Moss Hall Road
Bury
BL9 7JZ
Director Name | Mr Jason Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ |
Director Name | Mr Lee Michael Withey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Moss Hall Road Bury Lancashire BL9 7JZ |
Secretary Name | Mr Jason Smith |
---|---|
Status | Current |
Appointed | 14 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Foxholes Road Hyde Cheshire SK14 5AW |
Director Name | Derek Roy Bannister |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Lench Fold Farm Cowpe Waterfoot Rossendale Lancashire BB4 7AF |
Director Name | Barry Thompson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 10 Arnold Avenue Hopwood Heywood Lancashire OL10 2ND |
Director Name | Mr Lee Michael Withey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Alderwood Rawtenstall Rossendale Lancashire BB4 7RY |
Secretary Name | Mrs Carolyn Denise Shacklady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Rectory Lane Standish Wigan Lancashire WN6 0XB |
Secretary Name | Mr Lee Michael Withey |
---|---|
Status | Resigned |
Appointed | 08 September 2010(8 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 9 Alderwood Rawtenstall Rossendale Lancashire BB4 7RY |
Secretary Name | Mrs Lesley Ripley |
---|---|
Status | Resigned |
Appointed | 01 October 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | 9 Alderwood Rawtenstall Rossendale Lancashire BB4 7RY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | speakmans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4479017 |
Telephone region | Manchester |
Registered Address | Unit 8 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Mr Lee Michael Withey 80.00% Ordinary A |
---|---|
5 at £1 | Executors Of Derek Roy Bannister 5.00% Ordinary C |
5 at £1 | Mrs Hazel Bannister 5.00% Ordinary D |
10 at £1 | Mr Michael Lee Withey 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £332,726 |
Cash | £87,421 |
Current Liabilities | £485,131 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
12 September 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 September 2021 | Confirmation statement made on 29 August 2021 with updates (5 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
9 October 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 August 2017 | Director's details changed for Mr Lee Michael Withey on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
30 August 2017 | Director's details changed for Mr Michael Lee Withey on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Lee Michael Withey on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
30 August 2017 | Director's details changed for Mr Michael Lee Withey on 30 August 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 17 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Lesley Ripley as a secretary (1 page) |
14 December 2012 | Appointment of Mr Lee Michael Withey as a director (2 pages) |
14 December 2012 | Appointment of Mr Jason Smith as a director (2 pages) |
14 December 2012 | Appointment of Mr Jason Smith as a secretary (2 pages) |
14 December 2012 | Appointment of Mr Lee Michael Withey as a director (2 pages) |
14 December 2012 | Appointment of Mr Jason Smith as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Lesley Ripley as a secretary (1 page) |
14 December 2012 | Appointment of Mr Jason Smith as a director (2 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 October 2010 | Resolutions
|
21 October 2010 | Change of share class name or designation (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 October 2010 | Change of share class name or designation (2 pages) |
21 October 2010 | Resolutions
|
15 October 2010 | Appointment of Mrs Lesley Ripley as a secretary (2 pages) |
15 October 2010 | Appointment of Mr Michael Lee Withey as a director (2 pages) |
15 October 2010 | Appointment of Mr Michael Lee Withey as a director (2 pages) |
15 October 2010 | Termination of appointment of Derek Bannister as a director (1 page) |
15 October 2010 | Termination of appointment of Lee Withey as a director (1 page) |
15 October 2010 | Termination of appointment of Lee Withey as a director (1 page) |
15 October 2010 | Termination of appointment of Lee Withey as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Lesley Ripley as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Lee Withey as a secretary (1 page) |
15 October 2010 | Termination of appointment of Derek Bannister as a director (1 page) |
13 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Appointment of a secretary (2 pages) |
13 October 2010 | Appointment of a secretary (2 pages) |
12 October 2010 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
12 October 2010 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 September 2010 | Company name changed b s l scaffolding systems LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Company name changed b s l scaffolding systems LIMITED\certificate issued on 20/09/10
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
8 September 2010 | Appointment of Mr Lee Michael Withey as a secretary (2 pages) |
8 September 2010 | Appointment of Mr Lee Michael Withey as a secretary (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 November 2009 | Registered office address changed from Peakway House Moss Hall Road Bury Lancashire BL9 7JZ United Kingdom on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Peakway House Moss Hall Road Bury Lancashire BL9 7JZ United Kingdom on 24 November 2009 (1 page) |
7 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o bolton scaffolding LTD unit 4 b c horwich loco estate chorley new road horwich BL6 5UE (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o bolton scaffolding LTD unit 4 b c horwich loco estate chorley new road horwich BL6 5UE (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
10 October 2008 | Appointment terminated director barry thompson (1 page) |
10 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
10 October 2008 | Appointment terminated director barry thompson (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
29 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 September 2004 | Return made up to 29/08/04; full list of members
|
8 September 2004 | Return made up to 29/08/04; full list of members
|
8 September 2004 | Registered office changed on 08/09/04 from: c/o bolton scaffolding LIMITED hudson road deane church lane bolton lancashire BL3 4FJ (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: c/o bolton scaffolding LIMITED hudson road deane church lane bolton lancashire BL3 4FJ (1 page) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (21 pages) |
29 August 2002 | Incorporation (21 pages) |