Atherton
Manchester
M46 0EF
Director Name | Mrs Karen Ann Bloomfield |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Owner Of Own Company |
Country of Residence | England |
Correspondence Address | 76 Factory Street West Atherton Manchester M46 0EF |
Secretary Name | Marjorie Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Sunningdale Road Denton Manchester Lancashire M34 7QP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 76 Factory Street West Atherton Manchester M46 0EF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Ian Paul Bloomfield 80.00% Ordinary |
---|---|
1 at £1 | Karen Ramsbottom 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,731 |
Cash | £65,368 |
Current Liabilities | £158,854 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
21 March 2019 | Delivered on: 22 March 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Properties known as 45 wardour street, atherton, manchester, M46 0AR; 225 leigh road, westhoughton, bolton, BL5 2JG and 8 leighton street, atherton, manchester, M46 0JP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
30 July 2015 | Delivered on: 6 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as 225 leigh road westhoughton bolton greater manchester. Outstanding |
23 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 45 wardour street atherton manchester t/no GM99212. Outstanding |
24 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a "the larches" stainton penrith cumbria t/no. CU262683 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 January 2012 | Delivered on: 18 January 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 August 2008 | Delivered on: 5 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 54-56 bag lane and 80 factory street west atherton manchester t/no GM105281 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 June 2008 | Delivered on: 4 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 leighton street atherton manchester t/n man 38495 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 December 2005 | Delivered on: 15 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 leighton street, atherton, manchester. 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. Outstanding |
29 April 2005 | Delivered on: 30 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 leighton street atherton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 April 2019 | Satisfaction of charge 3 in full (2 pages) |
9 April 2019 | Satisfaction of charge 039494350008 in full (1 page) |
9 April 2019 | Satisfaction of charge 039494350007 in full (1 page) |
22 March 2019 | Registration of charge 039494350009, created on 21 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
6 August 2015 | Registration of charge 039494350008, created on 30 July 2015
|
6 August 2015 | Registration of charge 039494350008, created on 30 July 2015
|
27 April 2015 | Director's details changed for Mrs Karen Ann Ramsbottom on 3 February 2015 (2 pages) |
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mrs Karen Ann Ramsbottom on 3 February 2015 (2 pages) |
27 April 2015 | Director's details changed for Mrs Karen Ann Ramsbottom on 3 February 2015 (2 pages) |
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Registration of charge 039494350007, created on 23 April 2015 (40 pages) |
24 April 2015 | Registration of charge 039494350007, created on 23 April 2015 (40 pages) |
4 February 2015 | Total exemption small company accounts made up to 27 February 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 27 February 2014 (7 pages) |
2 December 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (3 pages) |
2 December 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (3 pages) |
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 April 2012 | Annual return made up to 16 March 2012 (14 pages) |
20 April 2012 | Director's details changed for Ian Paul Bloomfield on 29 February 2012 (4 pages) |
20 April 2012 | Annual return made up to 16 March 2012 (14 pages) |
20 April 2012 | Director's details changed for Ian Paul Bloomfield on 29 February 2012 (4 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 March 2011 | Appointment of Mrs Karen Ann Ramsbottom as a director (2 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Appointment of Mrs Karen Ann Ramsbottom as a director (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 October 2010 | Termination of appointment of Marjorie Bloomfield as a secretary (1 page) |
8 October 2010 | Termination of appointment of Marjorie Bloomfield as a secretary (1 page) |
24 March 2010 | Director's details changed for Ian Paul Bloomfield on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ian Paul Bloomfield on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Ian Paul Bloomfield on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 18 hansom drive atherton manchester lancashire M46 0SE (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 18 hansom drive atherton manchester lancashire M46 0SE (1 page) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 566 middleton road chadderton oldham lancashire OL9 0HF (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 566 middleton road chadderton oldham lancashire OL9 0HF (1 page) |
12 April 2007 | Return made up to 16/03/07; full list of members
|
12 April 2007 | Return made up to 16/03/07; full list of members
|
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 July 2005 | Return made up to 16/03/05; full list of members (6 pages) |
6 July 2005 | Return made up to 16/03/05; full list of members (6 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
3 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 August 2002 | Return made up to 16/03/02; full list of members (6 pages) |
12 August 2002 | Return made up to 16/03/02; full list of members (6 pages) |
23 April 2002 | Ad 31/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 April 2002 | Ad 31/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 16 falcon house victoria street, chadderton, oldham OL9 0HB (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 16 falcon house victoria street, chadderton, oldham OL9 0HB (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: northern assurance buildings albert square 9-21 princess street manchester lancashire M2 4DN (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: northern assurance buildings albert square 9-21 princess street manchester lancashire M2 4DN (1 page) |
10 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
10 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (16 pages) |
16 March 2000 | Incorporation (16 pages) |