Bispham Green
Nr Ormskirk
Lancashire
L40 3SG
Director Name | Mr Carl Gregory Johnston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2000(1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Leisure |
Country of Residence | United Kingdom |
Correspondence Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
Director Name | Mr Denis Raymond Waterhouse |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2008) |
Role | Vending & Leisure |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadowbank Limehurst Farm Ashton Under Lyne Lancashire OL7 9TF |
Secretary Name | Mr Denis Raymond Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2008) |
Role | Vending & Leisure |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadowbank Limehurst Farm Ashton Under Lyne Lancashire OL7 9TF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brian Chadwick 50.00% Ordinary |
---|---|
100 at £1 | Carl Gregory Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,722 |
Cash | £5,460 |
Current Liabilities | £382,754 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
22 December 2000 | Delivered on: 4 January 2001 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: The freehold property numbered 117-119 stamford street ashton under lyne. 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 |
---|
24 December 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Purchase of own shares. (3 pages) |
24 March 2010 | Purchase of own shares. (3 pages) |
12 February 2010 | Director's details changed for Brian Chadwick on 6 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Brian Chadwick on 6 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Brian Chadwick on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Carl Gregory Johnston on 10 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Carl Gregory Johnston on 10 November 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
5 March 2009 | Return made up to 01/11/08; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 18 church street ashton under lyne lancashire OL6 6XE (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 18 church street ashton under lyne lancashire OL6 6XE (1 page) |
21 May 2008 | Appointment terminated secretary denis waterhouse (1 page) |
21 May 2008 | Appointment terminated director denis waterhouse (1 page) |
21 May 2008 | Appointment terminated director denis waterhouse (1 page) |
21 May 2008 | Appointment terminated secretary denis waterhouse (1 page) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 May 2006 | Return made up to 01/11/05; full list of members (3 pages) |
22 May 2006 | Return made up to 01/11/05; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
27 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
18 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | £ nc 100/300 28/03/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | £ nc 100/300 28/03/01 (1 page) |
19 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
22 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
22 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 18 church street ashton under lyne OL6 6XE (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 18 church street ashton under lyne OL6 6XE (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Incorporation (12 pages) |
1 November 2000 | Incorporation (12 pages) |