Bolton
Lancashire
BL1 2DD
Secretary Name | Susan O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Michael Sohor And Co 74 St Georges Road Bolton Lancashire BL1 2DD |
Director Name | Mrs Susan Dawn Teresa O'Brien |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Michael Sohor And Co 74 St Georges Road Bolton Lancashire BL1 2DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Michael Sohor And Co 74 St Georges Road Bolton Lancashire BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £207,013 |
Current Liabilities | £1,112,796 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 May 2009 | Delivered on: 29 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cloverdale square bolton t/n GM220743 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|---|
19 May 2009 | Delivered on: 21 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 528 blackburn road bolton t/no MAN2852 any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 March 2008 | Delivered on: 5 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 green bank harwood bolton; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 February 2008 | Delivered on: 12 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 baxendale street bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 August 2007 | Delivered on: 23 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 westwood road heaton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2007 | Delivered on: 10 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 morris green lane, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 September 2004 | Delivered on: 22 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 holland street bolton lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 173 & 173A belmont road bolton. Outstanding |
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 wilton street, bolton, BL1 8PR GM465118,. For the details of further properties charged, please refer to the instrument. Please also see below title numbers:-. GM382183, LA339337, GM173904, MAN243559, GM150860, MAN321217, LA301290, LA305748, GM128208, MAN54723, MAN54721, MAN54719, MAN54534 & MAN54533. Outstanding |
25 November 2019 | Delivered on: 25 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 September 2004 | Delivered on: 21 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 queensgate bolton lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2017 | Delivered on: 16 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7-9 westwood road, bolton, BL1 4DL. Outstanding |
18 June 2010 | Delivered on: 2 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 pinnacle drive egerton bolton. Outstanding |
17 November 2009 | Delivered on: 1 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 377 tonge moor road bolton greater manchester t/no. GM382183 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
30 September 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 5 westwood road, bolton t/no MAN54721 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
30 September 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 5 westwood road, bolton t/no MAN54719 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
30 September 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 5 westwood road, bolton t/no MAN54533 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
30 September 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 5 westwood road, bolton t/no MAN54534 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
30 September 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 5 westwood road, bolton t/no MAN54723 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
10 June 2009 | Delivered on: 13 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 227 deepdale road, bolton t/no. GM398246 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 June 2009 | Delivered on: 13 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 123 queensgate heaton bolton t/no. MAN37049 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 August 2004 | Delivered on: 7 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 queensgate bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
19 February 2020 | Registration of charge 043040540022, created on 5 February 2020 (40 pages) |
17 December 2019 | Registration of charge 043040540021, created on 13 December 2019 (41 pages) |
25 November 2019 | Registration of charge 043040540020, created on 25 November 2019 (43 pages) |
25 October 2019 | Satisfaction of charge 11 in full (4 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
17 October 2019 | Satisfaction of charge 18 in full (4 pages) |
17 October 2019 | Satisfaction of charge 7 in full (4 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
17 October 2018 | Director's details changed for John O'brien on 12 October 2018 (2 pages) |
17 October 2018 | Change of details for Mr John Joseph Martin O'brien as a person with significant control on 12 October 2018 (2 pages) |
16 October 2018 | Change of details for Mr John Joseph Martin O'brien as a person with significant control on 10 October 2018 (2 pages) |
15 October 2018 | Director's details changed for John O'brien on 10 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mrs Susan Dawn Teresa O'brien on 10 October 2018 (2 pages) |
12 October 2018 | Director's details changed for John O'brien on 12 October 2018 (2 pages) |
12 October 2018 | Secretary's details changed for Susan Obrien on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for Susan Obrien on 12 October 2018 (1 page) |
12 October 2018 | Registered office address changed from C/O Michael Sohor & Co 74 st Georges Road Bolton Lancashire BL1 2DD to C/O Michael Sohor and Co 74 st Georges Road Bolton Lancashire BL1 2DD on 12 October 2018 (1 page) |
12 October 2018 | Director's details changed for Mrs Susan Dawn Teresa O'brien on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for John Obrien on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for John O'brien on 12 October 2018 (2 pages) |
12 October 2018 | Change of details for Mr John Joseph Martin O'brien as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mrs Susan Dawn Teresa O'brien on 12 October 2018 (2 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 November 2017 | Registration of charge 043040540019, created on 30 October 2017 (8 pages) |
16 November 2017 | Registration of charge 043040540019, created on 30 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
21 September 2017 | Appointment of Mrs Susan Dawn Teresa O'brien as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Susan Dawn Teresa O'brien as a director on 14 September 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of John Joseph Martin O'brien as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of John Joseph Martin O'brien as a person with significant control on 1 July 2017 (2 pages) |
2 August 2017 | Notification of John Joseph Martin O'brien as a person with significant control on 1 July 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Susan Obrien on 1 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Susan Obrien on 1 October 2013 (1 page) |
15 October 2013 | Director's details changed for John Obrien on 1 October 2013 (2 pages) |
15 October 2013 | Director's details changed for John Obrien on 1 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Susan Obrien on 1 October 2013 (1 page) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for John Obrien on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Obrien on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 July 2007 | Ad 28/06/07--------- £ si 44@1=44 £ ic 56/100 (2 pages) |
28 July 2007 | Ad 28/06/07--------- £ si 44@1=44 £ ic 56/100 (2 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 November 2002 | Return made up to 12/10/02; full list of members
|
22 November 2002 | Return made up to 12/10/02; full list of members
|
15 November 2002 | Ad 12/10/01-11/04/02 £ si 54@1=54 £ ic 2/56 (3 pages) |
15 November 2002 | Ad 12/10/01-11/04/02 £ si 54@1=54 £ ic 2/56 (3 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
12 October 2001 | Incorporation (19 pages) |
12 October 2001 | Incorporation (19 pages) |