Bolton
BL1 4DA
Director Name | Mr Duane John Gladden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Secretary Name | Mr Ernest Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Inglewood Close Gorse Covert Birchwood Warrington Cheshire WA3 6UJ |
Secretary Name | Carol Angela Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 2006) |
Role | Marketing Executive |
Correspondence Address | 3 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Adela Ursula White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2009) |
Role | Book Keeper |
Correspondence Address | 2 Nowell Court Nowell Road Middleton Manchester Lancashire M24 6EY |
Director Name | Mr Duane John Gladden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 White Horse House Great Finborough Stowmarket Suffolk IP14 3AE |
Telephone | 01274 747447 |
---|---|
Telephone region | Bradford |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Duane John Gladden 9.90% Ordinary B |
---|---|
90 at £1 | David Mark Standring 89.11% Ordinary B |
1 at £1 | David Mark Standring 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £503,697 |
Cash | £252,128 |
Current Liabilities | £333,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 May 2022 | Delivered on: 17 May 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 11 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 white horse house, great finborough, stowmarket. Outstanding |
17 October 2008 | Delivered on: 24 October 2008 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 June 1998 | Delivered on: 17 June 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £9,000 together with interest now or to be held by the bank on an account numbered 30566258. Outstanding |
24 September 1996 | Delivered on: 1 October 1996 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 |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 March 2020 | Change of details for Mr David Mark Standring as a person with significant control on 27 July 2019 (2 pages) |
3 March 2020 | Director's details changed for David Mark Standring on 27 July 2019 (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 June 2019 | Registered office address changed from Unit 3C Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ to Bedford House 60 Chorley New Road Bolton BL1 4DA on 8 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 October 2018 | Satisfaction of charge 3 in full (1 page) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Director's details changed for David Mark Standring on 21 December 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Director's details changed for David Mark Standring on 21 December 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Satisfaction of charge 031675140004 in full (1 page) |
15 April 2016 | Satisfaction of charge 031675140004 in full (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for David Mark Standring on 1 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for David Mark Standring on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for David Mark Standring on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for David Mark Standring on 1 March 2016 (2 pages) |
17 February 2016 | Satisfaction of charge 2 in full (4 pages) |
17 February 2016 | Satisfaction of charge 2 in full (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 April 2015 | Registration of charge 031675140004, created on 27 March 2015 (8 pages) |
11 April 2015 | Registration of charge 031675140004, created on 27 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
15 June 2011 | Resolutions
|
15 June 2011 | Change of share class name or designation (2 pages) |
15 June 2011 | Change of share class name or designation (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
15 June 2011 | Resolutions
|
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Termination of appointment of Duane Gladden as a director (2 pages) |
7 October 2010 | Termination of appointment of Duane Gladden as a director (2 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Termination of appointment of Adela White as a secretary (1 page) |
15 January 2010 | Termination of appointment of Adela White as a secretary (1 page) |
21 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 3C park mill way clayton west huddersfield west yorkshire HD8 0XJ uk (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 3C park mill way clayton west huddersfield west yorkshire HD8 0XJ uk (1 page) |
12 June 2008 | Director appointed mr. Duane john gladden (1 page) |
12 June 2008 | Director appointed mr. Duane john gladden (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from oliver house 173 bolton road worsley manchester lancs M28 3BJ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from oliver house 173 bolton road worsley manchester lancs M28 3BJ (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: oliver house linnyshaw mill 260 manchester road walkden manchester lancashire M28 3TR (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: oliver house linnyshaw mill 260 manchester road walkden manchester lancashire M28 3TR (1 page) |
16 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 04/03/06; full list of members
|
10 March 2006 | Return made up to 04/03/06; full list of members
|
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members
|
21 March 2005 | Return made up to 04/03/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: oliver house priestley road wardley industrial estate worsley manchester greater manchester M28 2LY (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: oliver house priestley road wardley industrial estate worsley manchester greater manchester M28 2LY (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Return made up to 04/03/03; full list of members
|
4 March 2003 | Return made up to 04/03/03; full list of members
|
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
19 March 2001 | Return made up to 04/03/01; full list of members
|
19 March 2001 | Return made up to 04/03/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 May 2000 | Return made up to 04/03/00; full list of members
|
26 May 2000 | Return made up to 04/03/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 2 ribchester gardens culcheth warrington cheshire WA3 5EZ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 2 ribchester gardens culcheth warrington cheshire WA3 5EZ (1 page) |
24 March 1998 | Return made up to 04/03/98; no change of members
|
24 March 1998 | Return made up to 04/03/98; no change of members
|
10 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 74 twiss green lane culcheth warrington cheshire WA3 4DQ (1 page) |
2 September 1997 | Secretary's particulars changed (1 page) |
2 September 1997 | Secretary's particulars changed (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 74 twiss green lane culcheth warrington cheshire WA3 4DQ (1 page) |
17 March 1997 | Return made up to 04/03/97; full list of members
|
17 March 1997 | Return made up to 04/03/97; full list of members
|
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Accounting reference date notified as 31/03 (1 page) |
10 September 1996 | Accounting reference date notified as 31/03 (1 page) |
4 March 1996 | Incorporation (19 pages) |
4 March 1996 | Incorporation (19 pages) |