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 | 01 August 1995(5 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(5 days after company formation) |
Appointment Duration | 28 years, 8 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 Andrew Martin Sciama |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 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 | 27 July 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 | 27 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | john-holden.com |
---|---|
Email address | [email protected] |
Telephone | 01204 700424 |
Telephone region | Bolton |
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 |
3k at £1 | Mr Andrew Martin Sciama 30.00% Ordinary |
---|---|
3k at £1 | Mr Michael Ernest Sciama 30.00% Ordinary |
3k at £1 | Mr Richard Nigel Sciama 30.00% Ordinary |
1000 at £1 | Mr Bryan Frederick Simons 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,325,415 |
Gross Profit | £4,632,266 |
Net Worth | £4,997,665 |
Current Liabilities | £2,898,510 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
18 January 2018 | Delivered on: 25 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 January 2013 | Delivered on: 18 January 2013 Persons entitled: M L Weinstein, P D Weinstein & L a Newman Classification: Rent deposit deed Secured details: £3,571.75 due or to become due. Particulars: By way of fixed charge its interest in the amount from time to time standing to the credit of the interest bearing deposit account, see image for full details. Outstanding |
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 |
17 February 1999 | Delivered on: 19 February 1999 Satisfied on: 21 March 2015 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £243,438 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One arioli baker - serial no. 27771. see the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 6 October 1995 Satisfied on: 3 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 |
23 September 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (27 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
7 September 2018 | Full accounts made up to 31 March 2018 (29 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 030846350006, created on 18 January 2018 (42 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
10 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
22 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) |
21 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
31 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
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
|
9 November 2015 | Purchase of own shares. (4 pages) |
9 November 2015 | Purchase of own shares. (4 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
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 2 in full (4 pages) |
21 March 2015 | Satisfaction of charge 2 in full (4 pages) |
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Satisfaction of charge 1 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 3 in full (4 pages) |
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 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) |
11 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 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) |
8 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 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) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 27/07/08; no change of members (7 pages) |
19 August 2008 | Return made up to 27/07/08; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members
|
9 August 2005 | Return made up to 27/07/05; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 27/07/04; 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) |
8 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
6 September 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 27/07/01; 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) |
4 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 27/07/00; full list of members (8 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) |
6 August 1999 | Return made up to 27/07/99; no change of members (5 pages) |
6 August 1999 | Return made up to 27/07/99; no change of members (5 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1998 | Return made up to 27/07/98; no change of members (5 pages) |
27 August 1998 | Return made up to 27/07/98; no change of members (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
13 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 August 1996 | Return made up to 27/07/96; full list of members
|
4 August 1996 | Return made up to 27/07/96; full list of members
|
30 January 1996 | Accounting reference date notified as 31/03 (1 page) |
30 January 1996 | Ad 09/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 January 1996 | Ad 09/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 January 1996 | Accounting reference date notified as 31/03 (1 page) |
19 January 1996 | Company name changed copyshield LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed copyshield LIMITED\certificate issued on 22/01/96 (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
7 August 1995 | £ nc 1000/100000 01/08/95 (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | £ nc 1000/100000 01/08/95 (1 page) |
7 August 1995 | Memorandum and Articles of Association (12 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
7 August 1995 | Memorandum and Articles of Association (12 pages) |
27 July 1995 | Incorporation (20 pages) |
27 July 1995 | Incorporation (20 pages) |