Whitefield
Manchester
M45 7NF
Director Name | Mr Mark Jonathan Clynes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pinfold Lane Whitefield Manchester M45 7JS |
Secretary Name | Mr Andrew Jonathan Chaytow |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Church Lane Whitefield Manchester M45 7NF |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | hamiltonheath.com |
---|---|
Email address | [email protected] |
Registered Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mark Clynes 50.00% Ordinary |
---|---|
1 at £1 | Mr Andrew Jonathan Chaytow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £426,658 |
Cash | £87 |
Current Liabilities | £454,027 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
29 October 2001 | Delivered on: 6 November 2001 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage debenture Secured details: £16,600 and all other monies due or to become due from the company to the chargee. Particulars: The property k/a 9 george street, accrington together with all monies and liabilities and the proceeds of sale thereof. By way of specific equitable charge all estates or interest in any freehold and leasehold property. By way of specific charge all book debts, goodwill and the benefit of all licences. By way of a floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
---|---|
2 July 2001 | Delivered on: 10 July 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 george street accrington LA523492. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 July 2001 | Delivered on: 4 July 2001 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture containing fixed and floating charges 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 |
8 December 1999 | Delivered on: 13 December 1999 Persons entitled: L2M Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 royds street accrington. Outstanding |
8 December 1999 | Delivered on: 13 December 1999 Persons entitled: L2M Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 exchange street accrington. Outstanding |
8 December 1999 | Delivered on: 13 December 1999 Persons entitled: L2M Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 queen street darwen. Outstanding |
8 December 1999 | Delivered on: 13 December 1999 Persons entitled: L2M Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 monk street accrington. Outstanding |
16 July 1999 | Delivered on: 4 August 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage. Particulars: L/H 68 station road huncoat-LA830661 & 9 george street accrington-LA523492. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
22 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
15 May 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders
|
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 February 2016 | Statement of capital on 5 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 27 February 2015
|
5 February 2016 | Statement of capital following an allotment of shares on 27 February 2015
|
5 February 2016 | Statement of capital on 5 February 2016
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
20 January 2016 | Solvency Statement dated 27/02/15 (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Change of share class name or designation (2 pages) |
20 January 2016 | Solvency Statement dated 27/02/15 (1 page) |
20 January 2016 | Change of share class name or designation (2 pages) |
23 December 2015 | Registered office address changed from , Hamilton House Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from , Hamilton House Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
9 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Previous accounting period extended from 29 May 2012 to 31 October 2012 (1 page) |
20 February 2013 | Previous accounting period extended from 29 May 2012 to 31 October 2012 (1 page) |
19 February 2013 | Annual return made up to 12 February 2012 with a full list of shareholders
|
19 February 2013 | Annual return made up to 12 February 2012 with a full list of shareholders
|
11 June 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders
|
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders
|
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
21 June 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
29 September 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
19 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from, hamilton house warth industrial, park, warth road, bury lancashire, BL9 9NB (1 page) |
11 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, hamilton house warth industrial, park, warth road, bury lancashire, BL9 9NB (1 page) |
11 June 2008 | Director and secretary's change of particulars / andrew chaytow / 28/02/2007 (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Director and secretary's change of particulars / andrew chaytow / 28/02/2007 (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of debenture register (1 page) |
26 March 2008 | Prev sho from 30/05/2007 to 29/05/2007 (1 page) |
26 March 2008 | Prev sho from 30/05/2007 to 29/05/2007 (1 page) |
2 July 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
1 April 2007 | Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page) |
1 April 2007 | Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page) |
10 March 2007 | Return made up to 12/02/07; full list of members
|
10 March 2007 | Return made up to 12/02/07; full list of members
|
23 November 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
23 November 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
22 June 2006 | Return made up to 12/02/06; full list of members
|
22 June 2006 | Return made up to 12/02/06; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 June 2005 | Return made up to 12/02/05; full list of members (7 pages) |
18 June 2005 | Return made up to 12/02/05; full list of members (7 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: the penthouse, 373 bury new road, prestwich, manchester, M25 1AW (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: the penthouse, 373 bury new road, prestwich, manchester, M25 1AW (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
29 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members
|
18 February 2003 | Return made up to 12/02/03; full list of members
|
14 May 2002 | Return made up to 12/02/02; full list of members
|
14 May 2002 | Return made up to 12/02/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
12 July 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Company name changed hamilton heath estates LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed hamilton heath estates LIMITED\certificate issued on 12/03/01 (2 pages) |
22 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Return made up to 12/02/99; no change of members (4 pages) |
24 April 1999 | Return made up to 12/02/99; no change of members (4 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: chayton group building, morton street, middleston, manchester M24 6AN (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: chayton group building, morton street, middleston, manchester M24 6AN (1 page) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 May 1998 | Return made up to 12/02/98; full list of members
|
31 May 1998 | Return made up to 12/02/98; full list of members
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
18 March 1997 | Company name changed boundout LIMITED\certificate issued on 19/03/97 (2 pages) |
18 March 1997 | Company name changed boundout LIMITED\certificate issued on 19/03/97 (2 pages) |
12 February 1997 | Incorporation (16 pages) |
12 February 1997 | Incorporation (16 pages) |