Westhoughton
Bolton
Lancs
BL5 3QR
Director Name | Mrs Karen Louise Forshaw Jones |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | King House Stotts Park, James Street Westhoughton Bolton Lancs BL5 3QR |
Director Name | Mr Christian Alexandra Forshaw |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Contractors Director |
Country of Residence | United Kingdom |
Correspondence Address | King House Stotts Park, James Street Westhoughton Bolton Lancs BL5 3QR |
Secretary Name | Mrs Karen Louise Forshaw Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Accts Mgr |
Correspondence Address | King House Stotts Park, James Street Westhoughton Bolton Lancs BL5 3QR |
Director Name | Mrs Joyce Christine Bateson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Harry Forshaw |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 55-57 Dobb Brow Westhoughton Bolton Lancashire BL5 2AZ |
Director Name | John Keith Forshaw |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 60 Newland Drive Over Hulton Bolton Lancashire BL5 1DP |
Secretary Name | Mrs Joyce Christine Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | walterforshaw.co.uk |
---|
Registered Address | King House Stotts Park, James Street Westhoughton Bolton Lancs BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
750 at £1 | Andrew Forshaw 33.33% Ordinary A |
---|---|
750 at £1 | Christian Forshaw 33.33% Ordinary C |
750 at £1 | Karen Forshaw-jones 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,510,799 |
Gross Profit | £4,562,761 |
Net Worth | £1,263,030 |
Cash | £89,140 |
Current Liabilities | £2,792,126 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
21 February 2018 | Delivered on: 28 February 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Freehold unit 2 stotts park james street westhoughton bolton title no MAN302540. Outstanding |
---|---|
21 December 2017 | Delivered on: 4 January 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H and l/h property k/a land on the south side of long lane westhoughton bolton t/nos: MAN19077 and MAN25612. Outstanding |
30 May 2017 | Delivered on: 1 June 2017 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Particulars: Freehold land on the south side of long lane, westhoughton, bolton (title number MAN19077) and leasehold land lying to the south of long lane, westhoughton, bolton (title number MAN25612). Outstanding |
30 May 2017 | Delivered on: 1 June 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Particulars: Freehold land on the south side of long lane, west houghton, bolton. Title number MAN19077. Leasehold land lying to the south of long lane, west houghton, bolton. Title number MAN25612. Outstanding |
30 May 2017 | Delivered on: 30 May 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Athena Law (Trustees) LLP Classification: A registered charge Particulars: F/H land and building on the south side of long lane westhoughton bolton t/no MAN19077. Outstanding |
21 April 2005 | Delivered on: 6 May 2005 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 f/h and l/h property on the southerly side of james street and long lane westhoughton bolton, fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Outstanding |
30 June 2000 | Delivered on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 June 2000 | Delivered on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land on west side of star lane horwich bolton lancashire t/no's GM663794 & GM666484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 December 2020 | Total exemption full accounts made up to 29 December 2019 (9 pages) |
---|---|
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 29 December 2018 (9 pages) |
31 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Christian Forshaw on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Christian Forshaw on 18 February 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 29 December 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
28 February 2018 | Registration of charge 038164850009, created on 21 February 2018 (39 pages) |
22 February 2018 | Satisfaction of charge 038164850006 in full (1 page) |
22 February 2018 | Satisfaction of charge 038164850007 in full (1 page) |
22 February 2018 | Satisfaction of charge 038164850005 in full (1 page) |
4 January 2018 | Registration of charge 038164850008, created on 21 December 2017
|
4 January 2018 | Registration of charge 038164850008, created on 21 December 2017
|
21 December 2017 | Satisfaction of charge 3 in full (2 pages) |
21 December 2017 | Satisfaction of charge 3 in full (2 pages) |
21 December 2017 | Satisfaction of charge 2 in full (2 pages) |
21 December 2017 | Satisfaction of charge 2 in full (2 pages) |
29 September 2017 | Total exemption small company accounts made up to 29 December 2016 (8 pages) |
29 September 2017 | Total exemption small company accounts made up to 29 December 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 June 2017 | Satisfaction of charge 1 in full (2 pages) |
1 June 2017 | Satisfaction of charge 038164850004 in full (1 page) |
1 June 2017 | Registration of charge 038164850006, created on 30 May 2017 (14 pages) |
1 June 2017 | Registration of charge 038164850006, created on 30 May 2017 (14 pages) |
1 June 2017 | Satisfaction of charge 1 in full (2 pages) |
1 June 2017 | Registration of charge 038164850007, created on 30 May 2017 (14 pages) |
1 June 2017 | Satisfaction of charge 038164850004 in full (1 page) |
1 June 2017 | Registration of charge 038164850007, created on 30 May 2017 (14 pages) |
30 May 2017 | Registration of charge 038164850005, created on 30 May 2017 (12 pages) |
30 May 2017 | Registration of charge 038164850005, created on 30 May 2017 (12 pages) |
25 February 2017 | Registration of charge 038164850004, created on 22 February 2017 (43 pages) |
25 February 2017 | Registration of charge 038164850004, created on 22 February 2017 (43 pages) |
5 January 2017 | Full accounts made up to 29 December 2015 (19 pages) |
5 January 2017 | Full accounts made up to 29 December 2015 (19 pages) |
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
7 January 2016 | Group of companies' accounts made up to 30 December 2014 (25 pages) |
7 January 2016 | Group of companies' accounts made up to 30 December 2014 (25 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
6 September 2014 | Group of companies' accounts made up to 30 November 2013 (27 pages) |
6 September 2014 | Group of companies' accounts made up to 30 November 2013 (27 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (25 pages) |
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (25 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 September 2012 | Group of companies' accounts made up to 30 November 2011 (26 pages) |
4 September 2012 | Group of companies' accounts made up to 30 November 2011 (26 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Group of companies' accounts made up to 30 November 2010 (26 pages) |
19 August 2011 | Group of companies' accounts made up to 30 November 2010 (26 pages) |
1 September 2010 | Group of companies' accounts made up to 30 November 2009 (24 pages) |
1 September 2010 | Group of companies' accounts made up to 30 November 2009 (24 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Registered office address changed from 7 King Street Westhoughton Bolton Lancashire BL5 3AY on 6 August 2010 (1 page) |
6 August 2010 | Secretary's details changed for Karen Louise Forshaw Jones on 29 July 2010 (1 page) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Registered office address changed from 7 King Street Westhoughton Bolton Lancashire BL5 3AY on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Karen Louise Forshaw-Jones on 29 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Karen Louise Forshaw Jones on 29 July 2010 (1 page) |
6 August 2010 | Director's details changed for Karen Louise Forshaw-Jones on 29 July 2010 (2 pages) |
6 August 2010 | Registered office address changed from 7 King Street Westhoughton Bolton Lancashire BL5 3AY on 6 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mr Andrew John Forshaw on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Andrew John Forshaw on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Christian Forshaw on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Christian Forshaw on 29 July 2010 (2 pages) |
29 September 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
29 September 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
7 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
26 September 2008 | Accounts for a medium company made up to 30 November 2007 (15 pages) |
26 September 2008 | Accounts for a medium company made up to 30 November 2007 (15 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Gbp ic 3500/2250\04/04/08\gbp sr 1250@1=1250\ (2 pages) |
8 May 2008 | Gbp ic 3500/2250\04/04/08\gbp sr 1250@1=1250\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
23 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
23 April 2008 | Resolutions
|
15 April 2008 | Secretary appointed karen louise forshaw jones (2 pages) |
15 April 2008 | Appointment terminated director john forshaw (1 page) |
15 April 2008 | Appointment terminated director john forshaw (1 page) |
15 April 2008 | Director appointed christian forshaw (2 pages) |
15 April 2008 | Appointment terminated director and secretary joyce bateson (1 page) |
15 April 2008 | Appointment terminated director and secretary joyce bateson (1 page) |
15 April 2008 | Director appointed christian forshaw (2 pages) |
15 April 2008 | Secretary appointed karen louise forshaw jones (2 pages) |
1 October 2007 | Accounts for a medium company made up to 30 November 2006 (15 pages) |
1 October 2007 | Accounts for a medium company made up to 30 November 2006 (15 pages) |
10 August 2007 | Return made up to 29/07/07; no change of members (8 pages) |
10 August 2007 | Return made up to 29/07/07; no change of members (8 pages) |
5 October 2006 | Accounts for a medium company made up to 30 November 2005 (15 pages) |
5 October 2006 | Accounts for a medium company made up to 30 November 2005 (15 pages) |
22 August 2006 | Return made up to 29/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 29/07/06; full list of members (9 pages) |
3 October 2005 | Accounts for a medium company made up to 30 November 2004 (14 pages) |
3 October 2005 | Accounts for a medium company made up to 30 November 2004 (14 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members
|
12 August 2005 | Return made up to 29/07/05; full list of members
|
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
30 September 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members
|
16 August 2004 | Return made up to 29/07/04; full list of members
|
3 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
21 August 2003 | Return made up to 29/07/03; full list of members (9 pages) |
21 August 2003 | Return made up to 29/07/03; full list of members (9 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 30 November 2001 (15 pages) |
4 September 2002 | Full accounts made up to 30 November 2001 (15 pages) |
22 July 2002 | Return made up to 29/07/02; full list of members (9 pages) |
22 July 2002 | Return made up to 29/07/02; full list of members (9 pages) |
24 October 2001 | Return made up to 29/07/01; full list of members (7 pages) |
24 October 2001 | Return made up to 29/07/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 November 2000 (14 pages) |
1 August 2001 | Full accounts made up to 30 November 2000 (14 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | New director appointed (2 pages) |
10 November 2000 | Return made up to 29/07/00; full list of members (7 pages) |
10 November 2000 | Return made up to 29/07/00; full list of members (7 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
22 September 1999 | Company name changed wellinman LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed wellinman LIMITED\certificate issued on 23/09/99 (2 pages) |
20 September 1999 | Ad 03/08/99--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages) |
20 September 1999 | Ad 03/08/99--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages) |
20 September 1999 | Particulars of contract relating to shares (4 pages) |
20 September 1999 | Particulars of contract relating to shares (4 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
8 September 1999 | £ nc 1000/10000 03/08/99 (1 page) |
8 September 1999 | £ nc 1000/10000 03/08/99 (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
29 July 1999 | Incorporation (21 pages) |
29 July 1999 | Incorporation (21 pages) |