Radcliffe
Manchester
Lancashire
M26 1QS
Director Name | Mr Mark Edward Fenn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gollinrod Walmersley Bury BL9 5NB |
Director Name | Mrs Carolyn Dawn Burney |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gollinrod Walmersley Bury BL9 5NB |
Director Name | Mr Alexander James Fotheringham |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gollinrod Walmersley Bury BL9 5NB |
Secretary Name | Mr Alexander James Fotheringham |
---|---|
Status | Current |
Appointed | 31 December 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Gollinrod Walmersley Bury BL9 5NB |
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Hillside Drive Pendlebury Manchester Lancashire M27 8XH |
Secretary Name | Claire Louise Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kielder Hill Middleton M24 6TF |
Secretary Name | Mr Ian Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hillside Drive Pendlebury Manchester Lancashire M27 8XH |
Secretary Name | Angela Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 16 Langbourne Close Radcliffe Manchester M26 1QS |
Director Name | Dawn Mellors |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416 Newchurch Road Higherclough Rawtenstall Lancashire BB4 7SN |
Director Name | Alixandra Rose Davies |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
Director Name | Mr Daniel Mark Fenn |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
Website | microbiologicalsolutions.com |
---|---|
Telephone | 08448246003 |
Telephone region | Unknown |
Registered Address | Gollinrod Walmersley Bury BL9 5NB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Address Matches | 2 other UK companies use this postal address |
1 at £0.1 | Anne Fenn 5.00% Ordinary C |
---|---|
1 at £0.1 | Mark Fenn 5.00% Ordinary C |
8 at £0.1 | Angela Davies 40.00% Ordinary A |
8 at £0.1 | Gary Davies 40.00% Ordinary A |
2 at £0.1 | Alixandra Davies 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £72,393 |
Cash | £41,143 |
Current Liabilities | £130,340 |
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 | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 October 2019 | Delivered on: 9 October 2019 Persons entitled: Angela Mary Davies Mark Edward Fenn Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. For more details please refer to the instrument. Outstanding |
---|---|
1 March 2005 | Delivered on: 3 March 2005 Satisfied on: 17 July 2015 Persons entitled: City Invoice Finance Limited Classification: Debenture 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: 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 |
26 November 2001 | Delivered on: 29 November 2001 Satisfied on: 15 October 2007 Persons entitled: Hsbc Bank 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
30 September 2017 | Second filing of the annual return made up to 17 May 2016 (22 pages) |
4 September 2017 | Second filing of the annual return made up to 17 May 2015 (22 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 17/05/2017 (6 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
31 May 2017 | 17/05/17 Statement of Capital gbp 2.0
|
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2017 | Resolutions
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Registered office address changed from , 2nd Floor Nelson Mill, Gaskell Street, Bolton, BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Satisfaction of charge 2 in full (2 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2014 | Memorandum and Articles of Association (20 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Change of share class name or designation (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 March 2014 | Appointment of Mr Mark Edward Fenn as a director (3 pages) |
5 March 2014 | Appointment of Alixandra Rose Davies as a director (3 pages) |
10 January 2014 | Sub-division of shares on 9 December 2013 (6 pages) |
10 January 2014 | Sub-division of shares on 9 December 2013 (6 pages) |
31 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Resolutions
|
2 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Registered office address changed from , 52 Fourth Avenue, Bury, Lancashire, BL9 7RH, United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 2 July 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Termination of appointment of Dawn Mellors as a director (1 page) |
29 August 2011 | Registered office address changed from , 53 Fourth Avenue, Bury, Lancashire, BL9 7RH on 29 August 2011 (1 page) |
29 August 2011 | Registered office address changed from 53 Fourth Avenue Bury Lancashire BL9 7RH on 29 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Dawn Mellors as a director (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Appointment of Dawn Mellors as a director (3 pages) |
11 June 2010 | Registered office address changed from Nelson Mill Gaskell Street Bolton Lancs BL1 2QE on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from , Nelson Mill, Gaskell Street, Bolton, Lancs, BL1 2QE on 11 June 2010 (2 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Angela Mary Davies on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Angela Mary Davies on 1 January 2010 (2 pages) |
8 December 2009 | Termination of appointment of Ian Smith as a secretary (1 page) |
8 December 2009 | Appointment of Angela Mary Davies as a secretary (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Appointment terminated director ian smith (1 page) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2009 | Secretary's change of particulars / ian smith / 16/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / angela davies / 16/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / ian smith / 16/05/2009 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: c/o stafford and co melson mill gaskell street bolton BL1 2QS (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 141A-143A bury new road whitefield manchester M45 6AA (1 page) |
6 July 2005 | Return made up to 17/05/05; full list of members
|
3 March 2005 | Particulars of mortgage/charge (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Amended accounts made up to 31 March 2003 (10 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Secretary resigned (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 June 2003 | Return made up to 17/05/03; full list of members
|
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: brenton business complex unit 7 bond street bury lancashire BL9 7BE (1 page) |
4 November 2002 | Company name changed hygienix services LIMITED\certificate issued on 04/11/02 (2 pages) |
15 June 2002 | Return made up to 17/05/02; full list of members
|
29 November 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Incorporation (15 pages) |