Bolton
Lancashire
BL1 4QR
Secretary Name | Julie Thorborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Peter Bernard Madsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwinds Pen-Y-Lan Ruabon Wrexham Clwyd LL14 6HW Wales |
Secretary Name | Sarah Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | 12 Davies Avenue Brymbo Wrexham Clwyd LL11 5AS Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Nigel Geoffrey Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,222 |
Cash | £97,012 |
Current Liabilities | £59,431 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
2 September 1999 | Delivered on: 9 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 23 25 and 27 pentrefelin & 1 & 3 beelevue road wrexham flintshire t/n WA880065. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
19 July 1999 | Delivered on: 29 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 July 2020 | Change of details for Mr Nigel Geoffrey Williams as a person with significant control on 21 June 2020 (2 pages) |
---|---|
16 July 2020 | Secretary's details changed for Julie Thorborn on 21 June 2020 (1 page) |
16 July 2020 | Director's details changed for Mr Nigel Geoffrey Williams on 21 June 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 April 2016 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 18 April 2016 (1 page) |
23 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 August 2010 | Director's details changed for Nigel Geoffrey Williams on 20 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Nigel Geoffrey Williams on 20 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 July 2009 | Secretary's change of particulars / julie davies / 30/06/2009 (2 pages) |
1 July 2009 | Secretary's change of particulars / julie davies / 30/06/2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 March 2003 | Return made up to 21/06/02; full list of members; amend
|
5 March 2003 | Return made up to 21/06/02; full list of members; amend
|
26 June 2002 | Return made up to 21/06/02; full list of members
|
26 June 2002 | Return made up to 21/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
18 September 2000 | Return made up to 21/06/00; full list of members (6 pages) |
18 September 2000 | Return made up to 21/06/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
15 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
17 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 July 1997 | Return made up to 21/06/97; full list of members
|
20 July 1997 | Return made up to 21/06/97; full list of members
|
3 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 July 1996 | Return made up to 21/06/96; full list of members
|
24 July 1996 | Return made up to 21/06/96; full list of members
|
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Accounting reference date notified as 31/08 (1 page) |
13 December 1995 | Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1995 | Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Accounting reference date notified as 31/08 (1 page) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 372 old street london EC1V 9LT (1 page) |
21 June 1995 | Incorporation (14 pages) |
21 June 1995 | Incorporation (14 pages) |