Egerton
Bolton
BL7 9RP
Secretary Name | Julie Haslam |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2003(8 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | Woodleigh 390 Tottington Road Bury Lancashire BL8 1TU |
Director Name | Mr David Michael Lowe |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagley House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Mr Alexander Peter Warren |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagley House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Mr Christopher James Wood |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(21 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagley House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Mr Anthony Richard Collins |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(25 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Eagley House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Paul Bushell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2003) |
Role | Chairman |
Correspondence Address | 19 Shapley Court Didsbury Manchester M20 6QX |
Director Name | David John Farrar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2003) |
Role | Administrator |
Correspondence Address | 20 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Secretary Name | David John Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 March 2003) |
Role | Administrator |
Correspondence Address | 20 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Director Name | Mr Mark Desmond Bevan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagley House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Mr Gerald Edward Slawson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eagley House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
Website | hardscape.co.uk |
---|---|
Telephone | 0845 2601748 |
Telephone region | Unknown |
Registered Address | Eagley House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Earth's Crust Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,427,107 |
Gross Profit | £3,859,482 |
Net Worth | £1,254,657 |
Cash | £2,034,018 |
Current Liabilities | £5,661,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
14 July 2022 | Delivered on: 2 August 2022 Persons entitled: Mathew Haslam as Security Trustee Classification: A registered charge Outstanding |
---|---|
14 July 2022 | Delivered on: 25 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge 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 |
13 May 2003 | Delivered on: 14 May 2003 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. See the mortgage charge document for full details. Outstanding |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (3 pages) |
---|---|
26 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Memorandum and Articles of Association (10 pages) |
26 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 September 2020 | Auditor's resignation (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
6 November 2019 | Appointment of Mr Anthony Richard Collins as a director on 1 November 2019 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
26 November 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
26 November 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Appointment of Mr Christopher James Wood as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Christopher James Wood as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Christopher James Wood as a director on 1 November 2015 (2 pages) |
21 April 2015 | Termination of appointment of Gerald Edward Slawson as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Gerald Edward Slawson as a director on 21 April 2015 (1 page) |
8 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
8 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 November 2013 | Termination of appointment of Mark Bevan as a director (1 page) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Mark Bevan as a director (1 page) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Mark Bevan as a director (1 page) |
11 November 2013 | Termination of appointment of Mark Bevan as a director (1 page) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
24 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
27 June 2013 | Appointment of Mr David Michael Lowe as a director (2 pages) |
27 June 2013 | Appointment of Mr David Michael Lowe as a director (2 pages) |
27 June 2013 | Appointment of Mr Alexander Peter Warren as a director (2 pages) |
27 June 2013 | Appointment of Mr Alexander Peter Warren as a director (2 pages) |
24 June 2013 | Registered office address changed from 14 Ashworth House Deakins Business Park Egerton Bolton Lancashire BL7 9RP on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 14 Ashworth House Deakins Business Park Egerton Bolton Lancashire BL7 9RP on 24 June 2013 (1 page) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
27 September 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
8 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
8 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (17 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (17 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mark Desmond Bevan on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Gerald Edward Slawson on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Gerald Edward Slawson on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Gerald Edward Slawson on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mark Desmond Bevan on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mathew Haslam on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Mathew Haslam on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Mathew Haslam on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Desmond Bevan on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
20 July 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 02/11/07; no change of members
|
26 November 2007 | Return made up to 02/11/07; no change of members
|
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 November 2006 | Return made up to 02/11/06; full list of members
|
17 November 2006 | Return made up to 02/11/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
11 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members
|
9 November 2004 | Return made up to 02/11/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
29 October 2003 | Return made up to 02/11/03; full list of members
|
29 October 2003 | Return made up to 02/11/03; full list of members
|
14 May 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | Re sec 394 (1 page) |
17 April 2003 | Re sec 394 (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Declaration of assistance for shares acquisition (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Declaration of assistance for shares acquisition (2 pages) |
12 April 2003 | Resolutions
|
11 February 2003 | Registered office changed on 11/02/03 from: pennine house acorn ind estate heaton lane stockport cheshire SK4 1AT (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: pennine house acorn ind estate heaton lane stockport cheshire SK4 1AT (1 page) |
19 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
8 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
21 November 2001 | Return made up to 02/11/01; full list of members
|
21 November 2001 | Return made up to 02/11/01; full list of members
|
5 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Return made up to 02/11/00; full list of members
|
14 November 2000 | Return made up to 02/11/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
4 December 1998 | Return made up to 02/11/98; full list of members
|
4 December 1998 | Return made up to 02/11/98; full list of members
|
16 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
13 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 02/11/95; full list of members
|
28 February 1996 | Return made up to 02/11/95; full list of members
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
3 August 1995 | Accounting reference date notified as 31/03 (1 page) |
3 August 1995 | Accounting reference date notified as 31/03 (1 page) |
6 January 1995 | Company name changed\certificate issued on 06/01/95 (2 pages) |
6 January 1995 | £ nc 1000/20000 22/12/94 (1 page) |
6 January 1995 | £ nc 1000/20000 22/12/94 (1 page) |
6 January 1995 | Company name changed\certificate issued on 06/01/95 (2 pages) |
2 November 1994 | Incorporation (12 pages) |
2 November 1994 | Incorporation (12 pages) |