Horwich
Bolton
Greater Manchester
BL6 7AY
Secretary Name | Mr Nigel Gordon Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lee Lane Horwich Bolton Greater Manchester BL6 7AY |
Director Name | Mr Nigel Gordon Holt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton Greater Manchester BL6 7AY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 29 Lee Lane Horwich Bolton Greater Manchester BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Janet Holt 50.00% Ordinary |
---|---|
500 at £1 | Nigel Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,316 |
Net Worth | -£1,146 |
Cash | £657 |
Current Liabilities | £436,878 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
30 April 2020 | Delivered on: 30 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Minton court , hough street, bolton BL3 4LS comprised in title numbers GM841661 and GM851435. Outstanding |
---|---|
21 November 2003 | Delivered on: 26 November 2003 Persons entitled: Arbuthnot Latham & Co 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 at marsh street horwich bolton. Outstanding |
14 November 2003 | Delivered on: 25 November 2003 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moones service station, wigan road, bolton all rental income present or future and the proceeds of any sale lease or other disposition of the property. See the mortgage charge document for full details. Outstanding |
1 May 2002 | Delivered on: 4 May 2002 Persons entitled: Arbuthnot Latham & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of horwich unitarian chapel church street howrich t/no: GM348904 all income present or future floating charge the. Undertaking and all property and assets. Outstanding |
10 February 2000 | Delivered on: 27 May 2000 Persons entitled: Arbuthnot Latham 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 |
10 February 2000 | Delivered on: 27 May 2000 Persons entitled: Arbuthnot Latham Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 and 59 wearish lane west houghton bolton all income floating charge over the both present and future. Undertaking and all property and assets. Outstanding |
21 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
30 April 2020 | Registration of charge 032993350006, created on 30 April 2020 (6 pages) |
29 April 2020 | Satisfaction of charge 4 in full (1 page) |
29 April 2020 | Satisfaction of charge 1 in full (1 page) |
29 April 2020 | Satisfaction of charge 5 in full (1 page) |
29 April 2020 | Satisfaction of charge 3 in full (1 page) |
29 April 2020 | Satisfaction of charge 2 in full (1 page) |
18 February 2020 | Change of details for Mr Nigel Gordon Holt as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Secretary's details changed for Mr Nigel Gordon Holt on 18 February 2020 (1 page) |
18 February 2020 | Change of details for Mrs Janet Elizabeth Holt as a person with significant control on 18 February 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 November 2019 | Change of details for Mrs Janet Elizabeth Holt as a person with significant control on 11 April 2019 (2 pages) |
13 November 2019 | Director's details changed for Mrs Janet Elizabeth Holt on 11 April 2019 (2 pages) |
13 November 2019 | Change of details for Mr Nigel Gordon Holt as a person with significant control on 11 April 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Nigel Gordon Holt on 11 April 2019 (2 pages) |
7 November 2019 | Registered office address changed from 34 Lee Lane Horwich Bolton BL6 7AE England to 29 Lee Lane Horwich Bolton Greater Manchester BL6 7AY on 7 November 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 January 2017 | Registered office address changed from 22C Longworth Road Horwich Bolton BL6 7BA to 34 Lee Lane Horwich Bolton BL6 7AE on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 22C Longworth Road Horwich Bolton BL6 7BA to 34 Lee Lane Horwich Bolton BL6 7AE on 12 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
22 September 2016 | Director's details changed for Mr Nigel Gordon Holt on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mrs Janet Elizabeth Holt on 22 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Mr Nigel Gordon Holt on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Mr Nigel Gordon Holt on 22 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Mr Nigel Gordon Holt on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Mrs Janet Elizabeth Holt on 22 September 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 January 2012 | Director's details changed for Mr Nigel Gordon Holt on 10 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Mrs Janet Elizabeth Holt on 10 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Mr Nigel Gordon Holt on 10 December 2011 (2 pages) |
8 January 2012 | Registered office address changed from Whitehill Farm Grimeford Lane Blackrod Bolton Lancashire BL6 5LD on 8 January 2012 (1 page) |
8 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Secretary's details changed for Mr Nigel Gordon Holt on 10 December 2011 (1 page) |
8 January 2012 | Registered office address changed from Whitehill Farm Grimeford Lane Blackrod Bolton Lancashire BL6 5LD on 8 January 2012 (1 page) |
8 January 2012 | Registered office address changed from Whitehill Farm Grimeford Lane Blackrod Bolton Lancashire BL6 5LD on 8 January 2012 (1 page) |
8 January 2012 | Secretary's details changed for Mr Nigel Gordon Holt on 10 December 2011 (1 page) |
8 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Director's details changed for Mrs Janet Elizabeth Holt on 10 December 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
25 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 January 2009 | Director's change of particulars / janet holt / 01/01/2009 (1 page) |
25 January 2009 | Director's change of particulars / janet holt / 01/01/2009 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
24 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 May 2000 | Particulars of mortgage/charge (5 pages) |
27 May 2000 | Particulars of mortgage/charge (5 pages) |
27 May 2000 | Particulars of mortgage/charge (5 pages) |
27 May 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
20 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
20 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
5 October 1998 | Ad 30/06/97--------- £ si 998@1 (2 pages) |
5 October 1998 | Ad 30/06/97--------- £ si 998@1 (2 pages) |
25 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
9 March 1998 | Return made up to 06/01/98; full list of members (6 pages) |
9 March 1998 | Return made up to 06/01/98; full list of members (6 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
6 January 1997 | Incorporation (14 pages) |
6 January 1997 | Incorporation (14 pages) |