Bolton
BL1 4QR
Director Name | Mrs Lynn Andrews |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1997(same day as company formation) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mr Ian James Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1997(same day as company formation) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Richard Edward James Peter |
---|---|
Date of Birth | February 1973 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2006) |
Role | Wholesaler |
Correspondence Address | 33 Carnoustie Bolton BL3 4JF |
Director Name | James William Taylor |
---|---|
Date of Birth | June 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orchard Gardens Harwood Bolton BL2 3PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | home.btconnect.com |
---|
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Ian James Andrews 50.00% Ordinary |
---|---|
50 at £1 | Lynn Andrews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,780 |
Cash | £1,426 |
Current Liabilities | £2,261,060 |
Latest Accounts | 31 July 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2021 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2022 (10 months, 4 weeks from now) |
12 September 2012 | Delivered on: 19 September 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bankand Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 October 2009 | Delivered on: 6 November 2009 Satisfied on: 23 December 2014 Persons entitled: Rbs Invoice Finance Limited 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 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. Fully Satisfied |
28 December 2007 | Delivered on: 18 January 2008 Satisfied on: 23 December 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
10 October 2005 | Delivered on: 11 October 2005 Satisfied on: 14 February 2008 Persons entitled: Clydesdale 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. Fully Satisfied |
13 July 2004 | Delivered on: 16 July 2004 Satisfied on: 31 March 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
19 April 2004 | Delivered on: 27 April 2004 Satisfied on: 31 March 2006 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. Fully Satisfied |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Satisfaction of charge 4 in full (4 pages) |
23 December 2014 | Satisfaction of charge 5 in full (4 pages) |
23 December 2014 | Satisfaction of charge 5 in full (4 pages) |
23 December 2014 | Satisfaction of charge 4 in full (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
15 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Ian James Andrews on 15 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Lynn Andrews on 15 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Ian James Andrews on 15 February 2011 (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Ian James Andrews on 15 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Lynn Andrews on 15 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Ian James Andrews on 15 February 2011 (1 page) |
26 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
30 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (8 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Return made up to 01/03/06; full list of members
|
14 March 2006 | Return made up to 01/03/06; full list of members
|
18 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 October 2005 | Particulars of mortgage/charge (4 pages) |
11 October 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
23 March 2005 | Return made up to 01/03/05; full list of members
|
23 March 2005 | Return made up to 01/03/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 January 2005 | Return made up to 01/03/04; full list of members (7 pages) |
7 January 2005 | Return made up to 01/03/04; full list of members (7 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
13 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 June 2002 | Return made up to 10/03/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 June 2002 | Return made up to 10/03/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
14 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
12 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
4 April 2000 | Resolutions
|
30 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
11 August 1998 | Return made up to 10/03/98; full list of members (6 pages) |
11 August 1998 | Return made up to 10/03/98; full list of members (6 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 August 1998 | Ad 09/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 August 1998 | Ad 09/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
30 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
30 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
10 March 1997 | Incorporation (18 pages) |
10 March 1997 | Incorporation (18 pages) |