Bolton
BL2 4EQ
Secretary Name | Steven Tyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 155-157 Glynne Street Farnworth Bolton Lancashire BL4 7DQ |
Director Name | Steven Stansfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Old Vicarage Westhoughton Bolton Lancashire BL5 2EG |
Director Name | Albert Graham Booth |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Holdens Farm House Cox Green Road Egerton Bolton BL7 9RA |
Secretary Name | Karen Margaret Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holdens Farm House Cox Green Road Egerton Bolton BL7 9RA |
Director Name | Mr Craig Anthony Rothwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hospital Road Bromley Cross Bolton Lancashire BL7 9LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.redrosetraining.co.uk |
---|---|
Telephone | 01204 862999 |
Telephone region | Bolton |
Registered Address | Europa Way Stoneclough Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £620,832 |
Cash | £168,040 |
Current Liabilities | £143,720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
23 May 1998 | Delivered on: 28 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage 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 west side of europa way stoneclough kearsley bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 January 1998 | Delivered on: 8 January 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 September 2019 | Satisfaction of charge 2 in full (2 pages) |
2 September 2019 | Satisfaction of charge 1 in full (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 December 2012 | Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Karen Margaret Booth on 31 January 2010 (2 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Karen Margaret Booth on 31 January 2010 (2 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Director's details changed for Steven Stansfield on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Karen Margaret Booth on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Steven Stansfield on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Karen Margaret Booth on 15 January 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 March 2008 | Director appointed steven stansfield (2 pages) |
5 March 2008 | Director appointed steven stansfield (2 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 February 2005 | Return made up to 01/12/04; full list of members (6 pages) |
14 February 2005 | Return made up to 01/12/04; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 February 2004 | Return made up to 01/12/03; full list of members
|
17 February 2004 | Return made up to 01/12/03; full list of members
|
16 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 February 1999 | Return made up to 01/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 01/12/98; full list of members (6 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Incorporation (14 pages) |
1 December 1997 | Incorporation (14 pages) |