Bury
Lancashire
BL9 7RP
Director Name | Miss Lauren Frances Brooks |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Tower Pipe Works Potter Street, Radcliffe Manchester Lancashire M26 2PU |
Director Name | Mr Thomas Michael Brooks |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Welder Fabricator |
Country of Residence | England |
Correspondence Address | Tower Pipe Works Potter Street, Radcliffe Manchester Lancashire M26 2PU |
Director Name | Stephen Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | 102 Sixth Avenue Bury Lancashire BL9 7RP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Stephen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | 102 Sixth Avenue Bury Lancashire BL9 7RP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Philip Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2016) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moss Close Radcliffe Manchester Lancashire M26 3NP |
Director Name | Matthew James Ogden |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2016) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chester Street Bury Lancashire BL9 6EU |
Website | www.girlingengineering.co.uk/ |
---|---|
Telephone | 0161 7259379 |
Telephone region | Manchester |
Registered Address | Tower Pipe Works Potter Street, Radcliffe Manchester Lancashire M26 2PU |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
100 at £1 | Ann Hilary Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,172 |
Cash | £92 |
Current Liabilities | £267,098 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
17 November 1999 | Delivered on: 4 December 1999 Persons entitled: Yorkshire 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. Outstanding |
---|
21 November 2023 | Confirmation statement made on 12 November 2023 with updates (4 pages) |
---|---|
17 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
4 April 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
28 November 2022 | Appointment of Mr Louis Stephen Brooks as a director on 15 November 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
28 November 2022 | Director's details changed for Miss Lauren Frances Brooks on 15 November 2022 (2 pages) |
28 November 2022 | Director's details changed for Anne Hilary Brooks on 18 November 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
16 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
10 September 2020 | Statement of capital following an allotment of shares on 10 September 2020
|
27 March 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
20 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Termination of appointment of Matthew James Ogden as a director on 1 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Matthew James Ogden as a director on 1 November 2016 (1 page) |
20 July 2016 | Termination of appointment of Philip Smith as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Philip Smith as a director on 30 June 2016 (1 page) |
20 May 2016 | Appointment of Miss Lauren Frances Brooks as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Thomas Michael Brooks as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Miss Lauren Frances Brooks as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Thomas Michael Brooks as a director on 20 May 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (12 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (12 pages) |
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
27 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
1 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
25 November 2009 | Director's details changed for Matthew James Ogden on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Philip Smith on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew James Ogden on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anne Hilary Brooks on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anne Hilary Brooks on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Philip Smith on 24 November 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 December 2008 | Appointment terminate, director and secretary stephen brooks logged form (1 page) |
15 December 2008 | Appointment terminate, director and secretary stephen brooks logged form (1 page) |
13 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
28 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
13 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
13 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: tower works potter street, radcliffe manchester lancashire M26 2PU (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: tower works potter street, radcliffe manchester lancashire M26 2PU (1 page) |
7 December 1999 | Return made up to 30/11/99; full list of members
|
7 December 1999 | Return made up to 30/11/99; full list of members
|
4 December 1999 | Particulars of mortgage/charge (4 pages) |
4 December 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
20 January 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
20 January 1999 | Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1998 | Incorporation (15 pages) |
30 November 1998 | Incorporation (15 pages) |