Bolton
Lancashire
BL2 3NU
Secretary Name | Miss Alicia Josephine Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 120 Captain Fold Road Little Hulton Manchester Lancashire M38 9UB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Clare Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lichfield Close Farnworth Bolton Lancashire BL4 0NH |
Secretary Name | Stephanie Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 10 Hillsdale Grove Harwood Manchester Lancashire BL2 4NS |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01204 700390 |
---|---|
Telephone region | Bolton |
Registered Address | Ck Supplies Holloway Drive Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
1 at £1 | Christian Howard Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,854 |
Cash | £5,258 |
Current Liabilities | £1,229,686 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
1 April 2011 | Delivered on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 6 farnworth industrial estate emlyn street farnworth bolton, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
13 October 2006 | Delivered on: 19 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 106 broughton lane salford t/n GM918511. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 October 2006 | Delivered on: 18 October 2006 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 7 globe industrial estate darbyshire street radcliffe manchester t/n GM915033,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 October 2006 | Delivered on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 27 & 29 grecian mill, worsley road north, worsley, manchester t/nos GM330724 and GM200899 and GM552669. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 September 2006 | Delivered on: 30 September 2006 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 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 |
13 December 2019 | Delivered on: 16 December 2019 Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank & Yorkshire Bank) Classification: A registered charge Particulars: GM76338 - unit 1 holloway drive, wardley industrial estate, worsley, manchester, M28 2LA. Outstanding |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 6 & 10 farnworth industrial estate emlyn st bolton. Outstanding |
7 March 2014 | Delivered on: 13 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 October 2003 | Delivered on: 10 October 2003 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 27 and 29 being part of grecian mill worsley road north worsleymanchester t/ns GM330724 and GM200899. Fully Satisfied |
7 October 2003 | Delivered on: 10 October 2003 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 7 globe industrial estate darbyshire street radcliffe manchester t/n GM915033. Fully Satisfied |
4 December 2002 | Delivered on: 9 December 2002 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 106 broughton lane strangeways salford manchester. Fully Satisfied |
16 September 2011 | Delivered on: 17 September 2011 Satisfied on: 13 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
12 May 1998 | Delivered on: 20 May 1998 Satisfied on: 8 December 2006 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. Fully Satisfied |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (3 pages) |
---|---|
9 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
22 September 2020 | Amended accounts made up to 29 January 2019 (8 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from Units 6&10 Farnworth Industrial Estate Emlyn Street Farnworth Bolton Lancashire BL4 7EB to 50 Wardley Industrial Estate Holloway Drive Worsley Manchester M28 2DP on 20 December 2019 (1 page) |
16 December 2019 | Registration of charge 035403860013, created on 13 December 2019 (20 pages) |
20 May 2019 | Unaudited abridged accounts made up to 29 January 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 29 January 2018 (8 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 June 2016 | Satisfaction of charge 035403860011 in full (1 page) |
20 June 2016 | Satisfaction of charge 035403860011 in full (1 page) |
20 June 2016 | Satisfaction of charge 9 in full (2 pages) |
20 June 2016 | Satisfaction of charge 9 in full (2 pages) |
4 May 2016 | Registration of charge 035403860012, created on 29 April 2016 (22 pages) |
4 May 2016 | Registration of charge 035403860012, created on 29 April 2016 (22 pages) |
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 March 2015 | Satisfaction of charge 10 in full (1 page) |
13 March 2015 | Satisfaction of charge 10 in full (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 March 2014 | Registration of charge 035403860011 (26 pages) |
13 March 2014 | Registration of charge 035403860011 (26 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
29 July 2011 | Registered office address changed from Unit 29 Grecian Mill Norfolk Street Worsley Road North Worsley Manchester M28 5QW on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Unit 29 Grecian Mill Norfolk Street Worsley Road North Worsley Manchester M28 5QW on 29 July 2011 (1 page) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Christian Howard Kay on 3 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Christian Howard Kay on 3 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Christian Howard Kay on 3 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
13 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
10 April 2009 | Director's change of particulars / christian kay / 01/05/2008 (2 pages) |
10 April 2009 | Director's change of particulars / christian kay / 01/05/2008 (2 pages) |
17 December 2008 | Secretary appointed alicia bray (1 page) |
17 December 2008 | Secretary appointed alicia bray (1 page) |
17 December 2008 | Appointment terminated secretary stephanie kay (1 page) |
17 December 2008 | Appointment terminated secretary stephanie kay (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
14 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
9 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
10 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
15 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 July 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
31 July 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
17 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 June 2000 | Return made up to 03/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 03/04/00; full list of members (6 pages) |
22 January 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
22 January 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
3 April 1998 | Incorporation (16 pages) |
3 April 1998 | Incorporation (16 pages) |