Rawtenstall
Rossendale
Lancashire
BB4 8ES
Director Name | Mr Graham Robert Jewell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES |
Secretary Name | Mr Graham Jewell |
---|---|
Status | Current |
Appointed | 12 November 2015(13 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES |
Director Name | Mr Alistair John Langford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-410 Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES |
Director Name | Mr Brian Edward Williamson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 409-410 Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES |
Secretary Name | Mr Brian Edward Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 409-410 Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | iitac.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3581040 |
Telephone region | Manchester |
Registered Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
97 at £1 | Graham Robert Jewell 48.50% Ordinary A |
---|---|
57 at £1 | Brian Edward Williamson 28.50% Ordinary A |
40 at £1 | Stephen Craig Duffy 20.00% Ordinary A |
3 at £1 | Kathryn Williamson 1.50% Ordinary A |
1 at £1 | Graham Jewell 0.50% Ordinary B |
1 at £1 | Kathryn Williamson 0.50% Ordinary C |
1 at £1 | Serena Duffy 0.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £121,543 |
Cash | £177,353 |
Current Liabilities | £164,162 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
3 August 2004 | Delivered on: 7 August 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
---|---|
18 August 2023 | Resolutions
|
17 August 2023 | Cancellation of shares. Statement of capital on 3 August 2023
|
24 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 29 November 2022 with updates (6 pages) |
8 December 2022 | Termination of appointment of Alistair John Langford as a director on 8 December 2022 (1 page) |
27 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 29 November 2021 with updates (6 pages) |
24 October 2021 | Particulars of variation of rights attached to shares (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
11 December 2020 | Confirmation statement made on 29 November 2020 with updates (6 pages) |
31 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
31 August 2020 | Satisfaction of charge 1 in full (1 page) |
20 November 2019 | Registered office address changed from 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 20 November 2019 (1 page) |
18 November 2019 | Confirmation statement made on 1 November 2019 with updates (6 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
22 November 2017 | Director's details changed for Mr Stephen Craig Duffy on 1 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Stephen Craig Duffy on 1 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
22 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
11 November 2016 | Director's details changed for Mr Alistair John Langford on 10 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Alistair John Langford on 10 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
12 October 2016 | Director's details changed for Stephen Craig Duffy on 11 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Stephen Craig Duffy on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Graham Robert Jewell on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Graham Jewell on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Graham Robert Jewell on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Graham Jewell on 11 October 2016 (1 page) |
1 July 2016 | Appointment of Mr Alistair John Langford as a director on 1 March 2016 (2 pages) |
1 July 2016 | Appointment of Mr Alistair John Langford as a director on 1 March 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
17 November 2015 | Termination of appointment of Brian Edward Williamson as a director on 12 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Brian Edward Williamson as a director on 12 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Graham Jewell as a secretary on 12 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Brian Edward Williamson as a secretary on 12 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Brian Edward Williamson as a secretary on 12 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Graham Jewell as a secretary on 12 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 January 2015 | Director's details changed for Mr Graham Robert Jewell on 12 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Graham Robert Jewell on 12 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Stephen Craig Duffy on 5 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Brian Edward Williamson on 5 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Mr Brian Edward Williamson on 5 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Mr Brian Edward Williamson on 5 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Brian Edward Williamson on 5 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Stephen Craig Duffy on 5 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Stephen Craig Duffy on 5 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Mr Brian Edward Williamson on 5 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Brian Edward Williamson on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Graham Robert Jewell on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Graham Robert Jewell on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Graham Robert Jewell on 5 January 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 March 2013 | Registered office address changed from 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES United Kingdom on 28 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 26 Chiswick Drive Manor Park Radcliffe Lancs M26 3XB on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 26 Chiswick Drive Manor Park Radcliffe Lancs M26 3XB on 27 March 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
10 November 2009 | Director's details changed for Brian Edward Williamson on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Graham Robert Jewell on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Graham Robert Jewell on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Graham Robert Jewell on 5 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Brian Edward Williamson on 5 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Stephen Craig Duffy on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Craig Duffy on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Craig Duffy on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian Edward Williamson on 5 November 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (7 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from suite 209/210, warth business centre, warth road bury lancashire BL9 9NB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from suite 209/210, warth business centre, warth road bury lancashire BL9 9NB (1 page) |
15 April 2008 | Director's change of particulars / graham jewell / 02/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / graham jewell / 02/04/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
18 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 136A bury new road whitefield manchester lancashire M45 6AD (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 136A bury new road whitefield manchester lancashire M45 6AD (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 November 2006 | Return made up to 01/11/06; full list of members (10 pages) |
14 November 2006 | Return made up to 01/11/06; full list of members (10 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 January 2006 | Return made up to 01/11/05; full list of members (10 pages) |
11 January 2006 | Return made up to 01/11/05; full list of members (10 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: st marys chambers suite 2 haslingden road rawtenstall rossendale BB4 6QX (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: st marys chambers suite 2 haslingden road rawtenstall rossendale BB4 6QX (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 November 2004 | Return made up to 01/11/04; full list of members (10 pages) |
25 November 2004 | Return made up to 01/11/04; full list of members (10 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 01/11/03; full list of members
|
9 February 2004 | Return made up to 01/11/03; full list of members
|
31 January 2004 | Ad 01/11/02--------- £ si 50@1=50 £ ic 95/145 (2 pages) |
31 January 2004 | Ad 01/11/02--------- £ si 50@1=50 £ ic 95/145 (2 pages) |
31 January 2004 | Ad 01/11/02--------- £ si 55@1=55 £ ic 145/200 (2 pages) |
31 January 2004 | Ad 01/11/02--------- £ si 55@1=55 £ ic 145/200 (2 pages) |
31 January 2004 | Ad 01/11/02--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
31 January 2004 | Ad 01/11/02--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
19 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 December 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
5 December 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 78-82 church street eccles manchester M30 0DA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 78-82 church street eccles manchester M30 0DA (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director's particulars changed (1 page) |
26 July 2003 | Director's particulars changed (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 November 2002 | New director appointed (1 page) |
26 November 2002 | New director appointed (1 page) |
26 November 2002 | New secretary appointed;new director appointed (1 page) |
26 November 2002 | New secretary appointed;new director appointed (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 November 2002 | Incorporation (12 pages) |
1 November 2002 | Incorporation (12 pages) |