Company NamePurposetheme Limited
DirectorEdward Prophet
Company StatusActive
Company Number03016645
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Edward Prophet
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewart House 139 Tonge Moor Road
Bolton
Lancashire
BL2 2HR
Director NameMrs Adele Elaine Frieslander
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2003)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address21 Rochford Avenue
Whitefield
Manchester
M45 7PQ
Director NameMr David Stephen Frieslander
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2003)
RoleCaterer
Country of ResidenceEngland
Correspondence Address21 Rochford Avenue
Whitefield
Manchester
Lancashire
M45 7PQ
Secretary NameMrs Adele Elaine Frieslander
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2003)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address21 Rochford Avenue
Whitefield
Manchester
M45 7PQ
Director NameRichard Brisley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2004)
RoleCompany Director
Correspondence Address10 Ashton Avenue
Altrincham
Cheshire
WA14 1LG
Director NameJohn Farrant Chalk
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address32 Norris Road
Sale
Cheshire
M33 3QR
Director NameMr Neil David Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(7 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Downs
Altrincham
Cheshire
WA14 2TQ
Secretary NameMr Neil David Hughes
NationalityBritish
StatusResigned
Appointed23 January 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Downs
Altrincham
Cheshire
WA14 2TQ
Director NameDavid Clive Lancaster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cumberland Road
Sale
Cheshire
M33 3EW
Secretary NameGraeme Richard Smith
NationalityBritish
StatusResigned
Appointed30 May 2008(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressPine Trees 2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameMr Anthony Prophet
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewart House 139 Tonge Moor Road
Bolton
Lancashire
BL2 2HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitethebowdonrooms.co.uk

Location

Registered AddressC/O Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park
Rossini Street
Bolton
Lancashire
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Equipment (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,002
Cash£8,647
Current Liabilities£164,741

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

25 September 2003Delivered 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

Filing History

20 October 2020Registered 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 2020Registered 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 2020Change of details for Equipment (Holding) Limited as a person with significant control on 16 April 2020 (2 pages)
23 March 2020Registered 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 2020Appointment of Mr Anthony Prophet as a director on 2 March 2020 (2 pages)
23 March 2020Appointment of Mr Edward Prophet as a director on 2 March 2020 (2 pages)
23 March 2020Cessation of Neil David Hughes as a person with significant control on 6 April 2016 (1 page)
23 March 2020Termination of appointment of Neil David Hughes as a director on 2 March 2020 (1 page)
23 March 2020Notification of Equipment (Holding) Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 February 2017Registered 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 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(3 pages)
4 February 2015Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
4 February 2015Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
4 February 2015Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(3 pages)
4 February 2015Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
4 February 2015Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
4 February 2015Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Neil David Hughes on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Neil David Hughes on 24 February 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 March 2009Return made up to 31/01/09; full list of members (3 pages)
21 March 2009Return made up to 31/01/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Appointment terminated director john chalk (1 page)
3 June 2008Secretary appointed graeme richard smith (2 pages)
3 June 2008Appointment terminated director david lancaster (1 page)
3 June 2008Appointment terminated director david lancaster (1 page)
3 June 2008Appointment terminated director john chalk (1 page)
3 June 2008Secretary appointed graeme richard smith (2 pages)
3 June 2008Appointment terminated secretary neil hughes (1 page)
3 June 2008Appointment terminated secretary neil hughes (1 page)
20 March 2008Return made up to 31/01/08; full list of members (4 pages)
20 March 2008Return made up to 31/01/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
11 June 2003Return made up to 31/01/03; full list of members (7 pages)
11 June 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Registered office changed on 30/01/03 from: the bowdon rooms the firs bowdon altrincham cheshire WA14 2TQ (1 page)
30 January 2003New director appointed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (1 page)
30 January 2003Registered office changed on 30/01/03 from: the bowdon rooms the firs bowdon altrincham cheshire WA14 2TQ (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 January 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
4 January 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
29 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 March 2001Return made up to 31/01/01; full list of members (7 pages)
29 March 2001Return made up to 31/01/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 February 2000Return made up to 31/01/00; full list of members (6 pages)
18 February 2000Return made up to 31/01/00; full list of members (6 pages)
20 December 1999Ad 14/12/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 December 1999Ad 14/12/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 March 1999Return made up to 31/01/99; full list of members (6 pages)
9 March 1999Return made up to 31/01/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
5 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 30/11 (1 page)
5 October 1995Accounting reference date notified as 30/11 (1 page)