Lostock
Bolton
Lancashire
BL6 4SG
Director Name | Mr Carl Damian Greenhalgh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Unit C, Lostock Office Park Lynstock Wa Lostock Bolton Lancashire BL6 4SG |
Director Name | Mr Eric Greenhalgh |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Summerfields Lytham St. Annes Lancashire FY8 2TR |
Director Name | Mr Neil David Greenhalgh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Bryning Lane Wrea Green Preston Lancashire PR4 2WJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | plantersclayton.com |
---|---|
Telephone | 01204 690003 |
Telephone region | Bolton |
Registered Address | 1st Floor, Unit C, Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
190 at £1 | Carl Damian Greenhalgh 95.00% Ordinary |
---|---|
10 at £1 | Mrs Patricia Ann Greenhalgh 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,247,928 |
Cash | £677,817 |
Current Liabilities | £1,326,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 August 2013 | Delivered on: 23 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 December 2012 | Delivered on: 8 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £88,110 all amounts in the future credited to account number 11350473 with the bank. Outstanding |
5 December 2012 | Delivered on: 8 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £300,000 all amounts in the future credited to account number 12270546 with the bank. Outstanding |
6 November 2012 | Delivered on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £40,000 and all amounts in the future credited to account number 11350473 with the bank. Outstanding |
21 December 1998 | Delivered on: 5 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 10268285 with the bank. Outstanding |
20 December 1995 | Delivered on: 23 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now and in the future credited to account no/designation V785 hed by the company with the royal bank of scotland (I.O.m) limited or any account which derives in whole or in part from such account. Outstanding |
12 October 1995 | Delivered on: 20 October 1995 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 |
4 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
23 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
26 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
11 March 2021 | Director's details changed for Mr Carl Damian Greenhalgh on 9 March 2021 (2 pages) |
11 March 2021 | Change of details for Mr Carl Damian Greenhalgh as a person with significant control on 9 March 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
9 September 2020 | Satisfaction of charge 1 in full (1 page) |
9 September 2020 | Satisfaction of charge 2 in full (1 page) |
9 September 2020 | Satisfaction of charge 3 in full (1 page) |
9 September 2020 | Satisfaction of charge 4 in full (1 page) |
9 September 2020 | Satisfaction of charge 5 in full (1 page) |
9 September 2020 | Satisfaction of charge 6 in full (1 page) |
9 September 2020 | Satisfaction of charge 029814160007 in full (1 page) |
1 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
17 September 2018 | Secretary's details changed for Patricia Ann Greenhalgh on 15 September 2018 (1 page) |
17 September 2018 | Registered office address changed from Unit 6 Rivington House Chorley New Road, Horwich Bolton BL6 5UE to 1st Floor, Unit C, Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SG on 17 September 2018 (1 page) |
17 September 2018 | Change of details for Mr Carl Damian Greenhalgh as a person with significant control on 15 September 2018 (2 pages) |
17 September 2018 | Director's details changed for Mr Carl Damian Greenhalgh on 15 September 2018 (2 pages) |
10 August 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
31 October 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
31 October 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
28 June 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
20 October 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
26 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
28 October 2015 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
3 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
1 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 August 2013 | Director's details changed for Carl Damian Greenhalgh on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Carl Damian Greenhalgh on 28 August 2013 (2 pages) |
23 August 2013 | Registration of charge 029814160007 (7 pages) |
23 August 2013 | Registration of charge 029814160007 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Secretary's details changed for Patricia Ann Greenhalgh on 20 October 2010 (1 page) |
22 October 2010 | Secretary's details changed for Patricia Ann Greenhalgh on 20 October 2010 (1 page) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Carl Damian Greenhalgh on 20 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Carl Damian Greenhalgh on 20 October 2010 (2 pages) |
18 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 November 2009 | Director's details changed for Carl Damian Greenhalgh on 20 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Carl Damian Greenhalgh on 20 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 June 2009 | Gbp ic 1000/200\08/04/09\gbp sr 800@1=800\ (1 page) |
1 June 2009 | Gbp ic 1000/200\08/04/09\gbp sr 800@1=800\ (1 page) |
22 April 2009 | Appointment terminated director eric greenhalgh (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Appointment terminated director eric greenhalgh (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
24 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: unit 6 rivington house chorley new road horwich bolton lancashire BL6 5UE (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: unit 6 rivington house chorley new road horwich bolton lancashire BL6 5UE (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members
|
23 October 2003 | Return made up to 20/10/03; full list of members
|
28 September 2003 | Registered office changed on 28/09/03 from: suite 1 spinners hall,77 saint georges road, bolton lancashire BL1 2BS (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: suite 1 spinners hall,77 saint georges road, bolton lancashire BL1 2BS (1 page) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members
|
27 October 2001 | Return made up to 20/10/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
31 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 59 bridgeman place bolton BL2 1DE (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 59 bridgeman place bolton BL2 1DE (1 page) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
14 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
26 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
25 October 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
25 October 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: nelson street bolton lancashire BL3 2AP (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: nelson street bolton lancashire BL3 2AP (1 page) |
20 October 1994 | Incorporation (13 pages) |
20 October 1994 | Incorporation (13 pages) |