Westhoughton
Bolton
BL5 3AJ
Director Name | Mr Stuart Sinclair |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Secretary Name | Roy James Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firs Grove Gatley Cheadle Stockport Cheshire SK8 4JU |
Director Name | Mr Andrew David Fletcher |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cvsl.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0854256 |
Telephone region | Freephone |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
66 at £1 | Stuart Sinclair 6.52% Ordinary A |
---|---|
380 at £1 | Roy James Poole 37.55% Ordinary A |
217 at £1 | Anthony Roy Poole 21.44% Ordinary A |
217 at £1 | Lisa Poole 21.44% Ordinary A |
120 at £1 | Mr Andrew David Fletcher 11.86% Ordinary A |
11 at £1 | Stuart Sinclair 1.09% Ordinary B |
1 at £1 | Mr Paul Michael Norbury 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £276,943 |
Cash | £16 |
Current Liabilities | £267,533 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
26 October 2010 | Delivered on: 29 October 2010 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
28 August 2002 | Delivered on: 2 September 2002 Persons entitled: The 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: Land and buildings on the south side of barlow rod broadheath altrincham trafford greater manchester t/n GM814432. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 29 October 2010 Persons entitled: Girobank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a barlow house barlow road altrincham cheshire t/n GM814432 together with all buildings trade and other fixtures all fixed plant machinery. Fully Satisfied |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
6 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 September 2019 | Cancellation of shares. Statement of capital on 26 June 2019
|
23 September 2019 | Cancellation of shares. Statement of capital on 26 June 2019
|
13 September 2019 | Confirmation statement made on 3 September 2019 with updates (7 pages) |
13 September 2019 | Director's details changed for Mr Antony Roy Poole on 13 September 2019 (2 pages) |
31 July 2019 | Purchase of own shares. (3 pages) |
31 July 2019 | Resolutions
|
31 July 2019 | Change of share class name or designation (2 pages) |
31 July 2019 | Purchase of own shares. (3 pages) |
21 June 2019 | Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 21 June 2019 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Director's details changed for Mr Antony Roy Poole on 5 December 2012 (2 pages) |
4 December 2013 | Director's details changed for Mr Antony Roy Poole on 5 December 2012 (2 pages) |
4 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
4 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
4 December 2013 | Director's details changed for Mr Antony Roy Poole on 5 December 2012 (2 pages) |
4 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Roy James Poole as a secretary on 16 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Roy James Poole as a secretary on 16 February 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Andrew David Fletcher as a director on 1 February 2011 (1 page) |
30 September 2011 | Termination of appointment of Andrew David Fletcher as a director on 1 February 2011 (1 page) |
30 September 2011 | Termination of appointment of Andrew David Fletcher as a director on 1 February 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Andrew David Fletcher on 1 October 2009 (2 pages) |
30 September 2010 | Appointment of Mr Stuart Sinclair as a director (2 pages) |
30 September 2010 | Director's details changed for Andrew David Fletcher on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Antony Roy Poole on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Antony Roy Poole on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Antony Roy Poole on 1 October 2009 (2 pages) |
30 September 2010 | Appointment of Mr Stuart Sinclair as a director (2 pages) |
30 September 2010 | Director's details changed for Andrew David Fletcher on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Return made up to 03/09/08; full list of members (6 pages) |
21 November 2008 | Return made up to 03/09/08; full list of members (6 pages) |
25 March 2008 | Return made up to 03/09/07; no change of members (7 pages) |
25 March 2008 | Return made up to 03/09/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 December 2006 | Return made up to 03/09/06; full list of members (4 pages) |
12 December 2006 | Return made up to 03/09/06; full list of members (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 November 2006 | Return made up to 03/09/05; full list of members (4 pages) |
9 November 2006 | Return made up to 03/09/05; full list of members (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 August 2005 | Return made up to 03/09/04; full list of members
|
19 August 2005 | Return made up to 03/09/04; full list of members
|
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
8 March 2004 | Return made up to 03/09/03; no change of members (7 pages) |
8 March 2004 | Return made up to 03/09/03; no change of members (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 November 2002 | Return made up to 03/09/02; no change of members (7 pages) |
11 November 2002 | Return made up to 03/09/02; no change of members (7 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 November 2001 | Ad 24/10/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages) |
1 November 2001 | Ad 24/10/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages) |
2 October 2001 | Return made up to 03/09/00; full list of members (6 pages) |
2 October 2001 | Return made up to 03/09/00; full list of members (6 pages) |
2 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
5 September 2000 | Return made up to 03/09/99; full list of members (6 pages) |
5 September 2000 | Return made up to 03/09/99; full list of members (6 pages) |
28 July 2000 | Ad 27/10/99--------- £ si 120@1=120 £ ic 760/880 (2 pages) |
28 July 2000 | Ad 27/10/99--------- £ si 120@1=120 £ ic 760/880 (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Ad 15/09/99--------- £ si 758@1=758 £ ic 2/760 (2 pages) |
18 April 2000 | Ad 15/09/99--------- £ si 758@1=758 £ ic 2/760 (2 pages) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 March 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
30 March 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
28 March 2000 | Strike-off action suspended (1 page) |
28 March 2000 | Strike-off action suspended (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Return made up to 03/09/98; full list of members
|
9 December 1998 | Return made up to 03/09/98; full list of members
|
9 December 1998 | New director appointed (2 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Incorporation (14 pages) |
3 September 1997 | Incorporation (14 pages) |