Bolton
Lancashire
BL2 2HR
Director Name | Mrs Adele Elaine Frieslander |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2003) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rochford Avenue Whitefield Manchester M45 7PQ |
Director Name | Mr David Stephen Frieslander |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2003) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 21 Rochford Avenue Whitefield Manchester Lancashire M45 7PQ |
Secretary Name | Mrs Adele Elaine Frieslander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2003) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rochford Avenue Whitefield Manchester M45 7PQ |
Director Name | Richard Brisley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 10 Ashton Avenue Altrincham Cheshire WA14 1LG |
Director Name | John Farrant Chalk |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 32 Norris Road Sale Cheshire M33 3QR |
Director Name | Mr Neil David Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Downs Altrincham Cheshire WA14 2TQ |
Secretary Name | Mr Neil David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Downs Altrincham Cheshire WA14 2TQ |
Director Name | David Clive Lancaster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cumberland Road Sale Cheshire M33 3EW |
Secretary Name | Graeme Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Pine Trees 2a Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Mr Anthony Prophet |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(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 | 31 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | thebowdonrooms.co.uk |
---|
Registered Address | C/O Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park Rossini Street Bolton Lancashire BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Equipment (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,002 |
Cash | £8,647 |
Current Liabilities | £164,741 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
25 September 2003 | Delivered on: 11 October 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 |
---|
20 October 2020 | Registered office address changed from 35 Stamford New Road Altrincham WA14 1EB England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 20 October 2020 (1 page) |
---|---|
16 April 2020 | Registered office address changed from C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR England to 35 Stamford New Road Altrincham WA14 1EB on 16 April 2020 (1 page) |
16 April 2020 | Change of details for Equipment (Holding) Limited as a person with significant control on 16 April 2020 (2 pages) |
23 March 2020 | Registered office address changed from Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB England to C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Anthony Prophet as a director on 2 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Edward Prophet as a director on 2 March 2020 (2 pages) |
23 March 2020 | Cessation of Neil David Hughes as a person with significant control on 6 April 2016 (1 page) |
23 March 2020 | Termination of appointment of Neil David Hughes as a director on 2 March 2020 (1 page) |
23 March 2020 | Notification of Equipment (Holding) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 February 2017 | Registered office address changed from The Cottages Regent Road Altrincham Cheshire WA14 1RX to Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB on 13 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from The Cottages Regent Road Altrincham Cheshire WA14 1RX to Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB on 13 February 2017 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
4 February 2015 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
4 February 2015 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
4 February 2015 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
4 February 2015 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Neil David Hughes on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil David Hughes on 24 February 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Appointment terminated director john chalk (1 page) |
3 June 2008 | Secretary appointed graeme richard smith (2 pages) |
3 June 2008 | Appointment terminated director david lancaster (1 page) |
3 June 2008 | Appointment terminated director david lancaster (1 page) |
3 June 2008 | Appointment terminated director john chalk (1 page) |
3 June 2008 | Secretary appointed graeme richard smith (2 pages) |
3 June 2008 | Appointment terminated secretary neil hughes (1 page) |
3 June 2008 | Appointment terminated secretary neil hughes (1 page) |
20 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 June 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: the bowdon rooms the firs bowdon altrincham cheshire WA14 2TQ (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: the bowdon rooms the firs bowdon altrincham cheshire WA14 2TQ (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 January 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
4 January 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
29 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
20 December 1999 | Ad 14/12/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 December 1999 | Ad 14/12/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
20 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
5 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 October 1995 | Accounting reference date notified as 30/11 (1 page) |
5 October 1995 | Accounting reference date notified as 30/11 (1 page) |