Old Kiln Lane, Heaton
Bolton
Greater Manchester
BL1 5PX
Secretary Name | Mrs Sheena Margaret Ann Townley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Highgrove Old Kiln Lane Heaton Bolton Greater Manchester BL1 5PX |
Director Name | Mrs Sheena Margaret Ann Townley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 24 May 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 The Highgrove Old Kiln Lane Heaton Bolton Greater Manchester BL1 5PX |
Director Name | Robert Taylor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vicarage Green Thurleigh Bedford Bedfordshire MK44 2DR |
Director Name | Miss Pippa Townley |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Highgrove Heaton Bolton Lancashire BL1 5PX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Telephone | 01204 848344 |
---|---|
Telephone region | Bolton |
Registered Address | 15 The Highgrove Heaton Bolton Lancashire BL1 5PX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Highgrove Actuarial & Trustee Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,229 |
Gross Profit | £22,461 |
Net Worth | £33,242 |
Cash | £33,803 |
Current Liabilities | £3,449 |
Latest Accounts | 17 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 17 September |
1 October 2004 | Delivered on: 2 October 2004 Satisfied on: 29 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and david peter guest and karen mark guest to the chargee on any account whatsoever. Particulars: F/H 9-17 springfield road kearsley bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 February 2004 | Delivered on: 21 February 2004 Satisfied on: 18 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company, david waterson cottle, andrew waterson cottle & philip waterson cottle as the trustees of the cottle group sipp to the chargee. Particulars: The freehold property at davy way llay industrial estate wrexham. Fully Satisfied |
9 May 2003 | Delivered on: 13 May 2003 Satisfied on: 18 February 2012 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 known as catalyst house church road litherland liverpool. Fully Satisfied |
22 March 2002 | Delivered on: 23 March 2002 Satisfied on: 25 July 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the small group sipp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48 and 50 chorley new road bolton. 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 |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (3 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 17 September 2021 (6 pages) |
2 February 2021 | Termination of appointment of Pippa Townley as a director on 28 January 2021 (1 page) |
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
27 October 2020 | Unaudited abridged accounts made up to 17 September 2020 (6 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 17 September 2019 (6 pages) |
9 May 2019 | Appointment of Miss Pippa Townley as a director on 9 May 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 October 2018 | Audited abridged accounts made up to 17 September 2018 (6 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 17 September 2017 (6 pages) |
30 October 2017 | Unaudited abridged accounts made up to 17 September 2017 (6 pages) |
14 December 2016 | Termination of appointment of Robert Taylor as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Robert Taylor as a director on 14 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
14 October 2016 | Full accounts made up to 17 September 2016 (13 pages) |
14 October 2016 | Full accounts made up to 17 September 2016 (13 pages) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 November 2015 | Full accounts made up to 17 September 2015 (13 pages) |
14 November 2015 | Full accounts made up to 17 September 2015 (13 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 October 2014 | Full accounts made up to 17 September 2014 (13 pages) |
23 October 2014 | Full accounts made up to 17 September 2014 (13 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 November 2013 | Full accounts made up to 17 September 2013 (12 pages) |
1 November 2013 | Full accounts made up to 17 September 2013 (12 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Full accounts made up to 17 September 2012 (12 pages) |
31 October 2012 | Full accounts made up to 17 September 2012 (12 pages) |
20 September 2012 | Annual return made up to 25 October 2001 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 25 October 2001 with a full list of shareholders (5 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Full accounts made up to 17 September 2011 (13 pages) |
11 October 2011 | Full accounts made up to 17 September 2011 (13 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 17 September 2010 (13 pages) |
1 November 2010 | Full accounts made up to 17 September 2010 (13 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Director's details changed for Douglas John Townley on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Douglas John Townley on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Robert Taylor on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Sheena Margaret Ann Townley on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Sheena Margaret Ann Townley on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Robert Taylor on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Full accounts made up to 17 September 2009 (14 pages) |
8 October 2009 | Full accounts made up to 17 September 2009 (14 pages) |
5 October 2009 | Appointment of Robert Taylor as a director (2 pages) |
5 October 2009 | Appointment of Robert Taylor as a director (2 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 17 September 2008 (15 pages) |
28 October 2008 | Full accounts made up to 17 September 2008 (15 pages) |
4 January 2008 | Full accounts made up to 17 September 2007 (14 pages) |
4 January 2008 | Full accounts made up to 17 September 2007 (14 pages) |
17 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
17 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
9 January 2007 | Ad 21/12/06--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
9 January 2007 | Ad 21/12/06--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
25 October 2006 | Full accounts made up to 17 September 2006 (12 pages) |
25 October 2006 | Full accounts made up to 17 September 2006 (12 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 17 September 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 17 September 2005 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 17 September 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 17 September 2004 (6 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 17 September 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 17 September 2003 (6 pages) |
14 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
7 June 2003 | Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 2003 | Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Total exemption small company accounts made up to 17 September 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 17 September 2002 (6 pages) |
6 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
6 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 17 September 2001 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 17 September 2001 (5 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Return made up to 25/10/01; full list of members
|
9 November 2001 | Return made up to 25/10/01; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
8 January 2001 | Memorandum and Articles of Association (13 pages) |
8 January 2001 | Memorandum and Articles of Association (13 pages) |
4 January 2001 | Accounts for a dormant company made up to 17 September 2000 (2 pages) |
4 January 2001 | Accounts for a dormant company made up to 17 September 2000 (2 pages) |
27 December 2000 | Nc inc already adjusted 14/12/00 (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Nc inc already adjusted 14/12/00 (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Ad 14/12/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
27 December 2000 | Ad 14/12/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date extended from 25/07/00 to 17/09/00 (1 page) |
7 March 2000 | Accounting reference date extended from 25/07/00 to 17/09/00 (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
18 February 2000 | Company name changed broomco (1962) LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed broomco (1962) LIMITED\certificate issued on 21/02/00 (2 pages) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Accounting reference date shortened from 31/10/00 to 25/07/00 (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Accounting reference date shortened from 31/10/00 to 25/07/00 (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
25 October 1999 | Incorporation (17 pages) |
25 October 1999 | Incorporation (17 pages) |