Waters Meeting Road
Bolton
Lancashire
BL1 8TU
Director Name | Ms Dwynwen Elizabeth Williams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU |
Director Name | Gillian Ann Monger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Ty Newydd Caravan Park Llanbedrgoch Gwynedd LL76 8TZ Wales |
Secretary Name | Gillian Ann Monger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Ty Newydd Caravan Park Llanbedrgoch Gwynedd LL76 8TZ Wales |
Secretary Name | Roger Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Albert Road West Bolton Lancashire BL1 5ED |
Secretary Name | Mrs Claire Louise Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 May 2018) |
Role | Administrator |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | 9 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,306,251 |
Cash | £31,687 |
Current Liabilities | £136,314 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Legal charge over ty newydd caravan park and country club, llanbedrgoch. Outstanding |
---|---|
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
1 June 2010 | Delivered on: 4 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bryn engan quarry, benllech, anglesey t/no WA804651. Outstanding |
5 December 2008 | Delivered on: 9 December 2008 Persons entitled: Barclays 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: F/H ty newydd caravan park and country club, llanbedroch, anglesey. Outstanding |
10 October 2008 | Delivered on: 18 October 2008 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 2019 | Delivered on: 2 January 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Freehold land being at ty newydd caravan park and country club, llanbedrgoch and freehold land being at bryn engan quarry, llanbedrgoch, brynteg, LL76 8TZ. Outstanding |
2 September 2002 | Delivered on: 5 September 2002 Satisfied on: 7 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property land and buildings k/a ty newydd caravan park and country club, llanbedrgoch anglesey gwynedd isle of anglesey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2002 | Delivered on: 13 April 2002 Satisfied on: 7 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
10 May 1995 | Delivered on: 25 May 1995 Satisfied on: 21 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly all those f/h fields or parcels of land situate in the parish of llanddyfnan anglesey gwynedd. Secondly all those f/h pieces or parcels of land adjoining the land firstly described containing 2,700 square yards or thereaboutstogether with the messuage or dwellinghouse erected thereon and k/a ty newydd isaf. Thirdly f/h piece or parcel of land k/a delfryn in the said parish of llanddyfnan all which properties are together k/a ty newydd caravan park and country club and two dwellinghouses k/a ty newydd isaf and glen villa. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
3 February 1995 | Delivered on: 9 February 1995 Satisfied on: 21 September 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. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
14 December 2020 | Appointment of Ms Dwynwen Elizabeth Williams as a director on 1 December 2020 (2 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 January 2020 | Registration of charge 029392100010, created on 18 December 2019 (19 pages) |
20 December 2019 | Registration of charge 029392100009, created on 18 December 2019 (18 pages) |
20 December 2019 | Registration of charge 029392100008, created on 18 December 2019 (19 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 May 2018 | Termination of appointment of Claire Louise Rodger as a secretary on 23 May 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Notification of Michael John Monger as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Michael John Monger as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Michael John Monger as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Michael John Monger as a person with significant control on 30 June 2016 (2 pages) |
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Secretary's details changed for Mrs Claire Louise Rodger on 15 June 2011 (1 page) |
31 August 2011 | Director's details changed for Michael John Monger on 15 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Secretary's details changed for Mrs Claire Louise Rodger on 15 June 2011 (1 page) |
31 August 2011 | Director's details changed for Michael John Monger on 15 June 2011 (2 pages) |
11 November 2010 | Gbp sr 10000@1 (2 pages) |
11 November 2010 | Gbp sr 10000@1 (2 pages) |
11 November 2010 | Gbp sr 41000@1 (2 pages) |
11 November 2010 | Gbp sr 41000@1 (2 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
11 March 2009 | Secretary appointed mrs claire louise rodger (1 page) |
11 March 2009 | Secretary appointed mrs claire louise rodger (1 page) |
11 March 2009 | Appointment terminated secretary roger pickford (1 page) |
11 March 2009 | Appointment terminated secretary roger pickford (1 page) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: davies & co 44/46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: davies & co 44/46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
15 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
17 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
27 October 2002 | £ ic 2/1 02/09/02 £ sr 1@1=1 (2 pages) |
27 October 2002 | £ ic 2/1 02/09/02 £ sr 1@1=1 (2 pages) |
27 October 2002 | Ad 11/09/02--------- £ si 51000@1=51000 £ ic 1/51001 (2 pages) |
27 October 2002 | Ad 11/09/02--------- £ si 51000@1=51000 £ ic 1/51001 (2 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
25 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
25 July 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2002 | Declaration of shares redemption:auditor's report (3 pages) |
25 July 2002 | Declaration of shares redemption:auditor's report (3 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
13 April 2002 | Particulars of mortgage/charge (5 pages) |
13 April 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 July 2000 | Return made up to 15/06/00; full list of members
|
10 July 2000 | Return made up to 15/06/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
4 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 161 slade lane levenshulme manchester M19 2AF (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: 161 slade lane levenshulme manchester M19 2AF (1 page) |
1 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 October 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
7 October 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
18 September 1996 | Return made up to 15/06/96; no change of members (4 pages) |
18 September 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: fourways house 16 tariff street manchester greater manchester M1 2FL (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: fourways house 16 tariff street manchester greater manchester M1 2FL (1 page) |
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 (11 pages) |