Bury
Lancashire
BL9 5EU
Director Name | Mr Marc Lee Sawdon |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 429 Walmersley Road Bury Lancashire BL9 5EU |
Director Name | Mr Alan Roberts |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm Sefton Drive Bury Lancashire BL9 6PL |
Director Name | Mr Michael Sawdon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Talbot Grove Bury Lancashire BL9 6PH |
Secretary Name | Mr Michael Sawdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Talbot Grove Bury Lancashire BL9 6PH |
Director Name | Mr Neil Michael Sawdon |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 September 2021) |
Role | Remedial Manager |
Country of Residence | England |
Correspondence Address | 429 Walmersley Road Bury Lancashire BL9 5EU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0161 7973117 |
---|---|
Telephone region | Manchester |
Registered Address | 429 Walmersley Road Bury Lancashire BL9 5EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Alan Roberts 50.00% Ordinary |
---|---|
1 at £1 | Michael Sawdon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,019 |
Cash | £7,206 |
Current Liabilities | £49,508 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 20 October 2021 (overdue) |
1 April 2003 | Delivered on: 9 April 2003 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 |
---|
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
6 October 2020 | Notification of Jeanette Sawdon as a person with significant control on 19 October 2019 (2 pages) |
6 October 2020 | Notification of Neil Michael Sawdon as a person with significant control on 19 October 2019 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
29 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Ms Stacey Louise Marsh as a secretary on 21 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Michael Sawdon as a director on 19 October 2019 (1 page) |
21 January 2020 | Cessation of Michael Sawdon as a person with significant control on 19 October 2019 (1 page) |
21 January 2020 | Termination of appointment of Michael Sawdon as a secretary on 19 October 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Termination of appointment of Alan Roberts as a director on 27 March 2018 (1 page) |
5 April 2018 | Cessation of Alan Roberts as a person with significant control on 27 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
12 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
3 February 2016 | Appointment of Mr Neil Michael Sawdon as a director on 4 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Neil Michael Sawdon as a director on 4 January 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page) |
6 March 2003 | New director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (6 pages) |
24 February 2003 | Incorporation (6 pages) |