Whitter on 20 September 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 April 2021 | Audited abridged accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 January 2020 | Audited abridged accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 February 2019 | Satisfaction of charge 3 in full (2 pages) |
4 January 2019 | Audited abridged accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Mr Matthew John Whitter on 1 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Miss Sally Ann Whitter on 1 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Miss Sally Ann Whitter on 10 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Matthew John Whitter on 10 May 2018 (2 pages) |
3 January 2018 | Audited abridged accounts made up to 31 March 2017 (7 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Miss Sally Ann Whitter on 15 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Miss Sally Ann Whitter on 15 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Matthew John Whitter on 15 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Matthew John Whitter on 15 May 2017 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Matthew John Whitter on 20 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Matthew John Whitter on 20 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 March 2014 | Part of the property or undertaking has been released from charge 7 (5 pages) |
11 March 2014 | Part of the property or undertaking has been released from charge 7 (5 pages) |
6 March 2014 | Appointment of Mr Matthew John Whitter as a director (2 pages) |
6 March 2014 | Appointment of Mr Matthew John Whitter as a director (2 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 June 2013 | Director's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Secretary's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Director's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
14 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
2 July 2002 | Return made up to 01/06/02; full list of members
|
2 July 2002 | Return made up to 01/06/02; full list of members
|
21 February 2002 | Director resigned (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: the barrons tarleton preston lancashire PR4 6UP (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: the barrons tarleton preston lancashire PR4 6UP (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
8 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
8 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
8 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
8 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
22 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
20 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
8 January 1995 | New director appointed (2 pages) |
8 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 November 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
30 November 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
29 June 1994 | Return made up to 01/06/94; full list of members (5 pages) |
29 June 1994 | Return made up to 01/06/94; full list of members (5 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
21 September 1993 | Director resigned (3 pages) |
21 September 1993 | Director resigned (3 pages) |
20 July 1993 | Accounting reference date notified as 31/01 (1 page) |
20 July 1993 | Accounting reference date notified as 31/01 (1 page) |
12 July 1993 | Ad 22/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1993 | Ad 22/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1993 | Secretary resigned (1 page) |
7 June 1993 | Secretary resigned (1 page) |
1 June 1993 | Incorporation (15 pages) |
1 June 1993 | Incorporation (15 pages) |