Bolton
BL2 4JW
Director Name | Joseph Green |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lever Park Avenue Horwich Bolton Lancashire BL6 7LF |
Director Name | John Edward Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Bradshaw Hall Fold Bradshaw Road Bolton Lancashire BL2 4JH |
Director Name | Stanley Messer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 52 Brindley Street Swinton Manchester M27 6ER |
Secretary Name | John Edward Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Bradshaw Hall Fold Bradshaw Road Bolton Lancashire BL2 4JH |
Director Name | Hilda Kelly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bradshaw Hall Fold Bradshaw Bolton Lancashire BL2 4JH |
Director Name | Brenda Messer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Alders Gate Court 52 Chapel Road Swinton Manchester M27 0HG |
Website | bradshawhallfisheries.co.uk |
---|
Registered Address | Bradshaw Hall Fisheries Slack Lane Bolton BL2 4JW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
6 at £1 | Damian Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,765 |
Cash | £19,936 |
Current Liabilities | £119,677 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
12 May 2014 | Delivered on: 17 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The l/h land k/a bradshaw hall fishery slack lane bolton lancashire being land on the west side of bradshaw road bolton t/no GM964881 and the l/h land on the east side of bradshaw road bolton t/no GM882068. Outstanding |
---|---|
6 July 2004 | Delivered on: 7 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 bradshaw hall fisheries slack lane off bradshaw road bradshaw bolton,. 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 |
21 June 2000 | Delivered on: 22 June 2000 Satisfied on: 10 July 2004 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: Land off bradshaw road bradshaw 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 |
15 June 2000 | Delivered on: 21 June 2000 Satisfied on: 10 July 2004 Persons entitled: The Royal Bank of Scotland 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 |
9 February 2021 | Registered office address changed from 69 Middleton Road Manchester M8 4JY to Slack Lane Bradshaw Hall Fisheries Slack Lane Bolton BL2 4JW on 9 February 2021 (1 page) |
---|---|
29 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 November 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
12 November 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Damian Martin Brennan on 1 November 2013 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Damian Martin Brennan on 1 November 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Damian Martin Brennan on 1 November 2013 (2 pages) |
17 May 2014 | Registration of charge 040049800004 (12 pages) |
17 May 2014 | Registration of charge 040049800004 (12 pages) |
14 March 2014 | Amended accounts made up to 31 May 2013 (7 pages) |
14 March 2014 | Amended accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Registered office address changed from 116 High Street Manchester Lancashire M4 1HQ on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 116 High Street Manchester Lancashire M4 1HQ on 24 February 2014 (1 page) |
19 November 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
19 November 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 September 2011 | Termination of appointment of Brenda Messer as a director (2 pages) |
29 September 2011 | Termination of appointment of Hilda Kelly as a director (2 pages) |
29 September 2011 | Registered office address changed from 37 Bradshaw Hall Fold Bolton Lancashire BL2 4JH on 29 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Hilda Kelly as a director (2 pages) |
29 September 2011 | Termination of appointment of Brenda Messer as a director (2 pages) |
29 September 2011 | Registered office address changed from 37 Bradshaw Hall Fold Bolton Lancashire BL2 4JH on 29 September 2011 (2 pages) |
25 August 2011 | Appointment of Mr Damian Martin Brennan as a director (3 pages) |
25 August 2011 | Termination of appointment of Joseph Green as a director (2 pages) |
25 August 2011 | Appointment of Mr Damian Martin Brennan as a director (3 pages) |
25 August 2011 | Termination of appointment of Joseph Green as a director (2 pages) |
25 July 2011 | Director's details changed for Brenda Messer on 31 May 2011 (2 pages) |
25 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Director's details changed for Brenda Messer on 31 May 2011 (2 pages) |
25 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
24 July 2011 | Director's details changed for Joseph Green on 31 May 2011 (2 pages) |
24 July 2011 | Director's details changed for Joseph Green on 31 May 2011 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Hilda Kelly on 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Brenda Messer on 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Hilda Kelly on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Joseph Green on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Brenda Messer on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Joseph Green on 31 May 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from slack lane bradshaw bolton BL2 4JW (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from slack lane bradshaw bolton BL2 4JW (1 page) |
13 August 2009 | Return made up to 31/05/09; full list of members (10 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (10 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 November 2008 | Return made up to 31/05/08; change of members
|
10 November 2008 | Return made up to 31/05/08; change of members
|
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members
|
5 July 2007 | Return made up to 31/05/07; no change of members
|
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 November 2006 | Return made up to 31/05/06; full list of members (8 pages) |
20 November 2006 | Return made up to 31/05/06; full list of members (8 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Particulars of mortgage/charge (5 pages) |
7 July 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
26 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 31/05/02; full list of members (8 pages) |
1 June 2003 | Return made up to 31/05/02; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 October 2001 | Return made up to 31/05/01; full list of members (7 pages) |
9 October 2001 | Return made up to 31/05/01; full list of members (7 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Incorporation (15 pages) |
31 May 2000 | Incorporation (15 pages) |