Hereford Street
Bolton
Lancashire
BL1 8HJ
Director Name | Mr William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Mr William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Secretary Name | Mr Roger Neil McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dentdale Close Lostock Bolton Lancashire BL1 5XD |
Secretary Name | Mr John Michael Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | warburtons.co.uk |
---|
Registered Address | Back O Th Bank House Hereford Street Bolton Lancashire BL1 8HJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Warburtons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,133,000 |
Gross Profit | £30,133,000 |
Net Worth | -£24,553,000 |
Current Liabilities | £24,553,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from a debtor or the debtors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 April 2008 | Delivered on: 8 May 2008 Satisfied on: 1 March 2013 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company and each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 November 2020 | Registration of charge 046760060003, created on 29 October 2020 (64 pages) |
---|---|
29 June 2020 | Full accounts made up to 28 September 2019 (18 pages) |
3 March 2020 | Termination of appointment of John Michael Healey as a secretary on 28 February 2020 (1 page) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 29 September 2018 (20 pages) |
1 April 2019 | Director's details changed for William Brett Warburton on 19 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 24 September 2016 (20 pages) |
30 June 2017 | Full accounts made up to 24 September 2016 (20 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 26 September 2015 (14 pages) |
29 June 2016 | Full accounts made up to 26 September 2015 (14 pages) |
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
29 April 2016 | Director's details changed for Mr William Ross Warburton on 9 May 2015 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 June 2015 | Full accounts made up to 27 September 2014 (14 pages) |
30 June 2015 | Full accounts made up to 27 September 2014 (14 pages) |
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages) |
1 July 2014 | Full accounts made up to 28 September 2013 (12 pages) |
1 July 2014 | Full accounts made up to 28 September 2013 (12 pages) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 June 2013 | Full accounts made up to 29 September 2012 (13 pages) |
25 June 2013 | Full accounts made up to 29 September 2012 (13 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 June 2012 | Full accounts made up to 24 September 2011 (13 pages) |
29 June 2012 | Full accounts made up to 24 September 2011 (13 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 25 September 2010 (11 pages) |
24 June 2011 | Full accounts made up to 25 September 2010 (11 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 26 September 2009 (11 pages) |
1 July 2010 | Full accounts made up to 26 September 2009 (11 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr John Healey on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Ross Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Ross Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Brett Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Jonathan Warburton on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr John Healey on 19 October 2009 (1 page) |
30 July 2009 | Full accounts made up to 27 September 2008 (10 pages) |
30 July 2009 | Full accounts made up to 27 September 2008 (10 pages) |
20 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
15 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (21 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (21 pages) |
19 March 2008 | Appointment terminated secretary roger mcmullan (1 page) |
19 March 2008 | Secretary appointed mr john michael healey (1 page) |
19 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated secretary roger mcmullan (1 page) |
19 March 2008 | Secretary appointed mr john michael healey (1 page) |
19 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
30 June 2006 | Full accounts made up to 24 September 2005 (11 pages) |
30 June 2006 | Full accounts made up to 24 September 2005 (11 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members
|
21 March 2006 | Return made up to 24/02/06; full list of members
|
27 July 2005 | Full accounts made up to 25 September 2004 (11 pages) |
27 July 2005 | Full accounts made up to 25 September 2004 (11 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
24 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
21 October 2003 | Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Memorandum and Articles of Association (5 pages) |
20 October 2003 | Memorandum and Articles of Association (5 pages) |
20 October 2003 | Resolutions
|
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (17 pages) |
24 February 2003 | Incorporation (17 pages) |