Bury
BL9 0DN
Director Name | Mr Martin Feltham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Jane Elizabeth Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Aldwych Avenue Rusholme Manchester M14 5NL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Feltham Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 15 August 2018) |
Correspondence Address | 20 Aldwych Avenue Rusholme Manchester Lancashire M14 5NL |
Website | www.felthamgroup.com |
---|
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,603 |
Cash | £10,516 |
Current Liabilities | £186,421 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
19 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: F/H land 59 platt lane rusholme t/no GM638530. Outstanding |
19 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: F/H land 59 platt lane rusholme t/no GM638530. Outstanding |
3 September 2008 | Delivered on: 9 September 2008 Persons entitled: Royal Bank of Scotland 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/H property k/a 59 platt lane rusholme manchester t/no GM638530 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
4 January 2022 | Notification of J.E. Feltham Limited as a person with significant control on 4 January 2022 (2 pages) |
13 September 2021 | Registered office address changed from 20 Aldwych Avenue Rusholme Manchester Greater Manchester M14 5NL to The Exchange 5 Bank Street Bury BL9 0DN on 13 September 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Feltham Estates Ltd as a director on 15 August 2018 (1 page) |
3 October 2018 | Appointment of Mr Martin Feltham as a director on 15 August 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
23 December 2016 | Registration of charge 032971070004, created on 19 December 2016 (21 pages) |
23 December 2016 | Registration of charge 032971070002, created on 19 December 2016 (29 pages) |
23 December 2016 | Registration of charge 032971070005, created on 19 December 2016 (21 pages) |
23 December 2016 | Registration of charge 032971070003, created on 19 December 2016 (30 pages) |
23 December 2016 | Registration of charge 032971070002, created on 19 December 2016 (29 pages) |
23 December 2016 | Registration of charge 032971070005, created on 19 December 2016 (21 pages) |
23 December 2016 | Satisfaction of charge 1 in full (2 pages) |
23 December 2016 | Satisfaction of charge 1 in full (2 pages) |
23 December 2016 | Registration of charge 032971070004, created on 19 December 2016 (21 pages) |
23 December 2016 | Registration of charge 032971070003, created on 19 December 2016 (30 pages) |
12 October 2016 | Termination of appointment of Jane Elizabeth Feltham as a secretary on 1 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Jane Elizabeth Feltham as a secretary on 1 October 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
3 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Appointment of Mr David Feltham as a director (2 pages) |
13 May 2011 | Appointment of Mr David Feltham as a director (2 pages) |
8 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Feltham Estates Ltd on 30 December 2009 (1 page) |
23 April 2010 | Director's details changed for Feltham Estates Ltd on 30 December 2009 (1 page) |
23 April 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
18 April 2005 | Return made up to 30/12/04; full list of members (6 pages) |
18 April 2005 | Return made up to 30/12/04; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 30/12/01; full list of members (6 pages) |
29 April 2002 | Return made up to 30/12/01; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
28 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
16 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 August 1997 | Director resigned (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Director resigned (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
3 March 1997 | Memorandum and Articles of Association (5 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Memorandum and Articles of Association (5 pages) |
12 February 1997 | Memorandum and Articles of Association (6 pages) |
12 February 1997 | Memorandum and Articles of Association (6 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
30 December 1996 | Incorporation (16 pages) |
30 December 1996 | Incorporation (16 pages) |