Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Secretary Name | June Elizabeth Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2001(1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Middle Spen Moor Bury And Bolton Road Radcliffe Greater Manchester M26 0JZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4 Myrtle Street Bolton Lancashire BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Gordon Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,932 |
Cash | £47,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 broadway helmshore rossendale lancashire t/n la 460862. Outstanding |
---|---|
25 February 2016 | Delivered on: 2 March 2016 Persons entitled: Nat West Bank Classification: A registered charge Particulars: 11 broadway helmshore lancashire BB4 4HB. Outstanding |
16 February 2016 | Delivered on: 19 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 30 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 middle spenmoor bury and bolton road radcliffe manchester t/no. GM197674. Outstanding |
1 June 2001 | Delivered on: 11 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal 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 47 new barn lane deeplish rochdale t/n's GM246287. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 March 2001 | Delivered on: 17 April 2001 Satisfied on: 11 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 27 newington drive bury greater manchester title numbers GM792262 and LA88627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Registration of charge 041271630007, created on 19 April 2016 (8 pages) |
21 April 2016 | Registration of charge 041271630007, created on 19 April 2016 (8 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
2 March 2016 | Registration of charge 041271630006, created on 25 February 2016 (5 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
2 March 2016 | Registration of charge 041271630006, created on 25 February 2016 (5 pages) |
19 February 2016 | Registration of charge 041271630005, created on 16 February 2016 (8 pages) |
19 February 2016 | Registration of charge 041271630005, created on 16 February 2016 (8 pages) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 May 2015 | Registration of charge 041271630004, created on 26 May 2015 (8 pages) |
30 May 2015 | Registration of charge 041271630004, created on 26 May 2015 (8 pages) |
30 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Director's details changed for Matthew Gordon Berry on 18 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Matthew Gordon Berry on 18 December 2012 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Secretary's details changed for June Elizabeth Berry on 21 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for June Elizabeth Berry on 21 December 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 1 chorley new road bolton lancashire BL1 4QR (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 1 chorley new road bolton lancashire BL1 4QR (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 4 myrtle street bolton lancashire BL1 4AH (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 4 myrtle street bolton lancashire BL1 4AH (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
19 October 2006 | Return made up to 18/12/05; full list of members (2 pages) |
19 October 2006 | Return made up to 18/12/05; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
11 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
15 April 2004 | Return made up to 18/12/03; full list of members (6 pages) |
15 April 2004 | Return made up to 18/12/03; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 May 2003 | Return made up to 18/12/02; no change of members (6 pages) |
22 May 2003 | Return made up to 18/12/02; no change of members (6 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 March 2002 | Return made up to 18/12/01; full list of members
|
20 March 2002 | Return made up to 18/12/01; full list of members
|
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Location of register of members (1 page) |
30 January 2001 | Location of register of members (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 December 2000 | Incorporation (12 pages) |
18 December 2000 | Incorporation (12 pages) |