Britannia Way
Bolton
Greater Manchester
BL2 2HH
Secretary Name | Mr Matthew James Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Unit 36 Waters Meeting Industrial Esta Britannia Way Bolton Greater Manchester BL2 2HH |
Director Name | Mrs Claire Brown |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Unit 36 Waters Meeting Industrial Esta Britannia Way Bolton Greater Manchester BL2 2HH |
Director Name | James Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Chase Heaton Bolton BL1 5HL |
Director Name | Patricia Joy Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Unit 36 Waters Meeting Industrial Esta Britannia Way Bolton Greater Manchester BL2 2HH |
Secretary Name | Patricia Joy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Chase Heaton Bolton BL1 5HL |
Director Name | Daniel James Brown |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Redcot Somerset Road Bolton BL1 4NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tvandvideodirect.co.uk |
---|---|
Telephone | 01204 324325 |
Telephone region | Bolton |
Registered Address | James House Unit 36 Waters Meeting Industrial Estate Britannia Way Bolton Greater Manchester BL2 2HH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £13,500,640 |
Gross Profit | £2,102,652 |
Net Worth | £1,084,129 |
Cash | £30,249 |
Current Liabilities | £2,142,626 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
2 March 2023 | Delivered on: 9 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 June 2016 | Delivered on: 29 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 37 waters meeting britannia way bolton. Outstanding |
20 March 2012 | Delivered on: 22 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
4 July 2003 | Delivered on: 9 July 2003 Persons entitled: National Westminster 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. Outstanding |
23 September 1996 | Delivered on: 30 September 1996 Satisfied on: 27 July 2004 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. Fully Satisfied |
4 November 2020 | Full accounts made up to 31 January 2020 (29 pages) |
---|---|
28 September 2020 | Second filing of Confirmation Statement dated 27 August 2017 (6 pages) |
3 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 January 2019 (28 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 January 2018 (29 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mrs Claire Brown as a director on 14 December 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates
|
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
23 August 2017 | Full accounts made up to 31 January 2017 (28 pages) |
23 August 2017 | Full accounts made up to 31 January 2017 (28 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Termination of appointment of Patricia Joy Brown as a director on 1 January 2017 (1 page) |
3 March 2017 | Termination of appointment of Patricia Joy Brown as a director on 1 January 2017 (1 page) |
27 February 2017 | Secretary's details changed for Mr Matthew James Brown on 28 August 2016 (1 page) |
27 February 2017 | Director's details changed for Mr Matthew James Brown on 28 August 2016 (2 pages) |
27 February 2017 | Director's details changed for Patricia Joy Brown on 28 August 2016 (2 pages) |
27 February 2017 | Director's details changed for Mr Matthew James Brown on 28 August 2016 (2 pages) |
27 February 2017 | Secretary's details changed for Mr Matthew James Brown on 28 August 2016 (1 page) |
27 February 2017 | Director's details changed for Patricia Joy Brown on 28 August 2016 (2 pages) |
5 January 2017 | Auditor's resignation (1 page) |
5 January 2017 | Auditor's resignation (1 page) |
2 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
29 June 2016 | Registration of charge 032424240004, created on 10 June 2016 (9 pages) |
29 June 2016 | Registration of charge 032424240004, created on 10 June 2016 (9 pages) |
3 October 2015 | Accounts for a medium company made up to 31 January 2015 (21 pages) |
3 October 2015 | Accounts for a medium company made up to 31 January 2015 (21 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 November 2014 | Change of name notice (2 pages) |
25 November 2014 | Change of name notice (2 pages) |
25 November 2014 | Company name changed t v & video direct LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Company name changed t v & video direct LIMITED\certificate issued on 25/11/14 (2 pages) |
30 October 2014 | Accounts for a medium company made up to 31 January 2014 (21 pages) |
30 October 2014 | Accounts for a medium company made up to 31 January 2014 (21 pages) |
23 October 2014 | Change of name notice (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Change of name notice (2 pages) |
23 October 2014 | Resolutions
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 June 2014 | Termination of appointment of James Brown as a director (2 pages) |
18 June 2014 | Termination of appointment of James Brown as a director (2 pages) |
12 September 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
12 September 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 October 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
21 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
2 September 2011 | Director's details changed for Patricia Joy Brown on 27 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Patricia Joy Brown on 27 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Matthew James Brown on 27 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Matthew James Brown on 27 August 2011 (2 pages) |
2 September 2011 | Director's details changed for James Brown on 27 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Director's details changed for James Brown on 27 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Termination of appointment of Daniel Brown as a director (2 pages) |
6 April 2011 | Termination of appointment of Daniel Brown as a director (2 pages) |
8 February 2011 | Registered office address changed from 39-41 Knowsley Street Bolton Lancashire BL1 2AS on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 39-41 Knowsley Street Bolton Lancashire BL1 2AS on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 39-41 Knowsley Street Bolton Lancashire BL1 2AS on 8 February 2011 (2 pages) |
22 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for James Brown on 27 August 2010 (2 pages) |
22 September 2010 | Director's details changed for James Brown on 27 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Daniel James Brown on 27 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Daniel James Brown on 27 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
16 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
29 March 2010 | Resolutions
|
2 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
11 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
16 February 2009 | Director and secretary's change of particulars / matthew brown / 28/01/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, 67 chorley old road, bolton, lancashire, BL1 3AJ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, 67 chorley old road, bolton, lancashire, BL1 3AJ (1 page) |
16 February 2009 | Director's change of particulars / daniel brown / 28/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / daniel brown / 28/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / matthew brown / 28/01/2009 (1 page) |
14 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
14 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
10 November 2008 | Return made up to 27/08/08; full list of members (5 pages) |
10 November 2008 | Return made up to 27/08/08; full list of members (5 pages) |
23 September 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
23 September 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
3 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
3 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
2 October 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
2 October 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (4 pages) |
16 November 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
16 November 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (4 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (4 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members
|
3 September 2004 | Return made up to 27/08/04; full list of members
|
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | £ nc 1000000/1001000 27/11/02 (2 pages) |
2 December 2002 | £ nc 1000000/1001000 27/11/02 (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
28 November 2002 | Ad 14/11/02--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
28 November 2002 | Ad 14/11/02--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
25 November 2002 | Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 2002 | Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
25 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: grafton house, 81 chorley old road, bolton, BL1 3AJ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: grafton house, 81 chorley old road, bolton, BL1 3AJ (1 page) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
15 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 January 1998 | Return made up to 27/08/97; full list of members (6 pages) |
9 January 1998 | Return made up to 27/08/97; full list of members (6 pages) |
31 December 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
31 December 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: carlyle house, 78 chorley new road, bolton, BL1 4BY (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: carlyle house, 78 chorley new road, bolton, BL1 4BY (1 page) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
27 August 1996 | Incorporation (17 pages) |
27 August 1996 | Incorporation (17 pages) |