Kearsley
Bolton
Greater Manchester
BL4 8JW
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Mr Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley,Bolton BL4 8JW |
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | stormproofings.co.uk |
---|---|
Telephone | 0161 2055354 |
Telephone region | Manchester |
Registered Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Bryan Frederick Simons 5.26% Ordinary |
---|---|
600 at £1 | Mr Andrew Martin Sciama 31.58% Ordinary |
600 at £1 | Mr Michael Ernest Sciama 31.58% Ordinary |
600 at £1 | Mr Richard Nigel Sciama 31.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,169,519 |
Cash | £1,063,701 |
Current Liabilities | £551,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 February 2004 | Delivered on: 20 February 2004 Satisfied on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
12 June 2002 | Delivered on: 24 June 2002 Satisfied on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 September 1995 | Delivered on: 6 October 1995 Satisfied on: 21 March 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
16 January 1995 | Delivered on: 25 January 1995 Satisfied on: 21 March 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 January 2023 | Director's details changed for Mr Richard Nigel Sciama on 19 January 2023 (2 pages) |
9 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
21 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
21 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
21 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
21 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 November 2015 | Purchase of own shares. (3 pages) |
9 November 2015 | Purchase of own shares. (3 pages) |
9 November 2015 | Cancellation of shares. Statement of capital on 11 September 2015
|
9 November 2015 | Cancellation of shares. Statement of capital on 11 September 2015
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Registered office address changed from Moss Rose Mill Springfield Road Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Moss Rose Mill Springfield Road Kearsley,Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page) |
21 March 2015 | Satisfaction of charge 1 in full (4 pages) |
21 March 2015 | Satisfaction of charge 1 in full (4 pages) |
21 March 2015 | Satisfaction of charge 2 in full (4 pages) |
21 March 2015 | Satisfaction of charge 2 in full (4 pages) |
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
3 March 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
10 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 30 November 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 30 November 2009 (1 page) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 30 November 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 30 November 2009 (1 page) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 30 November 2009 (2 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
21 December 2007 | Return made up to 01/12/07; no change of members (7 pages) |
21 December 2007 | Return made up to 01/12/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
8 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
1 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
24 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | £ ic 2000/1900 27/07/01 £ sr 100@1=100 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | £ ic 2000/1900 27/07/01 £ sr 100@1=100 (1 page) |
12 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (10 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (10 pages) |
26 November 1998 | Return made up to 01/12/98; full list of members (7 pages) |
26 November 1998 | Return made up to 01/12/98; full list of members (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 December 1997 | Return made up to 01/12/97; no change of members
|
9 December 1997 | Return made up to 01/12/97; no change of members
|
18 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
18 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 February 1996 | Return made up to 01/12/95; full list of members (7 pages) |
22 February 1996 | Return made up to 01/12/95; full list of members (7 pages) |
23 January 1996 | Ad 02/04/95--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
23 January 1996 | £ nc 1000/2000 02/04/95 (1 page) |
23 January 1996 | £ nc 1000/2000 02/04/95 (1 page) |
23 January 1996 | Ad 02/04/95--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
23 January 1995 | Memorandum and Articles of Association (6 pages) |
23 January 1995 | Memorandum and Articles of Association (6 pages) |
19 January 1995 | Company name changed specialmethod LIMITED\certificate issued on 20/01/95 (2 pages) |
19 January 1995 | Company name changed specialmethod LIMITED\certificate issued on 20/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 December 1994 | Incorporation (10 pages) |
1 December 1994 | Incorporation (10 pages) |