Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director Name | Melissa Owen |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
Director Name | Vincent Houghton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 336 Darwen Road Bromley Cross Bolton Lancashire BL7 9BZ |
Secretary Name | Dolores Mary Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Haslam Hey Close Bury Lancashire BL8 2EU |
Director Name | Mr Glenn Sutton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stapleton Avenue Heaton Bolton Lancashire BL1 5ET |
Director Name | Mr Tim Newberry |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
Director Name | Mr Keith Gallagher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mrs Leanne Sutton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(19 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
Director Name | Mr Stephen Cain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mr Jim Sutton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 2022) |
Role | Junior Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Website | heightvale.com |
---|
Registered Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
469 at £1 | Glenn Sutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,582 |
Current Liabilities | £363,291 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
23 October 2019 | Delivered on: 24 October 2019 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
---|
6 July 2020 | Director's details changed for Mrs Leanne Sutton on 23 June 2020 (2 pages) |
---|---|
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Jim Sutton on 6 March 2020 (2 pages) |
12 May 2020 | Appointment of Melissa Owen as a director on 6 March 2020 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
5 February 2020 | Termination of appointment of Keith Gallagher as a director on 4 February 2020 (1 page) |
30 January 2020 | Appointment of Mr Keith Gallagher as a director on 29 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Stephen Cain as a director on 29 January 2020 (2 pages) |
30 January 2020 | Appointment of Mrs Leanne Sutton as a director on 29 January 2020 (2 pages) |
30 January 2020 | Appointment of Miss Claire Bagshaw as a director on 29 January 2020 (2 pages) |
29 January 2020 | Appointment of Mrs Leanne Sutton as a director on 29 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Tim Newberry as a director on 29 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Leanne Sutton as a director on 29 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Jim Sutton as a director on 29 January 2020 (2 pages) |
24 October 2019 | Registration of charge 040287030001, created on 23 October 2019 (27 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
22 June 2017 | Appointment of Mr Tim Newberry as a director on 25 November 2016 (2 pages) |
22 June 2017 | Appointment of Mr Tim Newberry as a director on 25 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Dolores Mary Haworth as a secretary on 25 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Dolores Mary Haworth as a secretary on 25 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of Glenn Sutton as a director on 25 November 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 October 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
21 October 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Secretary's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Dolores Mary Haworth on 2 May 2011 (2 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
21 February 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Glenn Sutton on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Glenn Sutton on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Glenn Sutton on 1 October 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 March 2009 | Gbp nc 1000000/1999900\31/12/08 (1 page) |
4 March 2009 | Ad 31/12/08\gbp si 469@1=469\gbp ic 100/569\ (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Ad 31/12/08\gbp si 469@1=469\gbp ic 100/569\ (2 pages) |
4 March 2009 | Gbp nc 1000000/1999900\31/12/08 (1 page) |
4 March 2009 | Resolutions
|
24 January 2009 | Company name changed heightvale LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed heightvale LIMITED\certificate issued on 27/01/09 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: unit 3 spa road industrial estate spa road bolton lancashire BL1 4SS (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: unit 3 spa road industrial estate spa road bolton lancashire BL1 4SS (1 page) |
21 September 2006 | Return made up to 07/07/06; full list of members
|
21 September 2006 | Return made up to 07/07/06; full list of members
|
20 September 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
7 September 2005 | Return made up to 07/07/05; full list of members
|
7 September 2005 | Return made up to 07/07/05; full list of members
|
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
20 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members
|
30 July 2003 | Return made up to 07/07/03; full list of members
|
29 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 September 2002 | Return made up to 07/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 07/07/02; full list of members (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
5 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
7 July 2000 | Incorporation (16 pages) |
7 July 2000 | Incorporation (16 pages) |