Kearsley
Bolton
Greater Manchester
BL4 8JW
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Mr Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.amrtextiles.co.uk |
---|---|
Telephone | 01204 571686 |
Telephone region | Bolton |
Registered Address | Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
300k at £1 | Mr Andrew Martin Sciama 25.00% Ordinary |
---|---|
300k at £1 | Mr Bryan Frederick Simons 25.00% Ordinary |
300k at £1 | Mr Michael Ernest Sciama 25.00% Ordinary |
300k at £1 | Mr Richard Nigel Sciama 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,069,549 |
Gross Profit | £5,636,727 |
Net Worth | £5,506,284 |
Cash | £357,620 |
Current Liabilities | £3,293,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
20 February 2004 | Delivered on: 2 March 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 February 2004 | Delivered on: 20 February 2004 Satisfied on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 2002 | Delivered on: 21 February 2002 Satisfied on: 25 March 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2002 | Delivered on: 12 February 2002 Satisfied on: 9 August 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tatham non woven line comprising card feed silo/feed tower - hopper feed,microfeed 2000 system and various items listed. See the mortgage charge document for full details. Fully Satisfied |
14 December 2001 | Delivered on: 15 December 2001 Satisfied on: 9 August 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thermal bonding equipment 3 x intermediate conveyors. See the mortgage charge document for full details. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 9 August 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dilo needling line (new) date first reg. Or manufactured 2001 comprising following items: dilo cbf t 75 (new) serial number 9023 date first manufactured 2001 compressive batt feeder. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 28 November 2001 Satisfied on: 25 March 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined). Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 2010 | Delivered on: 23 July 2010 Satisfied on: 21 March 2015 Persons entitled: Ecf Asset Finance PLC Classification: Mortgage Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Particulars: 4-Djm 72" opening hoppers with intake conveyors and extraction, 4-djm 60" opening hoppers with intake conveyors and extraction and continuous system belt transfer conveyor to elevator and fibre transfer (for details of further equipment charged please refer to form MG01) see image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 10 April 2008 Satisfied on: 6 February 2015 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: Euro 3,770,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Items being autefa crosslapping section webmax system (2.5M) topliner CL4004 (2.5M) autefa weight measuring system serial no 138 for details of further items charged please refer to form 395 see image for full details. Fully Satisfied |
2 April 2001 | Delivered on: 6 April 2001 Satisfied on: 25 March 2004 Persons entitled: Highams Group Limited Classification: Fixed charge Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under the sale documents (as defined). Particulars: Fixed charge the plant and machinery. Floating charge all stock of the compay whatsoever and wheresoever present and future. Fully Satisfied |
13 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Co-Operative Bank PLC Classification: Rent deposit deed Secured details: £64,100 due or to become due from the company to the chargee. Particulars: An interest in an interest earning deposit account in which is placed the sum of £64,100. Outstanding |
18 January 2018 | Delivered on: 25 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 March 2020 (28 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (27 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 March 2018 (27 pages) |
25 January 2018 | Registration of charge 041408770012, created on 18 January 2018 (42 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
21 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
21 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
21 September 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
21 September 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
31 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 January 2016 | Resolutions
|
27 January 2016 | Purchase of own shares. (3 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Cancellation of shares. Statement of capital on 2 December 2015
|
27 January 2016 | Cancellation of shares. Statement of capital on 2 December 2015
|
27 January 2016 | Purchase of own shares. (3 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 May 2015 | Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton Lancashire BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton Lancashire BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page) |
21 March 2015 | Satisfaction of charge 11 in full (4 pages) |
21 March 2015 | Satisfaction of charge 11 in full (4 pages) |
3 March 2015 | Satisfaction of charge 8 in full (4 pages) |
3 March 2015 | Satisfaction of charge 8 in full (4 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Satisfaction of charge 10 in full (4 pages) |
6 February 2015 | Satisfaction of charge 10 in full (4 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
6 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
16 December 2009 | Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page) |
14 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (19 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (19 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
4 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
4 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
3 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
11 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
9 October 2001 | Company name changed hobbypress LIMITED\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed hobbypress LIMITED\certificate issued on 09/10/01 (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: central buildings richmond terrace blackburn lancashire BB1 7AP (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: central buildings richmond terrace blackburn lancashire BB1 7AP (1 page) |
20 April 2001 | Ad 06/04/01--------- £ si 600000@1=600000 £ ic 600000/1200000 (2 pages) |
20 April 2001 | Ad 03/04/01--------- £ si 599996@1=599996 £ ic 4/600000 (2 pages) |
20 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 April 2001 | Ad 03/04/01--------- £ si 599996@1=599996 £ ic 4/600000 (2 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | Ad 06/04/01--------- £ si 600000@1=600000 £ ic 600000/1200000 (2 pages) |
20 April 2001 | Ad 02/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | Ad 02/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
6 April 2001 | Particulars of mortgage/charge (8 pages) |
6 April 2001 | Particulars of mortgage/charge (8 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 120 east road london N1 6AA (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 120 east road london N1 6AA (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
9 February 2001 | £ nc 1000/1200000 01/02/01 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | £ nc 1000/1200000 01/02/01 (1 page) |
15 January 2001 | Incorporation (15 pages) |
15 January 2001 | Incorporation (15 pages) |