Westhoughton
Bolton
BL5 2BY
Director Name | Mr Tony Edward Hill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Baldwin Farm Old Fold Road Westhoughton Bolton BL5 2BY |
Secretary Name | Mrs Kerry Alexandra Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Baldwin Farm Old Fold Road Westhoughton Bolton BL5 2BY |
Director Name | Mr Craig Hill |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Sawmills Highfield Road Little Hulton Manchester M38 9ST |
Director Name | Miss Rachel Hill |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | Victoria Sawmills Highfield Road Little Hulton Manchester M38 9ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(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 | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 7020310 |
---|---|
Telephone region | Manchester |
Registered Address | Victoria Sawmills Highfield Road Little Hulton Manchester M38 9ST |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Tony Edward Hill 51.00% Ordinary |
---|---|
49 at £1 | Kerry Hill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,788 |
Cash | £4,055 |
Current Liabilities | £406,104 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
10 December 2015 | Delivered on: 21 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 May 2010 | Delivered on: 21 May 2010 Persons entitled: Bibby Financial Services Limited as Security Trustee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
20 May 2009 | Delivered on: 22 May 2009 Satisfied on: 27 January 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
3 January 2023 | Appointment of Miss Rachel Hill as a director on 22 December 2022 (2 pages) |
3 January 2023 | Appointment of Mr Craig Hill as a director on 22 December 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
17 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
30 March 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 March 2017 | Satisfaction of charge 2 in full (1 page) |
30 March 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 March 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 December 2015 | Registration of charge 042282090003, created on 10 December 2015 (23 pages) |
21 December 2015 | Registration of charge 042282090003, created on 10 December 2015 (23 pages) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 June 2013 | Registered office address changed from Victoria Sawmills Highfield Road Little Hulton Manchester M38 9ST England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Unit 3 Towngate Business Centre Lester Road Little Hulton Manchester M38 0PT United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Victoria Sawmills Highfield Road Little Hulton Manchester M38 9ST England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Unit 3 Towngate Business Centre Lester Road Little Hulton Manchester M38 0PT United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Registered office address changed from (Opp Meat Mart) Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from (Opp Meat Mart) Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from (Opp Meat Mart) Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Director's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages) |
23 November 2010 | Director's details changed for Tony Edward Hill on 4 June 2010 (2 pages) |
23 November 2010 | Director's details changed for Tony Edward Hill on 4 June 2010 (2 pages) |
23 November 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages) |
23 November 2010 | Director's details changed for Tony Edward Hill on 4 June 2010 (2 pages) |
23 November 2010 | Director's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages) |
23 November 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Secretary's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages) |
23 November 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Secretary's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 July 2010 | Compulsory strike-off action has been suspended (1 page) |
24 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 September 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 September 2005 | Return made up to 04/06/05; full list of members (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
20 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
6 July 2001 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
4 June 2001 | Incorporation (11 pages) |
4 June 2001 | Incorporation (11 pages) |