Devonshire Road, Worsley
Manchester
Lancashire
M28 3PT
Secretary Name | Mrs Celeste Suzanne Egan Brooks |
---|---|
Status | Current |
Appointed | 10 November 2023(28 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 31 Oakhill Trading Estate Devonshire Road, Worsley Manchester Lancashire M28 3PT |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Highgrove Heaton Bolton BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Director Name | Mr Roy Farnell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 18 January 2005) |
Role | Metal Finishers |
Correspondence Address | 45 Barton Road Worsley Manchester Lancashire M28 2PD |
Director Name | Mr Roy Taylor Shaw |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 November 2002) |
Role | Metal Finishers |
Correspondence Address | Sorento Field 9 Golden Sunset Caravan Park Benllech Tyn Y Gongl Gwynedd LL74 8SW Wales |
Director Name | Mr David Gordon Wilkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 December 2014) |
Role | Metal Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tanfield Drive Radcliffe Manchester Lancashire M26 1GY |
Director Name | Mr David Stephen Bennett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 10 months (resigned 10 November 2023) |
Role | Metal Finisher |
Country of Residence | England |
Correspondence Address | 19 Springclough Drive Worsley Manchester M28 3HS |
Secretary Name | Mr Roy Taylor Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 January 1999) |
Role | Metal Finishers |
Correspondence Address | 28 Nightingale Road Blackrod Bolton Lancashire BL6 5DX |
Secretary Name | Mr Roy Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 45 Barton Road Worsley Manchester Lancashire M28 2PD |
Secretary Name | Michaela Margaret Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(10 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 24 Tanfield Drive Radcliffe Manchester Lancashire M26 1GY |
Telephone | 01204 571120 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 31 Oakhill Trading Estate Devonshire Road, Worsley Manchester Lancashire M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £598,504 |
Cash | £120,270 |
Current Liabilities | £516,020 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
26 April 1996 | Delivered on: 1 May 1996 Satisfied on: 6 June 2006 Persons entitled: Barclays Bank 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. Fully Satisfied |
---|
17 November 2023 | Registration of charge 030543490002, created on 10 November 2023 (26 pages) |
---|---|
15 November 2023 | Appointment of Mrs Celeste Suzanne Egan Brooks as a secretary on 10 November 2023 (2 pages) |
15 November 2023 | Termination of appointment of David Stephen Bennett as a director on 10 November 2023 (1 page) |
15 November 2023 | Appointment of Mr Adam Andrew Brooks as a director on 10 November 2023 (2 pages) |
15 November 2023 | Cessation of David Stephen Bennett as a person with significant control on 10 November 2023 (1 page) |
15 November 2023 | Notification of Nipro Holdings Limited as a person with significant control on 10 November 2023 (2 pages) |
25 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
12 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
1 April 2022 | Amended total exemption full accounts made up to 31 January 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
11 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 July 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 July 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
21 January 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
8 January 2015 | Termination of appointment of David Gordon Wilkinson as a director on 18 December 2014 (1 page) |
8 January 2015 | Termination of appointment of David Gordon Wilkinson as a director on 18 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Michaela Margaret Wilkinson as a secretary on 18 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Michaela Margaret Wilkinson as a secretary on 18 December 2014 (1 page) |
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for David Stephen Bennett on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David Gordon Wilkinson on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for David Gordon Wilkinson on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David Stephen Bennett on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David Gordon Wilkinson on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David Stephen Bennett on 9 May 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 June 2007 | Return made up to 09/05/07; no change of members
|
21 June 2007 | Return made up to 09/05/07; no change of members
|
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
20 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 June 2000 | Return made up to 09/05/00; full list of members
|
15 June 2000 | Return made up to 09/05/00; full list of members
|
8 June 1999 | Return made up to 09/05/99; full list of members
|
8 June 1999 | Return made up to 09/05/99; full list of members
|
24 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 25 main street staveley kendal cumbria LA8 9LU (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 25 main street staveley kendal cumbria LA8 9LU (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
4 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
21 May 1997 | Return made up to 09/05/97; no change of members
|
21 May 1997 | Return made up to 09/05/97; no change of members
|
15 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: gould house 59 chorley new road bolton BL1 4QP (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: gould house 59 chorley new road bolton BL1 4QP (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
11 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Ad 26/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
24 May 1996 | Ad 26/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
22 January 1996 | Accounting reference date notified as 31/01 (1 page) |
22 January 1996 | Accounting reference date notified as 31/01 (1 page) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 September 1995 | Memorandum and Articles of Association (28 pages) |
13 September 1995 | Memorandum and Articles of Association (28 pages) |
31 August 1995 | Company name changed keogh 124 LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed keogh 124 LIMITED\certificate issued on 01/09/95 (4 pages) |
9 May 1995 | Incorporation (36 pages) |
9 May 1995 | Incorporation (36 pages) |