Waterfold Park
Bury
Greater Manchester
BL9 7BR
Director Name | Mr Jason Michael Towriess |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cricketers Green Eccleston Chorley Lancashire PR7 5UF |
Secretary Name | Mr Jason Michael Towriess |
---|---|
Status | Current |
Appointed | 01 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Derwent House Unit A1 Waterfold Park Bury Greater Manchester BL9 7BR |
Director Name | Mr Mark Geoffrey Rothwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Park Lane Whitefield Bury M45 7PT |
Secretary Name | Mr Mark Geoffrey Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Park Lane Whitefield Bury M45 7PT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | cobe.co.uk |
---|
Registered Address | Derwent House Unit A1 Waterfold Park Bury Greater Manchester BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
15 at £1 | Mr Andrew P. Broadhurst 33.33% Ordinary |
---|---|
15 at £1 | Mr Jason Michael Towriess 33.33% Ordinary |
15 at £1 | Mr Mark Geoffrey Rothwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,739 |
Cash | £14,343 |
Current Liabilities | £317,857 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
8 July 2009 | Delivered on: 16 July 2009 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 dragon 376 parr lane unsworth bury t/no GM651090 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 November 2008 | Delivered on: 11 November 2008 Persons entitled: 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: Apartment 13 1 jordan street knott mill manchester t/no MAN93473 and car park space 86A any other interest in the property all rents and the proceeds of any insurance. Outstanding |
10 November 2008 | Delivered on: 11 November 2008 Persons entitled: 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: Apartment 12 1 jordan street knott mill manchester t/no MAN93472 and car parking space 85A any other interest in the property all rents and proceeds of insurance. Outstanding |
10 November 2008 | Delivered on: 11 November 2008 Persons entitled: 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: Apartment 19 1 jordan street knott mill manchester t/no MAN93474 and car parking space 128 fixed charge over any other interest in the property all rents and the proceeds of any insurance. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a victoria house, wellington street, stockport t/n GM808635. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 2006 | Delivered on: 12 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a stamford house chapel street salford and land and buildings on the north side of barrow street salford t/no LA32261 and GM254203. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 2016 | Delivered on: 18 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H first floor 376 parr lane bury t/no MAN29165. Outstanding |
29 November 2013 | Delivered on: 2 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The woolpack public house, 5 stand lane, radclyffe, manchester M26 1NW, title number GM717016. Notification of addition to or amendment of charge. Outstanding |
21 October 2011 | Delivered on: 1 November 2011 Persons entitled: Charles Street Commercial Investments Classification: Third party charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 376 parr lane, bury t/n GM651090. Outstanding |
25 May 2011 | Delivered on: 10 June 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Security assignment in respect of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any income arising in respect of any rental or other money payable under any lease, see image for full details. Outstanding |
16 February 2004 | Delivered on: 18 February 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: Unit A1 waterfold business park bury lancashire. 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 |
1 February 2007 | Delivered on: 9 February 2007 Satisfied on: 12 January 2008 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: Go-05 hill quays commercial st 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. Fully Satisfied |
19 January 2007 | Delivered on: 24 January 2007 Satisfied on: 23 January 2008 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
---|---|
28 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Andrew Broadhurst as a person with significant control on 6 April 2017 (2 pages) |
6 December 2017 | Notification of Jason Michael Towriess as a person with significant control on 6 April 2017 (2 pages) |
6 December 2017 | Notification of Jason Michael Towriess as a person with significant control on 6 April 2017 (2 pages) |
6 December 2017 | Notification of Andrew Broadhurst as a person with significant control on 6 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
18 June 2016 | Registration of charge 041140930013, created on 16 June 2016 (9 pages) |
18 June 2016 | Registration of charge 041140930013, created on 16 June 2016 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
2 December 2013 | Registration of charge 041140930012 (9 pages) |
2 December 2013 | Registration of charge 041140930012 (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Director's details changed for Mr Andrew Peter Broadhurst on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Andrew Peter Broadhurst on 9 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Jason Michael Towriess on 9 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Mr Jason Michael Towriess on 9 January 2013 (1 page) |
10 January 2013 | Director's details changed for Mr Andrew Peter Broadhurst on 9 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Secretary's details changed for Mr Jason Michael Towriess on 9 January 2013 (1 page) |
15 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
15 March 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
27 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 September 2011 | Appointment of Mr Jason Michael Towriess as a secretary (1 page) |
2 September 2011 | Appointment of Mr Jason Michael Towriess as a secretary (1 page) |
2 September 2011 | Termination of appointment of Mark Rothwell as a secretary (1 page) |
2 September 2011 | Termination of appointment of Mark Rothwell as a director (1 page) |
2 September 2011 | Termination of appointment of Mark Rothwell as a director (1 page) |
2 September 2011 | Termination of appointment of Mark Rothwell as a secretary (1 page) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Andrew Peter Broadhurst on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jason Michael Towriess on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andrew Peter Broadhurst on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jason Michael Towriess on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mark Geoffrey Rothwell on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mark Geoffrey Rothwell on 27 January 2010 (2 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
24 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: hollinwood business centre albertmill albert street oldham greater manchester OL8 3QL (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: hollinwood business centre albertmill albert street oldham greater manchester OL8 3QL (1 page) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Return made up to 24/11/03; full list of members
|
29 December 2003 | Return made up to 24/11/03; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 December 2002 | Return made up to 24/11/02; full list of members
|
6 December 2002 | Return made up to 24/11/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 November 2001 | Return made up to 24/11/01; full list of members
|
19 November 2001 | Return made up to 24/11/01; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the barn lower spen moor bury and bolton road radcliffe manchester M26 4JZ (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: the barn lower spen moor bury and bolton road radcliffe manchester M26 4JZ (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Ad 24/11/00--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
16 January 2001 | Ad 24/11/00--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 9 hilltop grove whitefield bury greater manchester M45 8FQ (1 page) |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 9 hilltop grove whitefield bury greater manchester M45 8FQ (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
24 November 2000 | Incorporation (7 pages) |
24 November 2000 | Incorporation (7 pages) |