Tyldesley
Manchester
M29 7PU
Secretary Name | Mrs Jeanette Beirne |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chalfont Drive Tyldesley Manchester M29 7PU |
Director Name | Mrs Jeanette Beirne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Chalfont Drive Tyldesley Manchester M29 7PU |
Director Name | Mr Gareth Beirne |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 18 Porterfield Drive Tyldesley Manchester M29 8RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | frankbeirnefabrics.co.uk |
---|---|
Telephone | 01942 891782 |
Telephone region | Wigan |
Registered Address | 160 Elliott Street Tyldesley Manchester Lancashire M29 8DS |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Mr Frank Beirne 51.00% Ordinary |
---|---|
29 at £1 | Jeanette Beirne 29.00% Ordinary |
20 at £1 | Gareth Beirne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £482,361 |
Cash | £415,438 |
Current Liabilities | £257,993 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
3 April 2024 | Confirmation statement made on 3 April 2024 with updates (4 pages) |
---|---|
12 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
19 May 2023 | Termination of appointment of Frank Beirne as a director on 8 February 2023 (1 page) |
19 May 2023 | Cessation of Frank Beirne as a person with significant control on 8 February 2023 (1 page) |
19 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 April 2022 | Notification of Gareth Beirne as a person with significant control on 4 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
17 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
20 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Mr Gareth Beirne on 9 December 2015 (2 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Mr Gareth Beirne on 9 December 2015 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 January 2013 | Director's details changed for Frank Beirne on 30 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Jeanette Beirne on 30 January 2013 (1 page) |
30 January 2013 | Secretary's details changed for Jeanette Beirne on 30 January 2013 (1 page) |
30 January 2013 | Director's details changed for Mrs Jeanette Beirne on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Gareth Beirne on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for Mrs Jeanette Beirne on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for Gareth Beirne on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Frank Beirne on 30 January 2013 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 February 2012 | Annual return made up to 16 January 2012 (15 pages) |
7 February 2012 | Annual return made up to 16 January 2012 (15 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 January 2011 | Annual return made up to 16 January 2011 (15 pages) |
27 January 2011 | Annual return made up to 16 January 2011 (15 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (10 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (10 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 June 2008 | Director appointed gareth beirne (2 pages) |
25 June 2008 | Director appointed gareth beirne (2 pages) |
10 January 2008 | Return made up to 19/12/07; no change of members (7 pages) |
10 January 2008 | Return made up to 19/12/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
27 January 2002 | Ad 09/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2002 | Ad 09/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
6 April 2000 | Return made up to 19/12/99; full list of members
|
6 April 2000 | Return made up to 19/12/99; full list of members
|
15 March 2000 | Registered office changed on 15/03/00 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton, BL1 4QR (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton, BL1 4QR (1 page) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
5 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
11 February 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
11 February 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
19 December 1997 | Incorporation (21 pages) |
19 December 1997 | Incorporation (21 pages) |