Heath Charnock
Chorley
Lancashire
PR6 9ES
Director Name | Robert Leslie Stewart |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 8 Sunlaws Street Glossop Derbyshire SK13 8EQ |
Secretary Name | Robert Leslie Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sunlaws Street Glossop Derbyshire SK13 8EQ |
Director Name | Philip Maxfield |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1999) |
Role | Consulting Engineer |
Correspondence Address | 2 Dunmail Close Astley Tyldesley Greater Manchester M29 7JN |
Director Name | Jonathan Michael Prady |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 November 2008) |
Role | Structural Engineer |
Correspondence Address | 28 Wood Sorrel Way Lowton Warrington Cheshire WA3 2GX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01204 675550 |
---|---|
Telephone region | Bolton |
Registered Address | Link House 273 Crown Lane, Horwich Bolton Greater Manchester BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan Prady 33.33% Ordinary |
---|---|
100 at £1 | Lindsay Rutter 33.33% Ordinary |
100 at £1 | Robert Leslie Stewart 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,079 |
Cash | £195 |
Current Liabilities | £144,053 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 November 1999 | Delivered on: 23 November 1999 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. See the mortgage charge document for full details. Outstanding |
---|
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 April 2019 | Current accounting period extended from 29 April 2019 to 30 April 2019 (1 page) |
17 April 2019 | Total exemption full accounts made up to 29 April 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
22 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Robert Leslie Stewart on 16 October 2015 (2 pages) |
12 February 2016 | Secretary's details changed for Robert Leslie Stewart on 16 October 2015 (1 page) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Robert Leslie Stewart on 16 October 2015 (2 pages) |
12 February 2016 | Secretary's details changed for Robert Leslie Stewart on 16 October 2015 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 November 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
6 November 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Director's details changed for Robert Leslie Stewart on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lindsay Rutter on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lindsay Rutter on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Robert Leslie Stewart on 21 January 2010 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 November 2008 | Appointment terminated director jonathan prady (1 page) |
7 November 2008 | Appointment terminated director jonathan prady (1 page) |
25 April 2008 | Director and secretary's change of particulars / robert stewart / 10/05/2007 (1 page) |
25 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
25 April 2008 | Director and secretary's change of particulars / robert stewart / 10/05/2007 (1 page) |
25 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 July 2006 | Return made up to 16/01/06; full list of members (7 pages) |
18 July 2006 | Return made up to 16/01/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
8 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
14 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
14 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: unit one vale industrial estate star lane horwich bolton lancashire BL6 5HR (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: unit one vale industrial estate star lane horwich bolton lancashire BL6 5HR (1 page) |
21 May 2002 | Return made up to 16/01/02; full list of members
|
21 May 2002 | Return made up to 16/01/02; full list of members
|
15 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members
|
7 February 2000 | Return made up to 16/01/00; full list of members
|
6 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
15 January 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
15 January 1999 | Return made up to 16/01/99; full list of members
|
15 January 1999 | Return made up to 16/01/99; full list of members
|
16 January 1998 | Incorporation (12 pages) |
16 January 1998 | Incorporation (12 pages) |