Sowerby Bridge
West Yorkshire
HX6 2UP
Director Name | Mr Roger Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westbrook Close Rochdale Lancashire OL11 2XY |
Director Name | Jason Lee Bowes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Welding Sales |
Country of Residence | United Kingdom |
Correspondence Address | 478 Burnley Lane Chadderton Oldham OL1 2QT |
Secretary Name | Mrs Christine Edith Pye |
---|---|
Status | Current |
Appointed | 03 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Pigot Street St. Helens WA10 2ES |
Secretary Name | Alexander Carnegie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Apple Way Middleton Manchester M24 1GX |
Secretary Name | Mr Roger Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 October 2018) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilwood Grove Middleton Manchester M24 6TH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | basicwelding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2231843 |
Telephone region | Manchester |
Registered Address | 232 Briscoe Lane Manchester M40 2XG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
125 at £1 | Trustee Of J. Bowes 9.43% Ordinary C |
---|---|
500 at £1 | Paul Jones 37.74% Ordinary |
500 at £1 | Roger Jones 37.74% Ordinary |
200 at £1 | Jason Le Bowes 15.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £75,031 |
Cash | £60,986 |
Current Liabilities | £241,037 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
5 July 2012 | Delivered on: 6 July 2012 Satisfied on: 23 June 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 February 2000 | Delivered on: 8 February 2000 Satisfied on: 18 May 2011 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a dean works dean lane newton heath manchester t/n GM231741. Fully Satisfied |
4 February 2000 | Delivered on: 8 February 2000 Satisfied on: 18 May 2011 Persons entitled: Whiteaway Laidlaw Bank 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 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 |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (3 pages) |
---|---|
23 May 2023 | Amended total exemption full accounts made up to 31 July 2022 (9 pages) |
10 May 2023 | Amended total exemption full accounts made up to 31 July 2021 (8 pages) |
28 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 December 2020 | Amended total exemption full accounts made up to 31 July 2020 (7 pages) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 October 2018 | Appointment of Mrs Christine Edith Pye as a secretary on 3 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Roger Jones as a secretary on 3 October 2018 (1 page) |
3 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 December 2015 | Director's details changed for Mr Roger Jones on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Paul Jones on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Roger Jones on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Jason Lee Bowes on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Paul Jones on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Jason Lee Bowes on 21 December 2015 (2 pages) |
22 July 2015 | Registration of charge 033343190004, created on 21 July 2015 (45 pages) |
22 July 2015 | Registration of charge 033343190004, created on 21 July 2015 (45 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 January 2015 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 February 2014 | Director's details changed for Mr Roger Jones on 28 February 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Mr Roger Jones on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Mr Roger Jones on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Paul Jones on 28 February 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Mr Roger Jones on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Paul Jones on 28 February 2014 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Registered office address changed from Prospect House 48 Cambrian Street Manchester M40 7EG on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Prospect House 48 Cambrian Street Manchester M40 7EG on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Prospect House 48 Cambrian Street Manchester M40 7EG on 2 April 2013 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Director's details changed for Jason Lee Bowes on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Jason Lee Bowes on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Jason Lee Bowes on 5 March 2012 (2 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 March 2010 | Director's details changed for Roger Jones on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Jason Lee Bowes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Jones on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Roger Jones on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Jones on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jason Lee Bowes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Jones on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jason Lee Bowes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Roger Jones on 4 March 2010 (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 June 2009 | Nc inc already adjusted 28/04/09 (1 page) |
18 June 2009 | Nc inc already adjusted 28/04/09 (1 page) |
18 June 2009 | Ad 28/04/09\gbp si 1198@1=1198\gbp ic 2/1200\ (2 pages) |
18 June 2009 | Ad 28/04/09\gbp si 1198@1=1198\gbp ic 2/1200\ (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Return made up to 28/02/09; no change of members (6 pages) |
25 March 2009 | Return made up to 28/02/09; no change of members (6 pages) |
25 March 2009 | Director and secretary's change of particulars / roger jones / 20/03/2009 (1 page) |
25 March 2009 | Director and secretary's change of particulars / roger jones / 20/03/2009 (1 page) |
9 September 2008 | Return made up to 28/02/08; no change of members
|
9 September 2008 | Return made up to 28/02/08; no change of members
|
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
11 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 April 2000 | Return made up to 17/03/00; full list of members
|
10 April 2000 | Return made up to 17/03/00; full list of members
|
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
26 November 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Return made up to 17/03/98; full list of members
|
17 August 1998 | Return made up to 17/03/98; full list of members
|
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
17 March 1997 | Incorporation (20 pages) |
17 March 1997 | Incorporation (20 pages) |