Greenmount
Bury
Lancashire
BL8 4BJ
Secretary Name | Mrs Gail Elizabeth Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 23 Station Road Bury Lancashire BL8 4BJ |
Director Name | Mr Carle Thomas Wilcox |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1997(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2006) |
Role | Building Projects Director |
Country of Residence | England |
Correspondence Address | Wickens Farm Running Hill Uppermill Oldham Lancashire OL3 6LX |
Director Name | John McKenna |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Streamside Close Timperley Altrincham Cheshire WA15 7PE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | ronwooddevelopments.co.uk |
---|
Registered Address | Unit A2 Haweswater House Waterfold Business Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Mr Ronald James Wood 80.00% Ordinary A |
---|---|
200 at £1 | Mr Ronald James Wood 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,043,338 |
Cash | £83,945 |
Current Liabilities | £103,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
13 October 1998 | Delivered on: 20 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of siemens road irlam greater manchester t/no;-GM361880. Outstanding |
---|---|
13 October 1998 | Delivered on: 20 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of pilsworth road bury greater manchester t/no;-GM750306. Outstanding |
13 October 1998 | Delivered on: 20 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of martens road irlam greater manchester t/no;-GM317366. Outstanding |
13 May 1998 | Delivered on: 18 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Lanecroft" bolton road west holcombe brook known as land at holcombe brook bury greater ,manchester t/n GM366777. Outstanding |
13 May 1998 | Delivered on: 18 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 391 bolton road west holcombe brook bury greater manchester t/n GM340991. Outstanding |
21 April 1998 | Delivered on: 27 April 1998 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. See the mortgage charge document for full details. Outstanding |
1 October 2004 | Delivered on: 20 October 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: ron wood developments limited business premium account, account number 40012270. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
10 October 2002 | Delivered on: 18 October 2002 Persons entitled: Barclays Bank PLC Classification: Deed of step in and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns by way of security all its right, title, benefit and interest in and to the agreements and all rights contained therein and all collateral instruments. Outstanding |
4 March 1999 | Delivered on: 11 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 389 bolton road west holcombe brook greater manchester t/n GM273485. Outstanding |
6 November 1998 | Delivered on: 11 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the east side of siemens road northbank industrial estate irlam greater manchester t/n GM361140. Outstanding |
13 October 1998 | Delivered on: 20 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of brinell drive and west side of martens road northbank industrial estate irlam greater manchester t/no;-GM305736. Outstanding |
30 June 1997 | Delivered on: 9 July 1997 Satisfied on: 6 January 1999 Persons entitled: Copsewood Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H land on the north west side of drumers lane bury being part of the land comprised in t/n-GM548027 and part of the land comprised in t/n-GM658848. Fully Satisfied |
2 July 1997 | Delivered on: 9 July 1997 Satisfied on: 11 December 1998 Persons entitled: Copsewood Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings at siemens road and brinell drive irlam t/n;- GM361880 GM317366 GM361140 and GM305736. Fully Satisfied |
19 April 2001 | Delivered on: 25 April 2001 Satisfied on: 19 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at north west side of irlam wharf rd,irlam. Fully Satisfied |
13 October 1998 | Delivered on: 20 October 1998 Satisfied on: 21 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west of dumers lane bury greater manchester t/no;-GM780250. Fully Satisfied |
21 April 1997 | Delivered on: 26 April 1997 Satisfied on: 6 January 1999 Persons entitled: Copsewood Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at pilsworth road, bury, greater manchester title number GM684818 and GM649585 (part only). Fully Satisfied |
21 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
29 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
8 October 2019 | Registered office address changed from Atrium House 574 Manchester Road Blackford Bridge Bury Lancashire BL9 9SW to Unit a2 Haweswater House Waterfold Business Park Bury BL9 7BR on 8 October 2019 (1 page) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Termination of appointment of John Mckenna as a director (1 page) |
12 April 2012 | Termination of appointment of John Mckenna as a director (1 page) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 November 2009 | Director's details changed for John Mckenna on 20 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Ronald James Wood on 20 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Ronald James Wood on 20 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Mckenna on 20 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 November 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
18 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
17 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
17 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
18 October 2002 | Particulars of mortgage/charge (6 pages) |
18 October 2002 | Particulars of mortgage/charge (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members
|
14 December 1999 | Return made up to 20/11/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | Return made up to 20/11/98; full list of members
|
14 December 1998 | Return made up to 20/11/98; full list of members
|
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
14 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Ad 21/07/97--------- £ si 948@1 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Ad 21/07/97--------- £ si 948@1 (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
7 January 1998 | Return made up to 20/11/97; full list of members
|
7 January 1998 | Return made up to 20/11/97; full list of members
|
25 July 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
25 July 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: woodlands 23 station road greenmount bury lancashire BL8 4BJ (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: woodlands 23 station road greenmount bury lancashire BL8 4BJ (1 page) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
3 February 1997 | Company name changed broomco (1186) LIMITED\certificate issued on 03/02/97 (2 pages) |
3 February 1997 | Company name changed broomco (1186) LIMITED\certificate issued on 03/02/97 (2 pages) |
20 November 1996 | Incorporation (18 pages) |
20 November 1996 | Incorporation (18 pages) |