Littleborough
Lancashire
OL15 8PQ
Director Name | Mr Philip John Hirst |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Highbarn Road Royton Oldham Lancashire OL2 6RR |
Secretary Name | Jeanette Cleary |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Secretary |
Correspondence Address | 39 Leander Drive Castleton Rochdale Lancashire OL11 2XA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | bradleysfurnishings.co.uk |
---|---|
Telephone | 01925 223349 |
Telephone region | Warrington |
Registered Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Jeanette Cleary 5.00% Ordinary |
---|---|
5 at £1 | Nicholas Hirst 5.00% Ordinary |
45 at £1 | Mark William Hirst 45.00% Ordinary |
45 at £1 | Philip John Hirst 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,778 |
Cash | £16,497 |
Current Liabilities | £121,378 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
14 February 2001 | Delivered on: 21 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
18 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (19 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (19 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mark William Hirst on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mark William Hirst on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip John Hirst on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip John Hirst on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mark William Hirst on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip John Hirst on 9 February 2010 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
16 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
22 January 2001 | Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
22 January 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
22 January 2001 | Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
28 December 2000 | Incorporation (12 pages) |
28 December 2000 | Incorporation (12 pages) |