Darwen
Lancs
BB3 3LD
Secretary Name | Mr Michael Booth |
---|---|
Status | Current |
Appointed | 30 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 92 Pole Lane Darwen Lancs BB3 3LD |
Director Name | Hugh Terence Booth |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Hydraulic Engineer |
Correspondence Address | 106 Winslow Road Hunger Hill Bolton Lancashire BL3 4SY |
Director Name | Mrs Joyce Booth |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 106 Winslow Road Hunger Hill Bolton Lancashire BL3 4SY |
Secretary Name | Hugh Terence Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Hydraulic Engineer |
Correspondence Address | 106 Winslow Road Hunger Hill Bolton Lancashire BL3 4SY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01204 527594 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 18 Pilot Industrial Estate Manchester Road Bolton Lancashire BL3 2ND |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
10 at £1 | Michael Booth 50.00% Ordinary |
---|---|
4 at £1 | Michael Booth 20.00% Ordinary A |
3 at £1 | Michael Booth 15.00% Ordinary B |
3 at £1 | Michael Booth 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £26,227 |
Cash | £19,066 |
Current Liabilities | £53,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
11 January 2007 | Delivered on: 16 January 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
7 December 1999 | Delivered on: 13 December 1999 Satisfied on: 23 April 2010 Persons entitled: Barclays 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 |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 August 2017 | Notification of Michael Booth as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Michael Booth as a person with significant control on 6 April 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (9 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Secretary's details changed for Mr Michael Booth on 3 July 2015 (1 page) |
3 July 2015 | Director's details changed for Michael Booth on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Michael Booth on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Michael Booth on 3 July 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mr Michael Booth on 3 July 2015 (1 page) |
3 July 2015 | Secretary's details changed for Mr Michael Booth on 3 July 2015 (1 page) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Appointment of Mr Michael Booth as a secretary (2 pages) |
6 July 2012 | Appointment of Mr Michael Booth as a secretary (2 pages) |
5 July 2012 | Director's details changed for Michael Booth on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Michael Booth on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Michael Booth on 5 July 2012 (2 pages) |
30 April 2012 | Termination of appointment of Hugh Booth as a secretary (1 page) |
30 April 2012 | Termination of appointment of Hugh Booth as a secretary (1 page) |
9 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Termination of appointment of Joyce Booth as a director (1 page) |
15 March 2011 | Termination of appointment of Joyce Booth as a director (1 page) |
15 March 2011 | Termination of appointment of Hugh Booth as a director (1 page) |
15 March 2011 | Termination of appointment of Hugh Booth as a director (1 page) |
1 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Director's details changed for Hugh Terence Booth on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Joyce Booth on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Hugh Terence Booth on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mrs Joyce Booth on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Hugh Terence Booth on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Hugh Terence Booth on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Hugh Terence Booth on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Joyce Booth on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Hugh Terence Booth on 5 July 2010 (1 page) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (4 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (4 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
20 July 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 17/20 (1 page) |
20 July 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=4 £ ic 13/17 (1 page) |
20 July 2006 | Ad 19/07/06-19/07/06 £ si [email protected]=8 £ ic 2/10 (1 page) |
20 July 2006 | Ad 19/07/06-19/07/06 £ si [email protected]=8 £ ic 2/10 (1 page) |
20 July 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 10/13 (1 page) |
20 July 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 10/13 (1 page) |
20 July 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=4 £ ic 13/17 (1 page) |
20 July 2006 | £ nc 100/400 20/07/06 (2 pages) |
20 July 2006 | £ nc 100/400 20/07/06 (2 pages) |
20 July 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=3 £ ic 17/20 (1 page) |
28 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: unit 5 lever house lever street bolton lancashire BL3 6NY (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: unit 5 lever house lever street bolton lancashire BL3 6NY (1 page) |
7 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
7 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
12 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
12 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
13 December 1999 | Particulars of mortgage/charge (4 pages) |
13 December 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
18 November 1999 | Incorporation (20 pages) |
18 November 1999 | Incorporation (20 pages) |