Burneside
Kendal
LA8 9HL
Director Name | Mrs Margaret Hargreaves |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(2 weeks after company formation) |
Appointment Duration | 21 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Falcon Crag Cowan Head Burneside Kendal LA8 9HL |
Secretary Name | Mrs Margaret Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 16 March 2021) |
Role | Housewife |
Correspondence Address | 8 Falcon Crag Cowan Head Burneside Kendal LA8 9HL |
Director Name | Kelvin Paul Kenneth Butterworth |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 161 Hardy Mill Road Harwood Bolton Greater Manchester BL2 3PL |
Secretary Name | Margaret Cleary |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2002) |
Role | Accountant |
Correspondence Address | 47 Slieve Rua Drive Still Organ Co. Dublin Irish |
Director Name | Robert Hargreaves |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 07 October 2020) |
Role | Construction Director |
Correspondence Address | 455 Hough Fold Way Harwood Bolton Lancashire BL2 3PU |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.ecclesconstruction.com |
---|
Registered Address | 196 Lee Lane Horwich Bolton Lancashire BL6 7JE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1000 at £0.9 | Hargreaves Investments LTD 99.00% Ordinary D |
---|---|
500 at £0.01 | Hargreaves Investments LTD 0.50% Ordinary A |
250 at £0.01 | Hargreaves Investments LTD 0.25% Ordinary B |
250 at £0.01 | Hargreaves Investments LTD 0.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£113,753 |
Cash | £30 |
Current Liabilities | £1,098,988 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 January 2008 | Delivered on: 2 February 2008 Satisfied on: 26 February 2014 Persons entitled: National Westminster 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: 2 guide court burnley road edenfield ramsbottom bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 March 2007 | Delivered on: 24 March 2007 Satisfied on: 26 February 2014 Persons entitled: National Westminster 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: Plot 3 guide saw mills burnley road edenfield ramsbottom. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2007 | Delivered on: 13 March 2007 Satisfied on: 26 February 2014 Persons entitled: National Westminster 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: The property k/a plot 4 guide saw mills, burnley road, edenfield, ramsbottom. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 August 2005 | Delivered on: 31 August 2005 Satisfied on: 4 March 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from hargreaves investments limited to the chargee on any account whatsoever. Particulars: 25 victoria street, westhoughton, bolton t/n MAN4449. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 May 2004 | Delivered on: 14 May 2004 Satisfied on: 26 February 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from hargreaves investments limited to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of mill street westhoughton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2000 | Delivered on: 30 March 2000 Satisfied on: 26 February 2014 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 0.84 acres of land on the north side of cricketers way westhoughton bolton. Fully Satisfied |
28 March 2000 | Delivered on: 28 March 2000 Satisfied on: 26 February 2014 Persons entitled: The Co-Operative 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 property at the junction of cricketers way and mill street westhoughton k/a the pub/restaurant site all rent income the rental account by way of floating charge the equipment assigns goodwill and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
28 March 2000 | Delivered on: 28 March 2000 Satisfied on: 26 February 2014 Persons entitled: The Co-Operative 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 C2-C3 pavillion square cricketers way westhoughton and all rentincome the rental account by way of floating charge the equipment assigns goodwill and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
8 January 2010 | Delivered on: 9 January 2010 Satisfied on: 26 February 2014 Persons entitled: National Westminster 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: Land on the east side of burnley road edenfield ramsbottom t/no's LA794031,LA418186 and LA421261 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 26 February 2014 Persons entitled: National Westminster 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: 18 gellert place westhoughton bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2000 | Delivered on: 28 March 2000 Satisfied on: 3 September 2004 Persons entitled: The Co-Operative 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 |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 5 & 7 old kiln lane, heaton, bolton, lancashire land registry no. GM490968 (part). Outstanding |
8 September 2014 | Delivered on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in plot 2 old kiln lane, bolton (land registry no. GM490968 (part)). Outstanding |
16 June 2014 | Delivered on: 23 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 March 2014 | Delivered on: 19 March 2014 Persons entitled: Sandle Heath Supplies Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in plots 2 & 3 old kiln lane bolton BL1 5PD. Notification of addition to or amendment of charge. Outstanding |
18 March 2014 | Delivered on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in plot 4/4A old kiln lane, bolton, BL1 5PD. Notification of addition to or amendment of charge. Outstanding |
28 April 2008 | Delivered on: 30 April 2008 Persons entitled: National Westminster 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: 7 old kiln lane heaton bolton and land at the rear. Outstanding |
23 August 2017 | Director's details changed for Mrs Margaret Hargreaves on 23 August 2017 (2 pages) |
---|---|
23 August 2017 | Secretary's details changed for Mrs Margaret Hargreaves on 23 August 2017 (1 page) |
23 August 2017 | Director's details changed for Gordon Hargreaves on 23 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from 7 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD to 196 Lee Lane Horwich Bolton Lancashire BL6 7JE on 21 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (6 pages) |
10 August 2017 | Notification of Hargreaves Investments Ltd as a person with significant control on 10 August 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
1 June 2016 | Director's details changed for Robert Hargreaves on 1 June 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 May 2015 | Registration of charge 038031820017, created on 30 April 2015 (15 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Registration of charge 038031820016, created on 8 September 2014 (18 pages) |
9 September 2014 | Registration of charge 038031820016, created on 8 September 2014 (18 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 June 2014 | Registration of charge 038031820015 (18 pages) |
13 May 2014 | Director's details changed for Robert Hargreaves on 13 May 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Registration of charge 038031820014
|
19 March 2014 | Registration of charge 038031820013
|
4 March 2014 | Satisfaction of charge 6 in full (4 pages) |
26 February 2014 | Satisfaction of charge 9 in full (4 pages) |
26 February 2014 | Satisfaction of charge 5 in full (4 pages) |
26 February 2014 | Satisfaction of charge 12 in full (4 pages) |
26 February 2014 | Satisfaction of charge 7 in full (4 pages) |
26 February 2014 | Satisfaction of charge 8 in full (4 pages) |
26 February 2014 | Satisfaction of charge 2 in full (4 pages) |
26 February 2014 | Satisfaction of charge 11 in full (4 pages) |
26 February 2014 | Satisfaction of charge 3 in full (4 pages) |
26 February 2014 | Satisfaction of charge 4 in full (4 pages) |
28 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 December 2012 | Registered office address changed from Victoria House, Victoria Street Westhoughton Bolton BL5 3AR on 20 December 2012 (1 page) |
6 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Director's details changed for Gordon Hargreaves on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 November 2010 | Director's details changed for Robert Hargreaves on 30 November 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: the old bakery mill street westhoughton bolton lancashire BL5 3AL (1 page) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
17 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 December 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 6 oakley park heaton bolton lancashire BL1 5XL (1 page) |
29 July 2004 | Company name changed westhoughton developments limite d\certificate issued on 29/07/04 (2 pages) |
19 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
28 March 2003 | Resolutions
|
24 July 2002 | Return made up to 08/07/02; full list of members
|
24 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: raikes lane industrial estate manchester road bolton lancashire BL3 2JQ (1 page) |
9 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
14 March 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 08/07/00; full list of members (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (15 pages) |
28 March 2000 | Particulars of mortgage/charge (15 pages) |
28 March 2000 | Particulars of mortgage/charge (15 pages) |
13 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | S-div conve 22/07/99 (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | Registered office changed on 02/09/99 from: 30 queen charlotte street bristol avon BS1 4HE (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (3 pages) |
30 July 1999 | Company name changed oval (1420) LIMITED\certificate issued on 02/08/99 (4 pages) |
8 July 1999 | Incorporation (20 pages) |