Bury
BL9 7BR
Secretary Name | Mr Jeremy Paul Buckley |
---|---|
Status | Current |
Appointed | 01 January 2014(16 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Centric House Unit E2 Waterfold Business Park Bury BL9 7BR |
Secretary Name | Christine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Peter Kevin Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 November 2006) |
Role | Loss Adjuster |
Correspondence Address | 39 Minster Drive Davyhulme Manchester M41 5HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Centric House Unit E2 Waterfold Business Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
85 at £1 | Jeremy Paul Buckley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £522,367 |
Cash | £145,461 |
Current Liabilities | £169,730 |
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 | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
27 January 2009 | Delivered on: 4 February 2009 Satisfied on: 3 December 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
16 June 2008 | Delivered on: 25 June 2008 Satisfied on: 3 December 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
10 September 2001 | Delivered on: 14 September 2001 Satisfied on: 3 December 2015 Persons entitled: Barclays 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 |
9 October 1998 | Delivered on: 22 October 1998 Satisfied on: 3 December 2015 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 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 January 2021 | Confirmation statement made on 24 December 2020 with updates (5 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 October 2020 | Registered office address changed from 62 Bolton Road Hawkshaw Bury Lancashire BL8 4JA to Centric House Unit E2 Waterfold Business Park Bury BL9 7BR on 26 October 2020 (1 page) |
8 January 2020 | Confirmation statement made on 24 December 2019 with updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
8 January 2019 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
8 January 2019 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
7 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
7 January 2019 | Change of details for Mr Jeremy Paul Buckley as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 March 2016 | Annual return made up to 24 December 2015 Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 24 December 2015 Statement of capital on 2016-03-11
|
3 December 2015 | Satisfaction of charge 3 in full (4 pages) |
3 December 2015 | Satisfaction of charge 4 in full (4 pages) |
3 December 2015 | Satisfaction of charge 4 in full (4 pages) |
3 December 2015 | Satisfaction of charge 2 in full (4 pages) |
3 December 2015 | Satisfaction of charge 3 in full (4 pages) |
3 December 2015 | Satisfaction of charge 2 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 April 2015 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 62 Bolton Road Hawkshaw Bury Lancashire BL8 4JA on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 62 Bolton Road Hawkshaw Bury Lancashire BL8 4JA on 10 April 2015 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 February 2014 | Appointment of Mr Jeremy Paul Buckley as a secretary (2 pages) |
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Christine Bailey as a secretary (1 page) |
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Christine Bailey as a secretary (1 page) |
6 February 2014 | Appointment of Mr Jeremy Paul Buckley as a secretary (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 11 November 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Plant House Cross Lane Holcombe Bury Lancashire BL8 4LY on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Plant House Cross Lane Holcombe Bury Lancashire BL8 4LY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Plant House Cross Lane Holcombe Bury Lancashire BL8 4LY on 8 July 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
23 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 24/12/07; full list of members (3 pages) |
2 January 2009 | Return made up to 24/12/07; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 May 2007 | Return made up to 24/12/06; full list of members (7 pages) |
11 May 2007 | Return made up to 24/12/06; full list of members (7 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
3 January 2007 | £ ic 100/85 03/11/06 £ sr 15@1=15 (1 page) |
3 January 2007 | £ ic 100/85 03/11/06 £ sr 15@1=15 (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
21 January 2004 | Return made up to 24/12/03; full list of members
|
21 January 2004 | Return made up to 24/12/03; full list of members
|
13 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
19 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 February 2000 | Return made up to 24/12/99; full list of members (6 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 24/12/99; full list of members (6 pages) |
1 February 2000 | New director appointed (2 pages) |
30 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 24/12/98; full list of members (6 pages) |
16 December 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
16 December 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | 225 erorred by mistake reinput (1 page) |
26 October 1998 | 225 erorred by mistake reinput (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Company name changed currentrace LIMITED\certificate issued on 06/07/98 (3 pages) |
3 July 1998 | Company name changed currentrace LIMITED\certificate issued on 06/07/98 (3 pages) |
1 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
25 June 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
24 December 1997 | Incorporation (19 pages) |
24 December 1997 | Incorporation (19 pages) |