Darwen
Lancashire
BB3 3LD
Secretary Name | Paul Targett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Pole Lane Darwen Lancashire BB3 3LD |
Director Name | Mrs Susan Mary Targett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House Moss Bridge Road Rochdale OL16 5EB |
Director Name | Mr Russell Steven Thompson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Windsor Close Swanwick Derbyshire DE55 1ED |
Secretary Name | Victoria Louise Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Laxfield Close Walton Chesterfield Derbyshire S40 3DZ |
Director Name | John White |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Folds Lane Beauchief Sheffield South Yorkshire S8 0ET |
Secretary Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Folds Lane Beauchief Sheffield South Yorkshire S8 0ET |
Website | ellensmith.co.uk |
---|---|
Telephone | 0161 6333496 |
Telephone region | Manchester |
Registered Address | Globe House Moss Bridge Road Rochdale OL16 5EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John White 50.00% Ordinary |
---|---|
1 at £1 | Paul Targett 50.00% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 1 day from now) |
23 May 2002 | Delivered on: 11 June 2002 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Outstanding |
---|
30 October 2023 | Registered office address changed from Farriers Chamber Smith Street Rochdale OL16 1TU England to Globe House Moss Bridge Road Rochdale OL16 5EB on 30 October 2023 (1 page) |
---|---|
20 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
12 May 2023 | Notification of Susan Mary Targett as a person with significant control on 2 June 2022 (2 pages) |
12 May 2023 | Change of details for Mr Paul Targett as a person with significant control on 2 June 2022 (2 pages) |
11 May 2023 | Appointment of Mrs Susan Mary Targett as a director on 10 May 2023 (2 pages) |
10 May 2023 | Statement of capital following an allotment of shares on 2 June 2022
|
28 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 December 2019 | Satisfaction of charge 1 in full (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 July 2019 | Change of details for Mr Paul Targett as a person with significant control on 8 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of John White as a director on 8 July 2019 (1 page) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA England to Farriers Chamber Smith Street Rochdale OL16 1TU on 14 February 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from Stanley House Broadway Broadgate Industrial Estate Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA England to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Stanley House Broadway Broadgate Industrial Estate Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA England to Ellen Smith Tours Newgate Rochdale Lancashire OL16 1BA on 10 February 2016 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER England on 13 February 2013 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for John White on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for John White on 1 January 2010 (2 pages) |
23 February 2010 | Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for John White on 1 January 2010 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
25 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 April 2005 | Return made up to 07/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 07/02/05; full list of members (2 pages) |
31 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
31 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
17 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
6 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 November 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 November 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2003 | Return made up to 07/02/03; full list of members
|
1 May 2003 | Return made up to 07/02/03; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
11 June 2002 | Particulars of mortgage/charge (7 pages) |
11 June 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2002 | Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Company name changed brmco (102) LIMITED\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed brmco (102) LIMITED\certificate issued on 26/03/02 (2 pages) |
7 February 2002 | Incorporation (14 pages) |
7 February 2002 | Incorporation (14 pages) |