Farnworth
Bolton
Lancashire
BL4 7NY
Director Name | Mrs Catherine Millard |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years after company formation) |
Appointment Duration | 5 years |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW |
Director Name | Mr Geoffrey Frederick Millard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW |
Director Name | Mr George Edward Millard |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years after company formation) |
Appointment Duration | 5 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW |
Secretary Name | Mrs Dorothy Lilian Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 76a Market Street Farnworth Bolton Lancashire BL4 7NY |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | borsdane-wood.com |
---|---|
Telephone | 01204 577776 |
Telephone region | Bolton |
Registered Address | Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
100 at £1 | Christopher Charles Millard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,788 |
Cash | £2,072 |
Current Liabilities | £59,303 |
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 | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
23 February 2021 | Resolutions
|
---|---|
15 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
15 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
6 April 2020 | Register inspection address has been changed from 76a Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom to Dairydata House 92 Worsley Road North Walkden Worsley Greater Manchester M28 3QW (1 page) |
2 March 2020 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 October 2019 | Appointment of Mrs Catherine Millard as a director on 1 April 2019 (2 pages) |
10 October 2019 | Appointment of Mr George Edward Millard as a director on 1 April 2019 (2 pages) |
10 October 2019 | Appointment of Mr Geoffrey Frederick Millard as a director on 1 April 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Register(s) moved to registered office address Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW (1 page) |
10 April 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Registered office address changed from 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW United Kingdom to Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW United Kingdom to Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 14 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 76a Market Street Farnworth Bolton BL4 7NY to 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 76a Market Street Farnworth Bolton BL4 7NY to 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 12 October 2016 (1 page) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Registered office address changed from 6 Normanby Road Walkden Worsley Manchester M28 7TR on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 6 Normanby Road Walkden Worsley Manchester M28 7TR on 23 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Dorothy Massey as a secretary (1 page) |
23 May 2013 | Termination of appointment of Dorothy Massey as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Secretary's details changed for Dorothy Lilian Massey on 19 July 2010 (2 pages) |
12 March 2011 | Register inspection address has been changed (1 page) |
12 March 2011 | Secretary's details changed for Dorothy Lilian Massey on 19 July 2010 (2 pages) |
12 March 2011 | Director's details changed for Christopher Charles Millard on 12 March 2011 (3 pages) |
12 March 2011 | Register inspection address has been changed (1 page) |
12 March 2011 | Director's details changed for Christopher Charles Millard on 12 March 2011 (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Christopher Charles Millard on 31 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Christopher Charles Millard on 31 January 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Dorothy Lilian Massey on 31 January 2010 (1 page) |
19 May 2010 | Secretary's details changed for Dorothy Lilian Massey on 31 January 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2005 | Return made up to 08/03/05; full list of members (6 pages) |
7 June 2005 | Return made up to 08/03/05; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
28 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
21 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
1 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 March 2000 | Return made up to 08/03/00; full list of members
|
13 March 2000 | Return made up to 08/03/00; full list of members
|
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Incorporation (13 pages) |
8 March 1999 | Incorporation (13 pages) |